Fone Tech Communication Ltd HIGH WYCOMBE


Founded in 2006, Fone Tech Communication, classified under reg no. 05828002 is an active company. Currently registered at Unit 2 14 Newland Street HP11 2BY, High Wycombe the company has been in the business for 18 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since October 25, 2023 Fone Tech Communication Ltd is no longer carrying the name Techhouse Communications.

The company has 2 directors, namely Shmail C., Shavaiz M.. Of them, Shavaiz M. has been with the company the longest, being appointed on 15 July 2019 and Shmail C. has been with the company for the least time - from 5 June 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stanislava H. who worked with the the company until 18 February 2009.

Fone Tech Communication Ltd Address / Contact

Office Address Unit 2 14 Newland Street
Office Address2 Eden Shopping Centre
Town High Wycombe
Post code HP11 2BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05828002
Date of Incorporation Wed, 24th May 2006
Industry Wireless telecommunications activities
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Shmail C.

Position: Director

Appointed: 05 June 2023

Shavaiz M.

Position: Director

Appointed: 15 July 2019

Adrian L.

Position: Director

Appointed: 20 October 2016

Resigned: 31 December 2019

Stuart J.

Position: Director

Appointed: 29 September 2015

Resigned: 16 May 2017

Gazmend L.

Position: Director

Appointed: 25 May 2014

Resigned: 12 January 2017

Simon D.

Position: Director

Appointed: 05 November 2012

Resigned: 22 April 2013

Paul C.

Position: Director

Appointed: 23 June 2010

Resigned: 30 June 2016

Daniel S.

Position: Director

Appointed: 23 June 2010

Resigned: 20 December 2012

Clive B.

Position: Director

Appointed: 12 March 2009

Resigned: 23 May 2023

Stuart F.

Position: Director

Appointed: 30 January 2009

Resigned: 09 September 2011

Adrian L.

Position: Director

Appointed: 14 February 2007

Resigned: 31 March 2014

Aspire Telecoms Limited

Position: Corporate Director

Appointed: 04 July 2006

Resigned: 14 February 2007

Stanislava H.

Position: Secretary

Appointed: 04 July 2006

Resigned: 18 February 2009

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 24 May 2006

Resigned: 04 July 2006

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 24 May 2006

Resigned: 04 July 2006

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Fone Care Limited from Bognor Regis, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Techhouse Communications Group Limited that put High Wycombe, England as the official address. This PSC has a legal form of "a 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 Techhouse Communications Group Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Fone Care Limited

5 Water Tower Building London Road, Bognor Regis, PO21 1PN, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08811746
Notified on 15 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Techhouse Communications Group Limited

Unit 12 Eden Centre 14 Newland Street, High Wycombe, HP11 2DQ, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 2930997
Notified on 15 July 2019
Ceased on 22 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Techhouse Communications Group Limited

First Floor, Thavies Inn House 3-4 Holborn Circus, London, EC1N 2HA, United Kingdom

Legal authority Companies Act 1985
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 02930997
Notified on 6 April 2016
Ceased on 15 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Techhouse Communications October 25, 2023
Fonehouse Group December 5, 2017
Fonecctv March 6, 2009
Aspire Logistics July 20, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand10 0619 9599 41613 0728 5627 679
Current Assets475 653336 208453 686353 032354 507167 679
Debtors446 104158 695242 184192 083188 126 
Net Assets Liabilities-441 828-930 500-930 332-1 093 334-1 200 409-187 533
Other Debtors359 821119 396185 459114 05290 974 
Property Plant Equipment94 749 1 8452 38533 06026 449
Total Inventories19 488167 554202 086147 877157 819160 000
Other
Accumulated Amortisation Impairment Intangible Assets324 746347 944347 944351 33612 425 
Accumulated Depreciation Impairment Property Plant Equipment385 735303 581303 97233 06240 49047 102
Amortisation Rate Used For Intangible Assets     33
Amounts Owed To Group Undertakings240 516729 377778 505781 699763 410 
Amounts Owed To Group Undertakings Participating Interests    763 410 
Average Number Employees During Period  19191913
Bank Borrowings Overdrafts   45 4065 44542 394
Creditors1 035 52846 34829 49458 0461 564 684339 267
Depreciation Rate Used For Property Plant Equipment     20
Disposals Decrease In Amortisation Impairment Intangible Assets     12 425
Dividends Paid On Shares23 198     
Fixed Assets118 047 1 84528 09153 33326 449
Future Minimum Lease Payments Under Non-cancellable Operating Leases386 330413 860514 792534 375518 542 
Increase From Amortisation Charge For Year Intangible Assets 23 198 3 3929 033 
Increase From Depreciation Charge For Year Property Plant Equipment 36 8373918197 4296 612
Intangible Assets23 198  25 70620 273 
Intangible Assets Gross Cost347 944347 944347 944377 042380 642 
Investments Fixed Assets100     
Net Current Assets Liabilities-559 875-884 152-902 683-1 063 379-1 210 177-171 588
Other Creditors674 76346 34829 49412 640128 7815 241
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 118 991 271 729  
Other Disposals Property Plant Equipment 176 903 271 729  
Other Taxation Social Security Payable13 12747 05077 87170 54880 89995 560
Pension Other Post-employment Benefit Costs Other Pension Costs     6 192
Property Plant Equipment Gross Cost480 484303 581305 81735 44773 55173 551
Social Security Costs     22 163
Staff Costs Employee Benefits Expense    400 671319 430
Total Additions Including From Business Combinations Property Plant Equipment  2 2361 35938 104 
Total Assets Less Current Liabilities-441 828-884 152-900 838-1 035 288-1 156 844-145 139
Trade Creditors Trade Payables107 122394 074433 180453 876586 149238 466
Trade Debtors Trade Receivables86 28339 29956 72578 03197 152 
Wages Salaries    400 671291 075

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 16th, February 2024
Free Download (13 pages)

Company search