FIBONACCI LTD.

Register to unlock more data on OkredoRegister

FIBONACCI LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03609587

Incorporation date

04/08/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 4 Haven Bank, Sandwich, Kent CT13 9QECopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1998)
dot icon24/11/2025
Unaudited abridged accounts made up to 2025-09-30
dot icon27/05/2025
Termination of appointment of Birchcooper Accounting Services Ltd as a secretary on 2025-05-27
dot icon27/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon17/02/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon28/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon23/11/2023
Unaudited abridged accounts made up to 2023-09-30
dot icon17/11/2023
Registered office address changed from Silverstone Innovation Centre Silverstone Circuit Silverstone Northamptonshire NN12 8GX to 4 4 Haven Bank Sandwich Kent CT13 9QE on 2023-11-17
dot icon18/07/2023
Confirmation statement made on 2023-05-26 with updates
dot icon22/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon08/06/2023
Change of share class name or designation
dot icon28/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon12/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon20/08/2015
Director's details changed for Mr Keith Williams on 2014-09-01
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/09/2014
Appointment of Mr David Frederick Curran as a director on 2014-09-01
dot icon20/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon20/08/2014
Director's details changed for Mr Keith Williams on 2014-08-01
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon05/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon05/08/2010
Secretary's details changed for Birchcooper Accounting Services Ltd on 2010-08-04
dot icon05/08/2010
Director's details changed for Keith Williams on 2010-08-04
dot icon15/03/2010
Current accounting period extended from 2010-03-31 to 2010-09-30
dot icon11/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/09/2009
Return made up to 04/08/09; full list of members
dot icon13/10/2008
Return made up to 04/08/08; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/09/2007
Return made up to 04/08/07; no change of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/09/2006
Return made up to 04/08/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/08/2005
Return made up to 04/08/05; full list of members
dot icon14/06/2005
Registered office changed on 14/06/05 from: cherwell innovation centre 77 heyford park upper heyford bicester oxfordshire OX25 5HD
dot icon23/03/2005
Secretary resigned
dot icon23/03/2005
New secretary appointed
dot icon20/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/09/2004
Secretary resigned
dot icon17/08/2004
Registered office changed on 17/08/04 from: 1 cornwall meadow buckingham buckinghamshire MK18 1NT
dot icon28/07/2004
Return made up to 04/08/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/08/2003
Return made up to 04/08/03; full list of members
dot icon07/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/08/2002
Return made up to 04/08/02; full list of members
dot icon12/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/08/2001
Return made up to 04/08/01; full list of members
dot icon02/04/2001
Ad 01/01/01-21/03/01 £ si 98@1=98 £ ic 2/100
dot icon08/02/2001
New secretary appointed
dot icon08/02/2001
Secretary resigned
dot icon08/02/2001
Registered office changed on 08/02/01 from: 74 chancery lane london WC2A 1AA
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon25/09/2000
Secretary resigned
dot icon25/09/2000
New secretary appointed
dot icon05/09/2000
Return made up to 04/08/00; full list of members
dot icon30/12/1999
Secretary resigned
dot icon30/12/1999
New secretary appointed
dot icon07/12/1999
Full accounts made up to 1999-03-31
dot icon01/09/1999
Return made up to 04/08/99; full list of members
dot icon01/09/1999
Registered office changed on 01/09/99 from: 118/119 newgate street london EC1A 7AE
dot icon08/03/1999
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon07/10/1998
Registered office changed on 07/10/98 from: 8 fleet close buckingham buckinghamshire MK18 1YN
dot icon06/08/1998
Secretary resigned
dot icon04/08/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
37.13K
-
0.00
82.31K
-
2022
3
8.30K
-
0.00
16.27K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Keith
Director
04/08/1998 - Present
4
BIRCHCOOPER ACCOUNTING SERVICES LTD
Corporate Secretary
03/08/2004 - 27/05/2025
4
Curran, David Frederick
Director
01/09/2014 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIBONACCI LTD.

FIBONACCI LTD. is an(a) Active company incorporated on 04/08/1998 with the registered office located at 4 4 Haven Bank, Sandwich, Kent CT13 9QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIBONACCI LTD.?

toggle

FIBONACCI LTD. is currently Active. It was registered on 04/08/1998 .

Where is FIBONACCI LTD. located?

toggle

FIBONACCI LTD. is registered at 4 4 Haven Bank, Sandwich, Kent CT13 9QE.

What does FIBONACCI LTD. do?

toggle

FIBONACCI LTD. operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for FIBONACCI LTD.?

toggle

The latest filing was on 24/11/2025: Unaudited abridged accounts made up to 2025-09-30.