Fts Managed Services Limited

General information

Name:

Fts Managed Services Ltd

Office Address:

Hikenield House East Anton Court Icknield Way SP10 5RG Andover

Number: 06617857

Incorporation date: 2008-06-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fts Managed Services Limited with reg. no. 06617857 has been operating on the market for 16 years. This particular Private Limited Company can be found at Hikenield House East Anton Court, Icknield Way in Andover and their postal code is SP10 5RG. This company switched its business name already three times. Up till 2015 this company has provided the services it specializes in as Haladon Technologies but at this moment this company is registered under the name Fts Managed Services Limited. The firm's registered with SIC code 62020 which means Information technology consultancy activities. Fts Managed Services Ltd reported its latest accounts for the period up to 2022/12/31. The firm's latest confirmation statement was submitted on 2023/04/11.

There seems to be a group of two directors controlling the following company at present, specifically Elizabeth B. and Edward B. who have been executing the directors tasks since 2020.

  • Previous company's names
  • Fts Managed Services Limited 2015-10-23
  • Haladon Technologies Ltd 2011-11-29
  • Future Reliance Consulting Limited 2009-07-03
  • Sme Advice Limited 2008-06-12

Financial data based on annual reports

Company staff

Elizabeth B.

Role: Director

Appointed: 06 April 2020

Latest update: 13 February 2024

Edward B.

Role: Director

Appointed: 12 June 2008

Latest update: 13 February 2024

People with significant control

Executives who control the firm include: Edward B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elizabeth B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Edward B.
Notified on 8 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth B.
Notified on 23 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Az 123 Limited
Address: Hikenield House East Anton Court, Icknield Way, Andover, Hampshire, SP10 5RG, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Register Of Companies
Registration number 09616393
Notified on 6 April 2016
Ceased on 8 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Edward B.
Notified on 6 April 2016
Ceased on 6 April 2016
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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts 11 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 11 October 2013
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 July 2015
Annual Accounts 02.08.2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 02.08.2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 22 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 17th November 2023. New Address: 3rd Floor 86-90 Paul Street London EC2A 4NE. Previous address: Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG (AD01)
filed on: 17th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
15
Company Age

Similar companies nearby

Closest companies