Fieldwork Robotics Limited PLYMOUTH


Founded in 2016, Fieldwork Robotics, classified under reg no. 10432153 is an active company. Currently registered at Research And Innovation Floor 2 Marine Building PL4 8AA, Plymouth the company has been in the business for eight years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has 4 directors, namely David F., Jonathan P. and Kevin J. and others. Of them, Martin S. has been with the company the longest, being appointed on 17 December 2016 and David F. has been with the company for the least time - from 18 July 2023. As of 29 April 2024, there were 3 ex directors - Matthew W., David M. and others listed below. There were no ex secretaries.

Fieldwork Robotics Limited Address / Contact

Office Address Research And Innovation Floor 2 Marine Building
Office Address2 Plymouth University
Town Plymouth
Post code PL4 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10432153
Date of Incorporation Mon, 17th Oct 2016
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

David F.

Position: Director

Appointed: 18 July 2023

Jonathan P.

Position: Director

Appointed: 16 September 2022

Kevin J.

Position: Director

Appointed: 14 December 2021

Martin S.

Position: Director

Appointed: 17 December 2016

Matthew W.

Position: Director

Appointed: 03 August 2020

Resigned: 12 October 2022

David M.

Position: Director

Appointed: 17 October 2016

Resigned: 04 November 2021

Rui A.

Position: Director

Appointed: 17 October 2016

Resigned: 17 July 2023

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is University Of Plymouth Enterprise Limited from Plymouth, England. This PSC is classified as "a corporate", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Frontier Ip Group Plc that put London as the address. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Martin S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

University Of Plymouth Enterprise Limited

New Cooperage Building University Of Plymouth, Finance And Sustainability, Royal William Yard, Plymouth, England, PL4 8AA, England

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Register Of Companies For England And Wales
Registration number 03707827
Notified on 17 October 2016
Ceased on 29 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Frontier Ip Group Plc

C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street, London, EC4N 6AF

Legal authority England & Wales
Legal form Public Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 06262177
Notified on 11 April 2018
Ceased on 12 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Martin S.

Notified on 17 October 2016
Ceased on 12 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth100     
Balance Sheet
Cash Bank On Hand 9 88812 124143 26763 262227 079
Current Assets10010 64695 079232 226213 423421 286
Debtors10075882 95588 960150 161194 207
Net Assets Liabilities10034 78051 076543 6641 432 3992 506 231
Other Debtors10022375 51072 854126 572186 129
Property Plant Equipment  7562 8646 0012 562
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Accrued Liabilities 15 39013 70936 1752 1503 350
Accumulated Depreciation Impairment Property Plant Equipment  3823 3276 86010 653
Additions Other Than Through Business Combinations Property Plant Equipment  1 1385 0536 670354
Average Number Employees During Period  49914
Creditors 48 360198 124150 000150 000101 482
Deferred Income   45 000  
Financial Commitments Other Than Capital Commitments    68 34034 170
Fixed Assets 72 494260 753668 8801 517 3652 311 561
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets 72 494187 503406 019845 348797 635
Increase From Depreciation Charge For Year Property Plant Equipment  3822 9453 5333 793
Intangible Assets 72 494259 997666 0161 511 3642 308 999
Intangible Assets Gross Cost 72 494259 997666 0161 511 3642 308 999
Net Current Assets Liabilities100-37 714-11 55324 78465 034296 152
Other Creditors 5 5008 8687 09310 703120 282
Other Remaining Borrowings  198 124150 000150 000101 482
Prepayments 5357 44516 10523 5898 078
Property Plant Equipment Gross Cost  1 1386 19112 86113 215
Taxation Social Security Payable  5 668 18 1901 262
Total Assets Less Current Liabilities 34 780249 200693 6641 582 3992 607 713
Total Borrowings  198 124150 000150 000101 482
Trade Creditors Trade Payables 27 47078 387119 174117 346240
Amount Specific Advance Or Credit Directors   13 118  
Amount Specific Advance Or Credit Made In Period Directors   17 063  
Amount Specific Advance Or Credit Repaid In Period Directors   -2 405-13 118 
Called Up Share Capital Not Paid Not Expressed As Current Asset100     
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 30th, November 2023
Free Download (35 pages)

Company search

Advertisements