You are here: bizstats.co.uk > a-z index > F list > FT list

Ft4u Limited FAIR OAK


Ft4u started in year 2010 as Private Limited Company with registration number 07140648. The Ft4u company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Fair Oak at 1st Floor, Unit 2ca Deer Park Farm Industrial Estate. Postal code: SO50 7DZ.

The firm has 4 directors, namely Sarah N., John N. and Jane L. and others. Of them, Jane L., Richard L. have been with the company the longest, being appointed on 29 January 2010 and Sarah N. has been with the company for the least time - from 9 August 2023. As of 19 April 2024, there were 2 ex directors - Emma B., Barbara K. and others listed below. There were no ex secretaries.

Ft4u Limited Address / Contact

Office Address 1st Floor, Unit 2ca Deer Park Farm Industrial Estate
Office Address2 Knowle Lane
Town Fair Oak
Post code SO50 7DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07140648
Date of Incorporation Fri, 29th Jan 2010
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Sarah N.

Position: Director

Appointed: 09 August 2023

John N.

Position: Director

Appointed: 01 January 2015

Jane L.

Position: Director

Appointed: 29 January 2010

Richard L.

Position: Director

Appointed: 29 January 2010

Emma B.

Position: Director

Appointed: 01 April 2012

Resigned: 31 October 2020

Barbara K.

Position: Director

Appointed: 29 January 2010

Resigned: 29 January 2010

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Jane L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Richard L. This PSC owns 25-50% shares and has 25-50% voting rights.

Jane L.

Notified on 1 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard L.

Notified on 1 March 2017
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 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 34832115 35816 32313 967801      
Balance Sheet
Current Assets30 44518 85138 91546 97150 45245 28541 65950 76566 29253 46595 551 
Net Assets Liabilities     8013403445168 04343 777106 083
Cash Bank In Hand11 51512 01914 3888 44417 906       
Debtors18 9306 83224 52738 52732 546       
Intangible Fixed Assets8 0007 0006 0005 0004 000       
Net Assets Liabilities Including Pension Asset Liability1 34832115 35816 32313 967801      
Tangible Fixed Assets1 8883 6604 9326 6007 158       
Reserves/Capital
Called Up Share Capital100100110120120       
Profit Loss Account Reserve1 24822115 24816 20313 847       
Shareholder Funds1 34832115 35816 32313 967801      
Other
Average Number Employees During Period       44432
Creditors     54 08247 10054 43267 08034 47340 57457 692
Fixed Assets9 88810 66010 93211 60011 1589 5985 7814 0111 30425195 551163 775
Net Current Assets Liabilities-3 162-5 3399 4264 7232 809-8 7975 4413 66778818 99254 97757 692
Total Assets Less Current Liabilities6 7265 32120 35816 32313 96780134034451619 24354 977106 083
Accruals Deferred Income378           
Creditors Due After One Year5 0005 0005 000         
Creditors Due Within One Year33 60724 19029 48942 24847 64354 082      
Intangible Fixed Assets Aggregate Amortisation Impairment2 0003 0004 0005 0006 000       
Intangible Fixed Assets Amortisation Charged In Period 1 0001 0001 0001 000       
Intangible Fixed Assets Cost Or Valuation10 00010 00010 00010 00010 000       
Number Shares Allotted 100102010       
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100102010       
Tangible Fixed Assets Additions 3 3133 7505 1953 700       
Tangible Fixed Assets Cost Or Valuation2 8516 1649 91415 10918 809       
Tangible Fixed Assets Depreciation9632 5044 9828 50911 651       
Tangible Fixed Assets Depreciation Charged In Period 1 5412 4783 5273 142       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 18th, August 2023
Free Download (3 pages)

Company search