Company NameFX Cartel Ltd
DirectorsSebastien Dubois and Cloe Maiwenn Gaillard
Company StatusActive
Company Number11199722
CategoryPrivate Limited Company
Incorporation Date12 February 2018(6 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Sebastien Dubois
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed12 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart 1st Floor 304 Bridgewater Place
Birchwood
Warrington
WA3 6XG
Director NameMiss Cloe Maiwenn Gaillard
Date of BirthNovember 1987 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed12 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart 1st Floor 304 Bridgewater Place
Birchwood
Warrington
WA3 6XG

Location

Registered AddressPart 1st Floor 304 Bridgewater Place
Birchwood
Warrington
WA3 6XG
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

23 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
23 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
29 October 2019Registered office address changed from 184-200 Pensby Road Heswall Wirral CH60 7RJ United Kingdom to Whitfield Business Hub 184-200 Pensby Road Heswall Wirral CH60 7RJ on 29 October 2019 (1 page)
29 July 2019Notification of Cloe Maiwenn Gaillard as a person with significant control on 12 February 2018 (2 pages)
29 July 2019Registered office address changed from Whitfield Business Hub 184-200 Pensby Road Heswall Wirral CH60 7RJ to 184-200 Pensby Road Heswall Wirral CH60 7RJ on 29 July 2019 (1 page)
29 July 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
25 June 2019Registered office address changed from Classfree 26 Engineer Park Sandycroft Deeside CH5 2QG United Kingdom to Whitfield Business Hub 184-200 Pensby Road Heswall Wirral CH60 7RJ on 25 June 2019 (2 pages)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2018Incorporation
Statement of capital on 2018-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)