Fuel 3d Technologies Limited WITNEY


Founded in 2014, Fuel 3d Technologies, classified under reg no. 08852503 is an active company. Currently registered at Witney Business & Innovation Centre Windrush Industrial Park OX29 7DX, Witney the company has been in the business for 10 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Steven M. and Benjamin G.. In addition one secretary - Fiona Y. - is with the firm. As of 14 May 2024, there were 7 ex directors - Douglas W., George T. and others listed below. There were no ex secretaries.

Fuel 3d Technologies Limited Address / Contact

Office Address Witney Business & Innovation Centre Windrush Industrial Park
Office Address2 Burford Road
Town Witney
Post code OX29 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08852503
Date of Incorporation Mon, 20th Jan 2014
Industry Other information technology service activities
Industry Photographic activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Gotham Investors Limited

Position: Corporate Director

Appointed: 05 October 2021

Steven M.

Position: Director

Appointed: 05 March 2020

Parkwalk Advisors Ltd

Position: Corporate Director

Appointed: 17 April 2019

Fiona Y.

Position: Secretary

Appointed: 26 February 2014

Benjamin G.

Position: Director

Appointed: 20 January 2014

Douglas W.

Position: Director

Appointed: 21 March 2017

Resigned: 17 April 2019

George T.

Position: Director

Appointed: 26 February 2017

Resigned: 01 December 2019

Mark J.

Position: Director

Appointed: 30 June 2016

Resigned: 05 October 2021

Michael L.

Position: Director

Appointed: 30 June 2016

Resigned: 08 December 2021

Richard H.

Position: Director

Appointed: 22 January 2014

Resigned: 21 March 2017

Neil C.

Position: Director

Appointed: 20 January 2014

Resigned: 16 November 2016

Stuart M.

Position: Director

Appointed: 20 January 2014

Resigned: 15 March 2017

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Michael L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Michael L.

Notified on 18 July 2017
Ceased on 20 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 18th, September 2023
Free Download (39 pages)

Company search