General information

Name:

Fieldband Ltd

Office Address:

Sloane Square Hotel 7-12 Sloane Square SW1W 8EG London

Number: 04124968

Incorporation date: 2000-12-13

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is known under the name of Fieldband Limited. The company was established twenty four years ago and was registered under 04124968 as its registration number. This registered office of the firm is located in London. You may find it at Sloane Square Hotel, 7-12 Sloane Square. This company's SIC code is 74990 and their NACE code stands for Non-trading company. 2022-05-31 is the last time the accounts were reported.

At the moment, the following company is the workplace of 1 director: John T., who was assigned to lead the company in May 2001. Furthermore, the managing director's efforts are assisted with by a secretary - Emma D., who was chosen by the company in May 2001.

John T. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Emma D.

Role: Secretary

Appointed: 08 May 2001

Latest update: 7 April 2024

John T.

Role: Director

Appointed: 08 May 2001

Latest update: 7 April 2024

People with significant control

John T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 10 December 2014
Annual Accounts 2 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 2 October 2015
Annual Accounts 15 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 15 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
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 2018
End Date For Period Covered By Report 31 May 2019
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 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 22 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 22 February 2013
Annual Accounts 14 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 14 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Free Download
Micro company financial statements for the year ending on Tue, 31st May 2022 (AA)
filed on: 21st, February 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

9 Queripel House 1 Duke Of York Square

Post code:

SW3 4LY

City / Town:

London

HQ address,
2014

Address:

9 Queripel House 1 Duke Of York Square

Post code:

SW3 4LY

City / Town:

London

HQ address,
2015

Address:

9 Queripel House 1 Duke Of York Square

Post code:

SW3 4LY

City / Town:

London

HQ address,
2016

Address:

9 Queripel House 1 Duke Of York Square

Post code:

SW3 4LY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
23
Company Age

Closest Companies - by postcode