Fifty Technology Limited

General information

Name:

Fifty Technology Ltd

Office Address:

Fifth Floor 24 Hanover Square W1S 1JD London

Number: 09476244

Incorporation date: 2015-03-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is known as Fifty Technology Limited. This firm was founded 9 years ago and was registered with 09476244 as its registration number. The office of this company is registered in London. You can reach them at Fifth Floor, 24 Hanover Square. The firm's registered with SIC code 62090 - Other information technology service activities. 2022-12-31 is the last time the company accounts were reported.

The firm has three trademarks, all are still protected by law. The first trademark was registered in 2016. The one that will become invalid first, that is in April, 2026 is UK00003160697.

Because of the company's growth, it was necessary to appoint other company leaders, among others: Ashley A., James S., Andrew S. who have been participating in joint efforts since Wed, 24th Jul 2019 to exercise independent judgement of the firm.

Trade marks

Trademark UK00003160697
Trademark image:-
Status:Registered
Filing date:2016-04-21
Date of entry in register:2016-07-22
Renewal date:2026-04-21
Owner name:Fifty Technology Ltd
Owner address:24, Hanover Square , 4th Floor, London, United Kingdom, W1S 1JD
Trademark UK00003160662
Trademark image:-
Trademark name:Fifty Technology
Status:Registered
Filing date:2016-04-21
Date of entry in register:2016-07-22
Renewal date:2026-04-21
Owner name:Fifty Technology Ltd
Owner address:24, Hanover Square , 4th Floor, London, United Kingdom, W1S 1JD
Trademark UK00003160691
Trademark image:-
Trademark name:Fifty Media
Status:Registered
Filing date:2016-04-21
Date of entry in register:2016-07-22
Renewal date:2026-04-21
Owner name:Fifty Technology Ltd
Owner address:24, Hanover Square , 4th Floor, London, United Kingdom, W1S 1JD

Financial data based on annual reports

Company staff

Ashley A.

Role: Director

Appointed: 24 July 2019

Latest update: 18 April 2024

James S.

Role: Director

Appointed: 30 October 2015

Latest update: 18 April 2024

Andrew S.

Role: Director

Appointed: 14 August 2015

Latest update: 18 April 2024

Simon S.

Role: Director

Appointed: 06 March 2015

Latest update: 18 April 2024

People with significant control

Executives who control the firm include: Simon S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gam Mnl Nominees Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in London at Furnival Street, EC4A 1JQ and was registered as a PSC under the reg no 12960841.

Simon S.
Notified on 17 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gam Mnl Nominees Limited
Address: 27 Furnival Street, London, EC4A 1JQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies Of England & Wales
Registration number 12960841
Notified on 31 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gam Mnl Nominees Limited
Address: 44 Southampton Buildings, London, WC2A 1AP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 13 January 2021
Ceased on 13 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Guinness Asset Management Limited
Address: 18 Smith Square, London, SW1P 3HZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04647882
Notified on 18 April 2020
Ceased on 18 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 06 March 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 27th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Brown Mcleod Limited

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
9
Company Age

Closest Companies - by postcode