Company NameFotosense Limited
DirectorTalfryn Llewellyn Thomas
Company StatusActive
Company Number04209336
CategoryPrivate Limited Company
Incorporation Date1 May 2001(23 years ago)
Previous NameFotogenix Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr Talfryn Llewellyn Thomas
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
Director NameAlan Derek Thomas
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
Secretary NameAlan Derek Thomas
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.fotosense.co.uk
Telephone01204 532325
Telephone regionBolton

Location

Registered AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Talfryn Llewellyn Thomas
60.00%
Ordinary
40 at £1Alan Derek Thomas
40.00%
Ordinary

Financials

Year2014
Net Worth£967
Current Liabilities£335,163

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

27 September 2017Delivered on: 13 October 2017
Persons entitled: Amazon Capital Services (UK) LTD

Classification: A registered charge
Outstanding
7 August 2002Delivered on: 12 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account no 83664335 with the bank and any deposit or account of any other currency.
Outstanding

Filing History

21 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
22 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
9 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 June 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
31 May 2018Notification of Cynthia Thomas as a person with significant control on 1 May 2018 (2 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
13 October 2017Registration of charge 042093360002, created on 27 September 2017 (9 pages)
13 October 2017Registration of charge 042093360002, created on 27 September 2017 (9 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
19 January 2017Termination of appointment of Alan Derek Thomas as a director on 30 November 2016 (1 page)
19 January 2017Termination of appointment of Alan Derek Thomas as a secretary on 30 November 2016 (1 page)
19 January 2017Termination of appointment of Alan Derek Thomas as a director on 30 November 2016 (1 page)
19 January 2017Termination of appointment of Alan Derek Thomas as a secretary on 30 November 2016 (1 page)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 May 2012Director's details changed for Talfryn Llewellyn Thomas on 2 May 2011 (2 pages)
21 May 2012Director's details changed for Talfryn Llewellyn Thomas on 2 May 2011 (2 pages)
21 May 2012Secretary's details changed for Alan Derek Thomas on 2 January 2011 (1 page)
21 May 2012Director's details changed for Alan Derek Thomas on 3 May 2011 (2 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
21 May 2012Director's details changed for Alan Derek Thomas on 3 May 2011 (2 pages)
21 May 2012Director's details changed for Alan Derek Thomas on 3 May 2011 (2 pages)
21 May 2012Secretary's details changed for Alan Derek Thomas on 2 January 2011 (1 page)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
21 May 2012Director's details changed for Talfryn Llewellyn Thomas on 2 May 2011 (2 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
21 May 2012Secretary's details changed for Alan Derek Thomas on 2 January 2011 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 May 2010Director's details changed for Alan Derek Thomas on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Talfryn Llewellyn Thomas on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Alan Derek Thomas on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Talfryn Llewellyn Thomas on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Talfryn Llewellyn Thomas on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Alan Derek Thomas on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2009Return made up to 01/05/09; full list of members (4 pages)
9 June 2009Return made up to 01/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 May 2008Registered office changed on 23/05/2008 from victoria house 43-45 chapel street leigh lancashire WN7 2PB (1 page)
23 May 2008Registered office changed on 23/05/2008 from victoria house 43-45 chapel street leigh lancashire WN7 2PB (1 page)
23 May 2008Return made up to 01/05/08; full list of members (4 pages)
23 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 May 2007Return made up to 01/05/07; full list of members (2 pages)
21 May 2007Return made up to 01/05/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 May 2006Return made up to 01/05/06; full list of members (2 pages)
26 May 2006Return made up to 01/05/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 July 2005Return made up to 01/05/05; full list of members (3 pages)
1 July 2005Return made up to 01/05/05; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 May 2004Director's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
19 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 May 2003Return made up to 01/05/03; full list of members (7 pages)
23 May 2003Return made up to 01/05/03; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
12 August 2002Particulars of mortgage/charge (3 pages)
12 August 2002Particulars of mortgage/charge (3 pages)
15 May 2002Return made up to 01/05/02; full list of members (7 pages)
15 May 2002Return made up to 01/05/02; full list of members (7 pages)
14 January 2002Registered office changed on 14/01/02 from: 17 eastwood close bolton lancashire BL3 4TG (1 page)
14 January 2002Registered office changed on 14/01/02 from: 17 eastwood close bolton lancashire BL3 4TG (1 page)
30 August 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
30 August 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
10 July 2001Company name changed fotogenix LIMITED\certificate issued on 10/07/01 (3 pages)
10 July 2001Company name changed fotogenix LIMITED\certificate issued on 10/07/01 (3 pages)
10 May 2001Director resigned (1 page)
10 May 2001Ad 01/05/01--------- £ si 89@1=89 £ ic 1/90 (2 pages)
10 May 2001Ad 01/05/01--------- £ si 89@1=89 £ ic 1/90 (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Ad 01/05/01--------- £ si 10@1=10 £ ic 90/100 (2 pages)
10 May 2001Ad 01/05/01--------- £ si 10@1=10 £ ic 90/100 (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
10 May 2001Registered office changed on 10/05/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
10 May 2001Secretary resigned (1 page)
1 May 2001Incorporation (10 pages)
1 May 2001Incorporation (10 pages)