Company NameFiluco Limited
DirectorsFrazer Jonathan Bradley and Victoria Mary Bradley
Company StatusActive
Company Number10496505
CategoryPrivate Limited Company
Incorporation Date25 November 2016(7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Frazer Jonathan Bradley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(same day as company formation)
RoleA Director
Country of ResidenceEngland
Correspondence AddressAttire House Bird Hall Lane
Stockport
Cheshire
SK3 0SB
Director NameMrs Victoria Mary Bradley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(same day as company formation)
RoleB Director
Country of ResidenceEngland
Correspondence AddressAttire House Bird Hall Lane
Stockport
Cheshire
SK3 0SB

Location

Registered AddressAttire House
Bird Hall Lane
Stockport
Cheshire
SK3 0SB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

24 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
7 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
18 November 2021Change of details for Mrs Victoria Mary Bradley as a person with significant control on 25 November 2016 (2 pages)
18 November 2021Change of details for Mr Frazer Jonathan Bradley as a person with significant control on 25 November 2016 (2 pages)
27 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
10 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 December 2019Confirmation statement made on 24 November 2019 with updates (5 pages)
8 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 December 2018Confirmation statement made on 24 November 2018 with updates (5 pages)
29 March 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
29 November 2017Confirmation statement made on 24 November 2017 with updates (6 pages)
29 November 2017Confirmation statement made on 24 November 2017 with updates (6 pages)
25 January 2017Resolutions
  • RES13 ‐ Share purchase agreement 21/12/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 650,200.00
(6 pages)
25 January 2017Resolutions
  • RES13 ‐ Share purchase agreement 21/12/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 650,200.00
(6 pages)
24 January 2017Resolutions
  • RES14 ‐ Capitalised a ord sha of £1.00 of 21/12/2016
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 200.00
(4 pages)
24 January 2017Resolutions
  • RES14 ‐ Capitalised a ord sha of £1.00 of 21/12/2016
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 200.00
(4 pages)
3 January 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
3 January 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 20
(35 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 20
(35 pages)