Company NameFotenix Limited
Company StatusActive
Company Number11346942
CategoryPrivate Limited Company
Incorporation Date4 May 2018(5 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 72110Research and experimental development on biotechnology

Directors

Director NameCharles Marcel Henry Veys
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(same day as company formation)
RolePhd Student
Country of ResidenceEngland
Correspondence Address32 Leslie Hough Way
Salford
M6 6AJ
Director NameMr Martin Atkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleChairman
Country of ResidenceEngland
Correspondence Address12 Williamson Road
Sheffield
S11 9AR
Director NameMr Maurice Martin Moloney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityCanadian
StatusCurrent
Appointed16 March 2021(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCommercial Director
Country of ResidenceCanada
Correspondence Address32 Leslie Hough Way
Salford
M6 6AJ
Director NameProf Bruce Donaldson Grieve
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address20 Upper Wellhouse Road
Golcar
Huddersfield
West Yorkshire
HD7 4EU

Location

Registered Address31 Leslie Hough Way
Salford
M6 6AJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Filing History

16 September 2020Change of details for Charles Marcel Henry Veys as a person with significant control on 15 September 2020 (2 pages)
16 September 2020Appointment of Mr Martin Atkinson as a director on 15 September 2020 (2 pages)
13 August 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 0.01
(3 pages)
22 July 2020Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW England to 32 Leslie Hough Way Salford M6 6AJ on 22 July 2020 (1 page)
30 June 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
7 May 2020Confirmation statement made on 3 May 2020 with updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
13 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
20 December 2018Change of details for Charles Marcel Henry Veys as a person with significant control on 20 December 2018 (2 pages)
20 December 2018Registered office address changed from C/O Umi3 Ctf 46 Grafton Street Manchester M13 9NT United Kingdom to C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW on 20 December 2018 (1 page)
20 December 2018Director's details changed for Charles Marcel Henry Veys on 20 December 2018 (2 pages)
3 December 2018Director's details changed for Charles Marcel Henry Veys on 1 June 2018 (2 pages)
8 November 2018Change of details for Charles Marcel Henry Veys as a person with significant control on 4 May 2018 (2 pages)
30 August 2018Statement of capital following an allotment of shares on 3 August 2018
  • GBP 0.01
(4 pages)
29 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
4 May 2018Incorporation
Statement of capital on 2018-05-04
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)