FETCH TECHNOLOGY GROUP LTD

Register to unlock more data on OkredoRegister

FETCH TECHNOLOGY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11071470

Incorporation date

20/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Printing House, 66 Lower Road, Harrow HA2 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2021)
dot icon19/02/2026
Satisfaction of charge 110714700001 in full
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with updates
dot icon11/12/2025
Statement of capital following an allotment of shares on 2025-12-08
dot icon11/12/2025
Cessation of Jason Mark Jefferys as a person with significant control on 2025-12-08
dot icon11/12/2025
Cessation of Scott Fletcher as a person with significant control on 2025-12-08
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/03/2025
Purchase of own shares.
dot icon10/02/2025
Resolutions
dot icon10/02/2025
Cancellation of shares. Statement of capital on 2025-01-31
dot icon05/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/08/2024
Memorandum and Articles of Association
dot icon15/08/2024
Resolutions
dot icon09/08/2024
Notification of Jason Mark Jefferys as a person with significant control on 2024-08-08
dot icon09/08/2024
Statement of capital following an allotment of shares on 2024-08-08
dot icon30/07/2024
Registration of charge 110714700001, created on 2024-07-26
dot icon04/03/2024
Confirmation statement made on 2024-01-31 with updates
dot icon27/12/2023
Notification of Scott Fletcher as a person with significant control on 2023-10-30
dot icon27/12/2023
Notification of Lowry Trading Ltd as a person with significant control on 2023-10-30
dot icon17/12/2023
Cessation of Jason Mark Jefferys as a person with significant control on 2023-10-30
dot icon17/12/2023
Cessation of Julian Peter Dabbs as a person with significant control on 2023-10-30
dot icon28/11/2023
Statement of capital following an allotment of shares on 2023-10-30
dot icon12/10/2023
Change of details for Mr Jason Mark Jefferys as a person with significant control on 2017-11-20
dot icon11/10/2023
Director's details changed for Mr Jason Mark Jefferys on 2017-11-20
dot icon09/10/2023
Statement of capital following an allotment of shares on 2023-09-30
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon21/06/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon20/04/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon29/03/2023
Statement of capital following an allotment of shares on 2023-03-28
dot icon22/02/2023
Statement of capital following an allotment of shares on 2023-02-21
dot icon16/02/2023
Memorandum and Articles of Association
dot icon15/02/2023
Second filing of Confirmation Statement dated 2022-01-31
dot icon15/02/2023
Second filing of Confirmation Statement dated 2021-01-31
dot icon14/02/2023
Resolutions
dot icon13/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-02-04
dot icon13/02/2023
Second filing of a statement of capital following an allotment of shares on 2021-12-09
dot icon13/02/2023
Second filing of a statement of capital following an allotment of shares on 2021-04-20
dot icon12/02/2023
Second filing of a statement of capital following an allotment of shares on 2021-02-08
dot icon12/02/2023
Second filing of a statement of capital following an allotment of shares on 2021-01-28
dot icon07/02/2023
Statement of capital following an allotment of shares on 2023-01-27
dot icon07/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon02/11/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon06/04/2022
Statement of capital following an allotment of shares on 2022-02-04
dot icon13/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon03/01/2022
Statement of capital following an allotment of shares on 2021-12-09
dot icon21/04/2021
Statement of capital following an allotment of shares on 2021-04-20
dot icon11/02/2021
Statement of capital following an allotment of shares on 2021-02-08
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon30/01/2021
Statement of capital following an allotment of shares on 2021-01-28
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

15
2022
change arrow icon-94.25 % *

* during past year

Cash in Bank

£113,597.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.95M
-
0.00
1.98M
-
2022
15
363.89K
-
0.00
113.60K
-
2022
15
363.89K
-
0.00
113.60K
-

Employees

2022

Employees

15 Ascended114 % *

Net Assets(GBP)

363.89K £Descended-81.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.60K £Descended-94.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About FETCH TECHNOLOGY GROUP LTD

FETCH TECHNOLOGY GROUP LTD is an(a) Active company incorporated on 20/11/2017 with the registered office located at Printing House, 66 Lower Road, Harrow HA2 0DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of FETCH TECHNOLOGY GROUP LTD?

toggle

FETCH TECHNOLOGY GROUP LTD is currently Active. It was registered on 20/11/2017 .

Where is FETCH TECHNOLOGY GROUP LTD located?

toggle

FETCH TECHNOLOGY GROUP LTD is registered at Printing House, 66 Lower Road, Harrow HA2 0DH.

What does FETCH TECHNOLOGY GROUP LTD do?

toggle

FETCH TECHNOLOGY GROUP LTD operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

How many employees does FETCH TECHNOLOGY GROUP LTD have?

toggle

FETCH TECHNOLOGY GROUP LTD had 15 employees in 2022.

What is the latest filing for FETCH TECHNOLOGY GROUP LTD?

toggle

The latest filing was on 19/02/2026: Satisfaction of charge 110714700001 in full.