General information

Name:

Foxstor Limited

Office Address:

Unit 158 Unit 158 Avenue B Thorp Arch Estate LS23 7BJ Wetherby

Number: 07906655

Incorporation date: 2012-01-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Website

www.foxstor.co.uk

Description

Data updated on:

Foxstor Ltd has existed on the British market for 12 years. Started with Registered No. 07906655 in the year 2012, the company have office at Unit 158 Unit 158 Avenue B, Wetherby LS23 7BJ. This firm's Standard Industrial Classification Code is 70100 and has the NACE code: Activities of head offices. Foxstor Limited filed its latest accounts for the financial year up to 31st March 2022. The firm's most recent annual confirmation statement was released on 25th August 2023.

The company has obtained two trademarks, all are valid. The first trademark was granted in 2013 and the last one in 2014. The trademark which will lose its validity first, that is in September, 2023 is solotrekk.

From the information we have gathered, the following company was formed in January 2012 and has been led by four directors.

Executives who control the firm include: Heather C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003028405
Trademark image:-
Trademark name:Barefoot Baker
Status:Registered
Filing date:2013-10-29
Date of entry in register:2014-02-21
Renewal date:2023-10-29
Owner name:Foxstor Ltd
Owner address:Unit C4, Burley Hill Trading Estate, Burley Road, LEEDS, United Kingdom, LS4 2PU
Trademark UK00003020757
Trademark image:-
Trademark name:solotrekk
Status:Registered
Filing date:2013-09-04
Date of entry in register:2013-12-20
Renewal date:2023-09-04
Owner name:Foxstor Ltd
Owner address:Unit C4, Burley Hill Trading Estate, Burley Road, LEEDS, United Kingdom, LS4 2PU

Financial data based on annual reports

Company staff

Paul C.

Role: Director

Appointed: 26 March 2012

Latest update: 29 February 2024

Pauline C.

Role: Director

Appointed: 26 March 2012

Latest update: 29 February 2024

Heather C.

Role: Director

Appointed: 26 March 2012

Latest update: 29 February 2024

Christopher C.

Role: Director

Appointed: 12 January 2012

Latest update: 29 February 2024

People with significant control

Heather C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher C.
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 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts 4 October 2013
Start Date For Period Covered By Report 2012-01-12
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 4 October 2013
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 17 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 December 2015
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
12
Company Age

Closest Companies - by postcode