FYIO TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

FYIO TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11117339

Incorporation date

19/12/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

International House, 64 Nile Street, London N1 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon08/05/2026
Appointment of Mr St John Patrick Peter Coughlan as a director on 2026-03-23
dot icon08/04/2026
Statement of capital following an allotment of shares on 2026-03-19
dot icon07/03/2026
Resolutions
dot icon22/12/2025
Confirmation statement made on 2025-12-18 with updates
dot icon18/12/2025
Termination of appointment of Katherine Sophie Eldred as a secretary on 2025-12-18
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/06/2025
Director's details changed for Mrs Sarah Margaret Elizabeth Wrixon on 2025-06-04
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon06/12/2024
Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to International House 64 Nile Street London N1 7SR
dot icon05/12/2024
Secretary's details changed for Mrs Katherine Sophie Eldred on 2024-12-05
dot icon05/12/2024
Director's details changed for Mr John Seumas Kerr on 2024-12-05
dot icon05/12/2024
Director's details changed for Mrs Louise Morton Marsh on 2024-12-05
dot icon05/12/2024
Director's details changed for Mrs Sarah Margaret Elizabeth Wrixon on 2024-12-05
dot icon20/10/2024
Statement of capital following an allotment of shares on 2024-09-06
dot icon23/08/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon22/07/2024
Certificate of change of name
dot icon16/07/2024
Second filing of Confirmation Statement dated 2023-12-18
dot icon09/07/2024
Statement of capital following an allotment of shares on 2023-11-05
dot icon28/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon01/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-12-20
dot icon21/12/2022
Confirmation statement made on 2022-12-18 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
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
3
148.74K
-
0.00
23.73K
-
2022
3
148.58K
-
0.00
58.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Charlotte Louise Harverson
Director
29/03/2018 - 10/07/2020
4
Kerr, John Seumas
Director
10/07/2020 - Present
9
Wrixon, Sarah Margaret Elizabeth
Director
10/07/2020 - Present
6
Eldred, Katherine Sophie
Secretary
26/02/2020 - 18/12/2025
-
Marsh, Louise Morton
Director
19/12/2017 - Present
-

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 FYIO TECHNOLOGIES LIMITED

FYIO TECHNOLOGIES LIMITED is an(a) Active company incorporated on 19/12/2017 with the registered office located at International House, 64 Nile Street, London N1 7SR. There are currently 3 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 FYIO TECHNOLOGIES LIMITED?

toggle

FYIO TECHNOLOGIES LIMITED is currently Active. It was registered on 19/12/2017 .

Where is FYIO TECHNOLOGIES LIMITED located?

toggle

FYIO TECHNOLOGIES LIMITED is registered at International House, 64 Nile Street, London N1 7SR.

What does FYIO TECHNOLOGIES LIMITED do?

toggle

FYIO TECHNOLOGIES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for FYIO TECHNOLOGIES LIMITED?

toggle

The latest filing was on 08/05/2026: Appointment of Mr St John Patrick Peter Coughlan as a director on 2026-03-23.