General information

Name:

Fideliti Limited

Office Address:

St Andrews House, 1st Floor Kelvin Close Birchwood WA3 7PB Warrington

Number: 05449511

Incorporation date: 2005-05-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company known as Fideliti was founded on 2005-05-11 as a Private Limited Company. The enterprise's head office could be contacted at Warrington on St Andrews House, 1st Floor Kelvin Close, Birchwood. If you want to get in touch with the company by mail, the zip code is WA3 7PB. The company registration number for Fideliti Ltd is 05449511. The enterprise's Standard Industrial Classification Code is 82990 which means Other business support service activities not elsewhere classified. 2022-03-31 is the last time the accounts were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 49 transactions from worth at least 500 pounds each, amounting to £545,623 in total. The company also worked with the South Holland District Council (100 transactions worth £94,021 in total). Fideliti was the service provided to the Department for Transport Council covering the following areas: Childcare Voucher Costs was also the service provided to the South Holland District Council Council covering the following areas: Payroll Shdc Child Care.

There's a team of two directors supervising this specific limited company right now, namely Geoffrey W. and Joanne W. who have been doing the directors obligations since April 2010. In addition, the director's responsibilities are regularly helped with by a secretary - Lea D., who was chosen by the following limited company in 2010.

Financial data based on annual reports

Company staff

Lea D.

Role: Secretary

Appointed: 01 July 2010

Latest update: 26 January 2024

Geoffrey W.

Role: Director

Appointed: 01 April 2010

Latest update: 26 January 2024

Joanne W.

Role: Director

Appointed: 11 May 2005

Latest update: 26 January 2024

People with significant control

Executives with significant control over the firm are: Joanne W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Geoffrey W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Joanne W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Geoffrey W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Full accounts for the period ending Fri, 31st Mar 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (26 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 17 £ 148 978.02
2014-03-14 2000455394 £ 18 618.72 Childcare Voucher Costs
2014-04-23 2000027310 £ 18 028.82 Childcare Voucher Costs
2014 South Holland District Council 22 £ 22 607.00
2014-01-23 IJ00026096 £ 2 302.50 Payroll Shdc Child Care
2014-04-24 IJ00028710 £ 2 059.50 Payroll Shdc Child Care
2013 Department for Transport 25 £ 312 458.42
2013-03-08 2000481741 £ 21 286.22 Childcare Voucher Costs
2013-02-20 2000457569 £ 20 523.72 Childcare Voucher Costs
2013 South Holland District Council 23 £ 20 616.20
2013-12-19 IJ00025287 £ 2 302.50 Payroll Shdc Child Care
2013-11-28 IJ00024695 £ 2 059.50 Payroll Shdc Child Care
2012 Department for Transport 7 £ 84 186.52
2012-11-19 2000332563 £ 18 555.48 Childcare Voucher Costs
2012-12-13 2000371901 £ 18 443.47 Childcare Voucher Costs
2012 South Holland District Council 24 £ 17 836.00
2012-08-23 IJ00011037 £ 1 568.50 Payroll Shdc Child Care
2012-07-19 IJ00009872 £ 1 568.50 Payroll Shdc Child Care
2011 South Holland District Council 20 £ 15 326.86
2011-02-24 165152 £ 1 738.00 Ded Wages Salaries Payments
2011-01-27 163859 £ 1 738.00 Ded Wages Salaries Payments
2010 South Holland District Council 11 £ 17 634.48
2010-05-27 153090 £ 2 006.00 Ded Wages Salaries Payments
2010-12-23 162379 £ 1 981.00 Ded Wages Salaries Payments

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode