Company NameFPGA Design Solutions Limited
DirectorMark William Noble
Company StatusActive
Company Number08092267
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Mark William Noble
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(same day as company formation)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address30 Runnymede Way
Redhouse
Sunderland
SR5 5QF

Location

Registered Address30 Runnymede Way
Redhouse
Sunderland
SR5 5QF
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardRedhill
Built Up AreaSunderland

Shareholders

10 at £1Mark Noble
50.00%
Ordinary
10 at £1Mark Noble
50.00%
Redeemable Preference

Financials

Year2014
Net Worth-£2,659
Cash£1,821
Current Liabilities£8,016

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

22 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
4 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
19 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
7 March 2019Director's details changed for Mr Mark William Noble on 1 March 2019 (2 pages)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 20
(4 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 20
(4 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 20
(4 pages)
10 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 20
(4 pages)
10 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 20
(4 pages)
29 May 2015Registered office address changed from 75 Rhodesia Road Sunderland SR5 5NB to 30 Runnymede Way Redhouse Sunderland SR5 5QF on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 75 Rhodesia Road Sunderland SR5 5NB to 30 Runnymede Way Redhouse Sunderland SR5 5QF on 29 May 2015 (1 page)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 20
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 20
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 20
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 January 2014Statement of capital following an allotment of shares on 26 June 2013
  • GBP 20
(3 pages)
3 January 2014Statement of capital following an allotment of shares on 26 June 2013
  • GBP 20
(3 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
2 July 2012Director's details changed for Mr Mark William Noble on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Mark William Noble on 2 July 2012 (2 pages)
2 July 2012Registered office address changed from C/O Mark Noble 25 Ribble Road Redhouae Sunderland Tyne & Wear SR5 5DN United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from C/O Mark Noble 25 Ribble Road Redhouae Sunderland Tyne & Wear SR5 5DN United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from C/O Mark Noble 25 Ribble Road Redhouae Sunderland Tyne & Wear SR5 5DN United Kingdom on 2 July 2012 (1 page)
2 July 2012Director's details changed for Mr Mark William Noble on 2 July 2012 (2 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)