Fueldefend Global Limited

General information

Name:

Fueldefend Global Ltd

Office Address:

Upper First Floor, Bishops House Market Place SL9 9HE Chalfont St Peter

Number: 07512310

Incorporation date: 2011-02-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day the company was registered is 2011-02-01. Registered under company registration number 07512310, the company is considered a Private Limited Company. You may visit the headquarters of this company during business hours under the following address: Upper First Floor, Bishops House Market Place, SL9 9HE Chalfont St Peter. The company has operated under three different names. The company's initial registered name, Tiw Shelf 1, was switched on 2011-02-28 to Fueldefend. The current name, in use since 2011, is Fueldefend Global Limited. This enterprise's principal business activity number is 58190 which means Other publishing activities. December 31, 2022 is the last time account status updates were filed.

The trademark of Fueldefend Global is "BackMinder". It was applied for in April, 2016 and its registration process was finalised by trademark office in July, 2016. The enterprise will use their trademark untill April, 2026.

As suggested by the company's register, for 13 years there have been two directors: Russell F. and Veronica F..

  • Previous company's names
  • Fueldefend Global Limited 2011-03-25
  • Fueldefend Limited 2011-02-28
  • Tiw Shelf 1 Limited 2011-02-01

Trade marks

Trademark UK00003160992
Trademark image:-
Trademark name:BackMinder
Status:Registered
Filing date:2016-04-22
Date of entry in register:2016-07-22
Renewal date:2026-04-22
Owner name:Fueldefend Global Limited
Owner address:Fueldefend Global Ltd, Bishops House, Market Place, Chalfont St. Peter, GERRARDS CROSS, United Kingdom, SL9 9HE

Financial data based on annual reports

Company staff

Russell F.

Role: Director

Appointed: 28 February 2011

Latest update: 31 March 2024

Veronica F.

Role: Director

Appointed: 28 February 2011

Latest update: 31 March 2024

People with significant control

Executives who have control over the firm are as follows: Russell F. owns over 1/2 to 3/4 of company shares . Veronica F. owns 1/2 or less of company shares.

Russell F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Veronica F.
Notified on 6 April 2016
Nature of control:
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 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 April 2015
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 20 April 2016
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts 30 May 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
On Thursday 1st January 1970 location of registered inspection location was changed to 55 Station Road Beaconsfield HP9 1QL (AD03)
filed on: 30th, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
  • 29320 : Manufacture of other parts and accessories for motor vehicles
  • 22290 : Manufacture of other plastic products
  • 26511 : Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
13
Company Age

Similar companies nearby

Closest companies