Fotoco Ltd CHICHESTER


Founded in 2016, Fotoco, classified under reg no. 10012428 is an active company. Currently registered at Cawley Priory South Pallant PO19 1SY, Chichester the company has been in the business for 8 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has one director. Justine M., appointed on 4 January 2021. There are currently no secretaries appointed. As of 28 March 2024, there was 1 ex director - Alan K.. There were no ex secretaries.

Fotoco Ltd Address / Contact

Office Address Cawley Priory South Pallant
Office Address2 River Road
Town Chichester
Post code PO19 1SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10012428
Date of Incorporation Thu, 18th Feb 2016
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Justine M.

Position: Director

Appointed: 04 January 2021

Alan K.

Position: Director

Appointed: 18 February 2016

Resigned: 04 January 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Sebastian K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Agnieszka K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alan K., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sebastian K.

Notified on 9 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Agnieszka K.

Notified on 9 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Alan K.

Notified on 6 April 2016
Ceased on 9 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth38 958      
Balance Sheet
Cash Bank On Hand23 99055 38565 139173 160374 778  
Current Assets60 27680 630149 139442 124449 991405 541324 816
Debtors36 28625 24584 000268 96475 213  
Net Assets Liabilities38 95827 11383 803344 908422 619393 009204 647
Other Debtors36 28614 18140 320217 85375 213  
Property Plant Equipment 5 1337 03718 56513 924  
Net Assets Liabilities Including Pension Asset Liability38 958      
Reserves/Capital
Shareholder Funds38 958      
Other
Accrued Liabilities  8001 025   
Accrued Liabilities Not Expressed Within Creditors Subtotal     -600-600
Accumulated Depreciation Impairment Property Plant Equipment 3722 1275 0969 737  
Additions Other Than Through Business Combinations Property Plant Equipment 5 5053 65914 497   
Average Number Employees During Period 111111
Creditors21 31858 65072 373115 78141 29622 375127 401
Disposals Property Plant Equipment  317    
Dividend Per Share Interim 81 30240 000    
Fixed Assets    13 92410 4437 832
Increase From Depreciation Charge For Year Property Plant Equipment 3721 7552 9694 641  
Net Current Assets Liabilities38 95821 98076 766326 343408 695383 166197 415
Number Shares Issued Fully Paid11111  
Other Creditors21 31836 70018 744 1  
Par Value Share 1111  
Property Plant Equipment Gross Cost 5 5059 16423 66123 661  
Taxation Social Security Payable 47 07052 829114 75641 115  
Total Assets Less Current Liabilities38 958   422 619393 609205 247
Trade Creditors Trade Payables    180  
Trade Debtors Trade Receivables 11 06443 68051 111   
Amount Specific Advance Or Credit Directors22 1051-18 744114 158   
Amount Specific Advance Or Credit Made In Period Directors22 10570 24939 996140 878   
Amount Specific Advance Or Credit Repaid In Period Directors -92 354-58 739-7 976-114 158  
Director Remuneration  8 229    
Creditors Due Within One Year21 318      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 31st March 2023
filed on: 21st, April 2023
Free Download (5 pages)

Company search