Fetch Digital Limited

General information

Name:

Fetch Digital Ltd

Office Address:

2 Toomers Wharf Canal Walk RG14 1DY Newbury

Number: 07449619

Incorporation date: 2010-11-24

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fetch Digital began its operations in the year 2010 as a Private Limited Company registered with number: 07449619. This business has been functioning for 14 years and it's currently active. The firm's headquarters is situated in Newbury at 2 Toomers Wharf. You could also locate the company by the area code, RG14 1DY. This company's classified under the NACE and SIC code 62090 and their NACE code stands for Other information technology service activities. Fetch Digital Ltd released its account information for the financial period up to November 30, 2022. The business most recent annual confirmation statement was submitted on November 24, 2022.

Since 24th November 2010, the following company has only been guided by a single director: John W. who has been with it for 14 years.

John W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

John W.

Role: Director

Appointed: 24 November 2010

Latest update: 12 April 2024

People with significant control

John W.
Notified on 24 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 27 November 2014
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 23 February 2016
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 31 August 2016
Annual Accounts 23 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 23 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 30 November 2012
Annual Accounts 3 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 3 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage
Free Download
Confirmation statement with no updates November 24, 2023 (CS01)
filed on: 7th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

6 Queens Square Ascot Business Park Lyndhurst Road

Post code:

SL5 9ED

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
13
Company Age

Closest Companies - by postcode