Company NameFTUK Computers Limited
DirectorsSimon Fisher and Andrew Mark Fisher
Company StatusActive
Company Number05688605
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon Fisher
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(3 months after company formation)
Appointment Duration17 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Secretary NameMrs Katherine Louise Fisher
NationalityBritish
StatusCurrent
Appointed27 April 2006(3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Andrew Mark Fisher
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Andrew Fisher
50.00%
Ordinary
1 at £1Angela Joan Fisher
50.00%
Ordinary

Financials

Year2014
Net Worth£19,771
Cash£2,697
Current Liabilities£37,552

Accounts

Latest Accounts31 January 2024 (1 month, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
7 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
14 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
6 February 2019Change of details for Mrs Katherine Louise Fisher as a person with significant control on 23 January 2017 (2 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
28 September 2018Previous accounting period extended from 31 December 2017 to 31 January 2018 (1 page)
9 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
26 January 2018Notification of Katherine Louise Fisher as a person with significant control on 23 January 2017 (2 pages)
26 January 2018Change of details for Mr Andrew Mark Fisher as a person with significant control on 26 January 2017 (2 pages)
26 January 2018Change of details for Mr Simon Fisher as a person with significant control on 26 January 2017 (2 pages)
26 January 2018Notification of Angela Joan Fisher as a person with significant control on 23 January 2017 (2 pages)
26 January 2018Director's details changed for Mr Simon Fisher on 26 January 2018 (2 pages)
31 October 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
10 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 September 2016Registered office address changed from 12/14 Macon Court Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 12/14 Macon Court Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page)
23 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 April 2015Director's details changed for Mr Simon Fisher on 1 December 2014 (2 pages)
8 April 2015Secretary's details changed for Mrs Katherine Louise Fisher on 1 December 2014 (1 page)
8 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Director's details changed for Andrew Mark Fisher on 1 December 2014 (2 pages)
8 April 2015Secretary's details changed for Mrs Katherine Louise Fisher on 1 December 2014 (1 page)
8 April 2015Director's details changed for Andrew Mark Fisher on 1 December 2014 (2 pages)
8 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Director's details changed for Andrew Mark Fisher on 1 December 2014 (2 pages)
8 April 2015Director's details changed for Mr Simon Fisher on 1 December 2014 (2 pages)
8 April 2015Secretary's details changed for Mrs Katherine Louise Fisher on 1 December 2014 (1 page)
8 April 2015Director's details changed for Mr Simon Fisher on 1 December 2014 (2 pages)
6 January 2015Director's details changed for Andrew Mark Fisher on 14 November 2014 (2 pages)
6 January 2015Director's details changed for Andrew Mark Fisher on 14 November 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
19 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 2
(3 pages)
31 October 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 2
(3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
2 April 2012Secretary's details changed for Mrs Katherine Louise Fisher on 2 April 2012 (2 pages)
2 April 2012Secretary's details changed for Mrs Katherine Louise Fisher on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
2 April 2012Secretary's details changed for Mrs Katherine Louise Fisher on 2 April 2012 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
21 February 2011Director's details changed for Simon Fisher on 26 January 2011 (3 pages)
21 February 2011Director's details changed for Simon Fisher on 26 January 2011 (3 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
1 February 2011Secretary's details changed for Katherine Louise Storer on 26 October 2010 (1 page)
1 February 2011Secretary's details changed for Katherine Louise Storer on 26 October 2010 (1 page)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 February 2010Director's details changed for Simon Fisher on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Andrew Mark Fisher on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Andrew Mark Fisher on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Simon Fisher on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 March 2009Return made up to 26/01/09; full list of members (3 pages)
18 March 2009Return made up to 26/01/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 March 2008Return made up to 26/01/08; full list of members (3 pages)
25 March 2008Return made up to 26/01/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
1 February 2007Return made up to 26/01/07; full list of members (2 pages)
1 February 2007Return made up to 26/01/07; full list of members (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Director resigned (1 page)
26 January 2006Incorporation (9 pages)
26 January 2006Incorporation (9 pages)