Fenturi Limited MALMESBURY


Founded in 2002, Fenturi, classified under reg no. 04402051 is an active company. Currently registered at Church Farm House SN16 0PF, Malmesbury the company has been in the business for 22 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Henry J., Victoria J.. Of them, Victoria J. has been with the company the longest, being appointed on 1 March 2017 and Henry J. has been with the company for the least time - from 7 February 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christina J. who worked with the the company until 30 November 2022.

Fenturi Limited Address / Contact

Office Address Church Farm House
Office Address2 Easton Grey
Town Malmesbury
Post code SN16 0PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04402051
Date of Incorporation Fri, 22nd Mar 2002
Industry Other information technology service activities
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Henry J.

Position: Director

Appointed: 07 February 2023

Victoria J.

Position: Director

Appointed: 01 March 2017

Matthew G.

Position: Director

Appointed: 29 November 2022

Resigned: 10 October 2023

Bray Leino Limited

Position: Corporate Director

Appointed: 25 June 2020

Resigned: 29 November 2022

Robert G.

Position: Director

Appointed: 18 November 2019

Resigned: 18 June 2020

Samantha F.

Position: Director

Appointed: 01 March 2017

Resigned: 13 September 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2002

Resigned: 22 March 2002

Christina J.

Position: Secretary

Appointed: 22 March 2002

Resigned: 30 November 2022

Henry J.

Position: Director

Appointed: 22 March 2002

Resigned: 30 November 2022

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we identified, there is Victoria J. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Christina J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Henry J., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Victoria J.

Notified on 30 November 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christina J.

Notified on 8 August 2017
Ceased on 30 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Henry J.

Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth27 72024 252       
Balance Sheet
Cash Bank On Hand 17 15227 654659 319196 80679 575102 72361 086357 134
Current Assets32 49925 355245 067746 954317 192538 086187 287104 338401 269
Debtors19 5158 202217 41387 635120 386458 51184 56443 25244 135
Net Assets Liabilities 24 252-53 6313 0058 327-137 573-56 363-393 420-258 282
Other Debtors 1 662111 48413 76255 366130 84848 3023 46112 056
Property Plant Equipment 5 1967 1239 0696 9233 8522 3371 5193 291
Cash Bank In Hand12 98417 153       
Net Assets Liabilities Including Pension Asset Liability27 72024 252       
Tangible Fixed Assets3 4345 196       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve27 71924 251       
Shareholder Funds27 72024 252       
Other
Accumulated Amortisation Impairment Intangible Assets  8 41288 05690 75890 80890 80890 808 
Accumulated Depreciation Impairment Property Plant Equipment 2 4741 2573 8974 6306 4937 0077 8259 605
Additions Other Than Through Business Combinations Intangible Assets  81 5186 538     
Additions Other Than Through Business Combinations Property Plant Equipment  9 6294 5867 135   3 552
Average Number Employees During Period  1112 131195
Bank Borrowings Overdrafts      42 01442 13536 755
Carrying Amount Material Intangible Asset  73 106      
Corporation Tax Payable   2 41626    
Corporation Tax Recoverable      2 442  
Creditors 5 363378 927150 000150 000150 00042 014387 174186 935
Current Tax For Period   2 416     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -9351 137     
Deferred Tax Liabilities  -9061 137     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -3 440      
Disposals Property Plant Equipment  -8 919      
Financial Commitments Other Than Capital Commitments  14 28048 540     
Fixed Assets 5 19680 2299 069     
Future Minimum Lease Payments Under Non-cancellable Operating Leases    25 48418 894   
Increase From Amortisation Charge For Year Intangible Assets  8 41279 6442 70250   
Increase From Depreciation Charge For Year Property Plant Equipment  2 2232 6403 0832 2501 3118181 780
Intangible Assets  73 106      
Intangible Assets Gross Cost  81 51888 05690 75890 80890 80890 808 
Net Current Assets Liabilities24 97319 991-133 860145 073152 7199 890118 836-7 476-74 013
Number Shares Issued But Not Fully Paid   99     
Number Shares Issued Fully Paid  11     
Other Creditors  57 0262 104150 000150 000135 000345 039150 180
Other Debtors Balance Sheet Subtotal   26 83055 366    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 350387797  
Other Disposals Property Plant Equipment    8 5481 2081 001  
Other Payables Accrued Expenses 900266 478530 945     
Other Taxation Social Security Payable   14 994 46 39812 25810 40611 308
Par Value Share 1 1     
Prepayments 2713 60413 068     
Property Plant Equipment Gross Cost 7 6708 38012 96611 55310 3459 3449 34412 896
Provisions For Liabilities Balance Sheet Subtotal 935 1 1371 3151 315522289625
Redeemable Preference Shares Liability   150 000     
Taxation Social Security Payable 2 70925 49314 994     
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -9353 553     
Total Assets Less Current Liabilities28 40725 187-53 631154 142159 64213 742121 173-5 957-70 722
Total Borrowings   150 000     
Trade Creditors Trade Payables  26 63347 48987 73352 98534 39418 82337 149
Trade Debtors Trade Receivables 6 269102 32560 80565 020327 66333 82039 79132 079
Unpaid Contributions To Pension Schemes  3 2973 933     
Amount Specific Advance Or Credit Directors -1 662       
Amount Specific Advance Or Credit Made In Period Directors -1 662-83      
Amount Specific Advance Or Credit Repaid In Period Directors 5 3791 745      
Creditors Due Within One Year7 5265 364       
Number Shares Allotted11       
Provisions For Liabilities Charges687935       
Value Shares Allotted11       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, August 2023
Free Download (11 pages)

Company search

Advertisements