General information

Name:

Fox It Sm Ltd

Office Address:

Old Post Office High Street Hartley Wintney RG27 8NZ Hook

Number: 07390255

Incorporation date: 2010-09-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

07390255 is the reg. no. used by Fox It Sm Limited. This company was registered as a Private Limited Company on 2010-09-28. This company has been present on the British market for 14 years. This business can be found at Old Post Office High Street Hartley Wintney in Hook. The office's area code assigned is RG27 8NZ. 11 years ago the firm switched its registered name from Research Connect to Fox It Sm Limited. This enterprise's Standard Industrial Classification Code is 62020 and has the NACE code: Information technology consultancy activities. Fox It Sm Ltd reported its account information for the financial year up to 2023-03-31. Its most recent annual confirmation statement was submitted on 2023-01-23.

The company's trademark is "Fox IT". They applied for its registration on 19th September 2013 and it was licensed after three months. The trademark's registration remains valid until 19th September 2023.

At the moment, there’s only a single director in the company: Alan N. (since 2023-01-16). The limited company had been guided by Norman B. up until 2016. As a follow-up a different director, namely Ashley B. resigned in 2023.

  • Previous company's names
  • Fox It Sm Limited 2013-02-14
  • Research Connect Limited 2010-09-28

Trade marks

Trademark UK00003022788
Trademark image:-
Trademark name:Fox IT
Status:Registered
Filing date:2013-09-19
Date of entry in register:2013-12-20
Renewal date:2023-09-19
Owner name:Fox IT SM Limited
Owner address:Wellers Accountants, 1 Vincent Square, LONDON, United Kingdom, SW1P 2PN

Financial data based on annual reports

Company staff

Alan N.

Role: Director

Appointed: 16 January 2023

Latest update: 3 January 2024

People with significant control

Executives with significant control over the firm are: Edward S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Edward S.
Notified on 23 January 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nicholas M.
Notified on 23 January 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ashley B.
Notified on 6 April 2016
Ceased on 19 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts 30 September 2012
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 30 September 2012
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023

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
Free Download
Confirmation statement with no updates January 23, 2024 (CS01)
filed on: 23rd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Closest Companies - by postcode