FICTITIOUS CAPITAL LIMITED

Register to unlock more data on OkredoRegister

FICTITIOUS CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07837974

Incorporation date

07/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

31 Russell Street, Liverpool L3 5LJCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2011)
dot icon21/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon20/11/2025
Termination of appointment of Helen Leonora Morvan as a director on 2025-11-20
dot icon11/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-11-30
dot icon08/05/2025
Appointment of Mrs Helen Leonora Morvan as a director on 2025-05-08
dot icon20/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon20/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon26/06/2023
Appointment of Mr Richard Jason Lee as a director on 2023-06-26
dot icon26/06/2023
Notification of Richard Jason Lee as a person with significant control on 2023-06-26
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon30/11/2021
Micro company accounts made up to 2020-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon20/04/2020
Cessation of Richard Jason Lee as a person with significant control on 2020-03-24
dot icon20/04/2020
Termination of appointment of Richard Jason Lee as a director on 2020-04-07
dot icon20/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon02/05/2019
Registered office address changed from C/O Yann Morvan Office 6, 3rd Floor, Parr Street Studios Building 33-45 Parr Street Liverpool Merseyside L1 4JN to 31 Russell Street Liverpool L3 5LJ on 2019-05-02
dot icon21/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon07/12/2015
Appointment of Mr Richard Jason Lee as a director on 2014-12-15
dot icon25/08/2015
Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to C/O Yann Morvan Office 6, 3rd Floor, Parr Street Studios Building 33-45 Parr Street Liverpool Merseyside L1 4JN on 2015-08-25
dot icon24/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/08/2014
Register inspection address has been changed to C/O Yann Morvan Flat 11, 62 Rodney Street Liverpool L1 9AD
dot icon18/08/2014
Director's details changed for Mr Yann Pierre Joseph Morvan on 2014-07-21
dot icon04/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon04/12/2013
Director's details changed for Mr Yann Pierre Joseph Morvan on 2013-12-04
dot icon25/10/2013
Statement of capital following an allotment of shares on 2013-10-22
dot icon30/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon21/11/2012
Director's details changed for Mr Yann Pierre Joseph Morvan on 2011-12-01
dot icon14/11/2012
Registered office address changed from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware, Middlesex HA8 5AW United Kingdom on 2012-11-14
dot icon07/11/2011
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
30/11/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
145.21K
-
0.00
-
-
2022
3
129.59K
-
0.00
-
-
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
Morvan, Yann Pierre Joseph
Director
07/11/2011 - Present
1
Mr Richard Jason Lee
Director
26/06/2023 - Present
-
Morvan, Helen Leonora
Director
08/05/2025 - 20/11/2025
-

Persons with Significant Control

3
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 FICTITIOUS CAPITAL LIMITED

FICTITIOUS CAPITAL LIMITED is an(a) Active company incorporated on 07/11/2011 with the registered office located at 31 Russell Street, Liverpool L3 5LJ. 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 FICTITIOUS CAPITAL LIMITED?

toggle

FICTITIOUS CAPITAL LIMITED is currently Active. It was registered on 07/11/2011 .

Where is FICTITIOUS CAPITAL LIMITED located?

toggle

FICTITIOUS CAPITAL LIMITED is registered at 31 Russell Street, Liverpool L3 5LJ.

What does FICTITIOUS CAPITAL LIMITED do?

toggle

FICTITIOUS CAPITAL LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for FICTITIOUS CAPITAL LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-21 with no updates.