Fx Digital Ltd

General information

Name:

Fx Digital Limited

Office Address:

6th Floor Bentima House 168-172 Old Street EC1V 9BP London

Number: 07595370

Incorporation date: 2011-04-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fx Digital came into being in 2011 as a company enlisted under no 07595370, located at EC1V 9BP London at 6th Floor Bentima House. This company has been in business for thirteen years and its last known state is active. From 2014-12-05 Fx Digital Ltd is no longer under the name Juicy Webs. This business's classified under the NACE and SIC code 62090 meaning Other information technology service activities. The company's most recent annual accounts describe the period up to 2023-04-30 and the most recent confirmation statement was released on 2023-04-07.

The information that details this specific enterprise's management reveals there are two directors: Thomas S. and Matthew D. who were appointed to their positions on 2011-04-07.

Executives who have control over the firm are as follows: Thomas S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Fx Digital Ltd 2014-12-05
  • Juicy Webs Ltd 2011-04-07

Financial data based on annual reports

Company staff

Thomas S.

Role: Director

Appointed: 07 April 2011

Latest update: 9 February 2024

Matthew D.

Role: Director

Appointed: 07 April 2011

Latest update: 9 February 2024

People with significant control

Thomas S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew D.
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 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 1 October 2014
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 11 August 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 8 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 28 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 September 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

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
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 3rd, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Church Cottage Shellow Road Willingale Ongar

Post code:

CM5 0ST

City / Town:

Chelmsford

HQ address,
2014

Address:

Church Cottage Shellow Road Willingale Ongar

Post code:

CM5 0ST

City / Town:

Chelmsford

HQ address,
2015

Address:

91-95 Brick Lane

Post code:

E1 6QL

City / Town:

London

HQ address,
2016

Address:

91-95 Brick Lane

Post code:

E1 6QL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
13
Company Age

Closest Companies - by postcode