Company NameFotospin Limited
DirectorGerard Bate
Company StatusActive
Company Number05966513
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Gerard Bate
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressTower Buildings 9
Oldgate
Morpeth
Northumberland
NE61 1PY
Secretary NameMr Gerard Bate
NationalityBritish
StatusCurrent
Appointed01 October 2007(11 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Buildings 9
Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameJohn Robert George McNally
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleBuisnessman
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Mount
Alnwick
Northumberland
NE66 2PW
Secretary NameJohn Robert George McNally
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Mount
Alnwick
Northumberland
NE66 2PW

Location

Registered AddressTower Buildings 9
Oldgate
Morpeth
Northumberland
NE61 1PY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Gerard Bate
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,883
Cash£763
Current Liabilities£75,624

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Filing History

14 January 2021Confirmation statement made on 13 October 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
25 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
22 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
7 October 2015Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 7 October 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1
(3 pages)
16 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 February 2013Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 November 2011Director's details changed for Mr Gerard Bate on 1 October 2011 (2 pages)
22 November 2011Secretary's details changed for Mr Gerard Bate on 1 October 2011 (1 page)
22 November 2011Director's details changed for Mr Gerard Bate on 1 October 2011 (2 pages)
22 November 2011Director's details changed for Mr Gerard Bate on 1 October 2011 (2 pages)
22 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
22 November 2011Secretary's details changed for Mr Gerard Bate on 1 October 2011 (1 page)
22 November 2011Secretary's details changed for Mr Gerard Bate on 1 October 2011 (1 page)
22 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
29 September 2011Registered office address changed from Unit 33 E Business Centre Consett Business Park Villa Real, Consett County Durham DH8 6BP on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Unit 33 E Business Centre Consett Business Park Villa Real, Consett County Durham DH8 6BP on 29 September 2011 (1 page)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
1 December 2010Termination of appointment of John Mcnally as a director (1 page)
1 December 2010Termination of appointment of John Mcnally as a director (1 page)
1 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
18 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for John Robert George Mcnally on 1 October 2009 (2 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Director's details changed for John Robert George Mcnally on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr Gerard Bate on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Gerard Bate on 1 October 2009 (2 pages)
9 February 2010Director's details changed for John Robert George Mcnally on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Gerard Bate on 1 October 2009 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
30 April 2009Return made up to 13/10/08; full list of members (3 pages)
30 April 2009Return made up to 13/10/08; full list of members (3 pages)
12 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
12 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
27 August 2008Appointment terminated secretary john mcnally (1 page)
27 August 2008Return made up to 13/10/07; full list of members (3 pages)
27 August 2008Appointment terminated secretary john mcnally (1 page)
27 August 2008Secretary appointed mr gerard bate (1 page)
27 August 2008Secretary appointed mr gerard bate (1 page)
27 August 2008Return made up to 13/10/07; full list of members (3 pages)
13 October 2006Incorporation (12 pages)
13 October 2006Incorporation (12 pages)