General information

Name:

Fidget Ltd

Office Address:

6 Lancaster Court Coronation Road HP12 3TD High Wycombe

Number: 01824648

Incorporation date: 1984-06-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

1984 is the date that marks the launching of Fidget Limited, a company which is located at 6 Lancaster Court, Coronation Road in High Wycombe. This means it's been 40 years Fidget has been in the UK, as the company was started on 1984-06-14. The firm reg. no. is 01824648 and the company post code is HP12 3TD. This company's declared SIC number is 62020: Information technology consultancy activities. 2022-05-31 is the last time when the accounts were filed.

Presently, the company is supervised by 1 director: John H., who was formally appointed on 2023-03-01. Neil A. had been supervising the following company up to the moment of the resignation in April 2023. Additionally another director, including Paul A. resigned on 2023-04-14. Furthermore, the director's efforts are supported by a secretary - Philip P., who was selected by the following company on 2000-05-12.

Financial data based on annual reports

Company staff

John H.

Role: Director

Appointed: 01 March 2023

Latest update: 21 January 2024

Philip P.

Role: Secretary

Appointed: 12 May 2000

Latest update: 21 January 2024

People with significant control

Executives who have control over the firm are as follows: Paul A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul A.
Notified on 14 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John H.
Notified on 14 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul A.
Notified on 6 April 2016
Ceased on 14 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil A.
Notified on 6 April 2016
Ceased on 14 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 19 June 2024
Confirmation statement last made up date 05 June 2023
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 10 September 2015
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 13 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 20 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 20 February 2013
Annual Accounts 24 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 24 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/05/31 (AA)
filed on: 28th, February 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

16 Hillbottom Road

Post code:

HP12 4HJ

City / Town:

High Wycombe

HQ address,
2013

Address:

Top Floor Unit A 85-91 West Wycombe Road

Post code:

HP11 2LR

City / Town:

High Wycombe

HQ address,
2014

Address:

Top Floor Unit A 85-91 West Wycombe Road

Post code:

HP11 2LR

City / Town:

High Wycombe

HQ address,
2015

Address:

Top Floor Unit A 85-91 West Wycombe Road

Post code:

HP11 2LR

City / Town:

High Wycombe

HQ address,
2016

Address:

Top Floor Unit A 85-91 West Wycombe Road

Post code:

HP11 2LR

City / Town:

High Wycombe

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
39
Company Age

Closest Companies - by postcode