FOX ROBOTICS LIMITED

Register to unlock more data on OkredoRegister

FOX ROBOTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11042745

Incorporation date

01/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XECopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2022)
dot icon15/01/2026
Liquidators' statement of receipts and payments to 2025-11-14
dot icon08/07/2025
Registered office address changed from Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-07-08
dot icon25/11/2024
Resolutions
dot icon25/11/2024
Appointment of a voluntary liquidator
dot icon25/11/2024
Statement of affairs
dot icon25/11/2024
Registered office address changed from Unit 4, Abbey Business Park Monks Walk Farnham Surrey GU9 8HT United Kingdom to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 2024-11-25
dot icon12/09/2024
Satisfaction of charge 110427450002 in full
dot icon02/09/2024
Termination of appointment of Christian Cosmin Gordon-Pullar as a director on 2024-08-23
dot icon02/09/2024
Termination of appointment of Gary John Livingstone as a director on 2024-08-23
dot icon02/09/2024
Termination of appointment of Dominic John Keen as a director on 2024-08-20
dot icon02/09/2024
Termination of appointment of Gary John Livingstone as a secretary on 2024-08-23
dot icon03/05/2024
Appointment of Mr Henry Orlando Acevedo Lopez as a director on 2024-04-22
dot icon11/04/2024
Confirmation statement made on 2024-03-09 with updates
dot icon05/04/2024
Statement of capital following an allotment of shares on 2024-02-23
dot icon05/04/2024
Statement of capital following an allotment of shares on 2023-09-01
dot icon05/04/2024
Statement of capital following an allotment of shares on 2023-11-03
dot icon05/04/2024
Statement of capital following an allotment of shares on 2023-11-03
dot icon05/04/2024
Statement of capital following an allotment of shares on 2023-11-21
dot icon05/04/2024
Statement of capital following an allotment of shares on 2023-11-29
dot icon05/04/2024
Statement of capital following an allotment of shares on 2023-05-04
dot icon05/04/2024
Statement of capital following an allotment of shares on 2023-07-17
dot icon05/04/2024
Statement of capital following an allotment of shares on 2023-06-19
dot icon05/04/2024
Statement of capital following an allotment of shares on 2023-06-06
dot icon05/04/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon05/04/2024
Statement of capital following an allotment of shares on 2023-07-11
dot icon05/04/2024
Statement of capital following an allotment of shares on 2023-11-24
dot icon05/04/2024
Statement of capital following an allotment of shares on 2023-07-19
dot icon05/04/2024
Statement of capital following an allotment of shares on 2023-08-14
dot icon05/04/2024
Statement of capital following an allotment of shares on 2024-02-14
dot icon05/04/2024
Statement of capital following an allotment of shares on 2023-02-28
dot icon05/04/2024
Statement of capital following an allotment of shares on 2023-11-01
dot icon04/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/12/2023
Appointment of Mr Gary John Livingstone as a secretary on 2023-12-22
dot icon22/12/2023
Termination of appointment of Henry Orlando Acevedo Lopez as a director on 2023-12-22
dot icon22/12/2023
Termination of appointment of Henry Orlando Acevedo Lopez as a secretary on 2023-12-22
dot icon21/12/2023
Appointment of Mr Gary John Livingstone as a director on 2023-07-19
dot icon21/12/2023
Registration of charge 110427450002, created on 2023-12-18
dot icon14/06/2023
Appointment of Mr Christian Cosmin Gordon-Pullar as a director on 2023-05-24
dot icon14/06/2023
Director's details changed for Mr Henry Orlando Acevedo Lopez on 2021-07-06
dot icon14/06/2023
Secretary's details changed for Mr Henry Orlando Acevedo Lopez on 2023-06-14
dot icon13/06/2023
Termination of appointment of Ben Butlin as a director on 2023-05-24
dot icon20/04/2023
Director's details changed for Mr Paul Henry Soanes on 2023-04-18
dot icon23/03/2023
Satisfaction of charge 110427450001 in full
dot icon10/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/03/2023
Second filing of a statement of capital following an allotment of shares on 2022-10-21
dot icon09/03/2023
Statement of capital following an allotment of shares on 2022-10-21
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon08/03/2023
Statement of capital following an allotment of shares on 2022-09-01
dot icon08/03/2023
Statement of capital following an allotment of shares on 2022-09-01
dot icon08/03/2023
Statement of capital following an allotment of shares on 2022-11-30
dot icon08/03/2023
Statement of capital following an allotment of shares on 2022-12-01
dot icon08/03/2023
Statement of capital following an allotment of shares on 2022-12-07
dot icon08/03/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon06/03/2023
Registration of charge 110427450001, created on 2023-02-27
dot icon21/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon04/11/2022
Statement of capital following an allotment of shares on 2022-10-21
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+54.99 % *

* during past year

Cash in Bank

£77,098.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
104.19K
-
0.00
47.98K
-
2022
7
135.25K
-
0.00
49.74K
-
2023
7
20.77K
-
0.00
77.10K
-
2023
7
20.77K
-
0.00
77.10K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

20.77K £Descended-84.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.10K £Ascended54.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keen, Dominic John
Director
29/06/2018 - 20/08/2024
34
Butlin, Ben
Director
01/06/2019 - 24/05/2023
6
Gordon-Pullar, Christian Cosmin
Director
24/05/2023 - 23/08/2024
4
Livingstone, Gary John
Director
19/07/2023 - 23/08/2024
10
Mr Paul Henry Soanes
Director
21/04/2021 - Present
45

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About FOX ROBOTICS LIMITED

FOX ROBOTICS LIMITED is an(a) Liquidation company incorporated on 01/11/2017 with the registered office located at 4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of FOX ROBOTICS LIMITED?

toggle

FOX ROBOTICS LIMITED is currently Liquidation. It was registered on 01/11/2017 .

Where is FOX ROBOTICS LIMITED located?

toggle

FOX ROBOTICS LIMITED is registered at 4th Floor Aspect House, 84-87 Queens Road, Brighton BN1 3XE.

What does FOX ROBOTICS LIMITED do?

toggle

FOX ROBOTICS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does FOX ROBOTICS LIMITED have?

toggle

FOX ROBOTICS LIMITED had 7 employees in 2023.

What is the latest filing for FOX ROBOTICS LIMITED?

toggle

The latest filing was on 15/01/2026: Liquidators' statement of receipts and payments to 2025-11-14.