ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fernsoft Management Limited

Fernsoft Management Limited is a dormant company incorporated on 8 October 1986 with the registered office located in London, Greater London. Fernsoft Management Limited was registered 38 years ago.
Status
Dormant
Dormant since 15 years ago
Company No
02062584
Private limited company
Age
38 years
Incorporated 8 October 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 December 2024 (9 months ago)
Next confirmation dated 2 December 2025
Due by 16 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
151c Chadwick Road
Peckham
London
SE15 4PY
England
Address changed on 12 Dec 2024 (8 months ago)
Previous address was Chancery Cottage the Village North Bovey Newton Abbot Devon TQ13 8RA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
3
Director • PSC • Artist • British • Lives in UK • Born in Sep 1992
Director • PSC • Executive Assistant • British • Lives in UK • Born in Sep 1995
Director • Secretary • ARTS Administrator • British • Lives in England • Born in Feb 1956
Director • PSC • Architect • British • Lives in England • Born in Jul 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Inspired Journeys Limited
Jennifer Mair Jones is a mutual person.
Active
The NFSH Charitable Trust Limited
Jennifer Mair Jones is a mutual person.
Active
Secret Land Limited
Jennifer Mair Jones is a mutual person.
Active
The Healing Trust Limited
Jennifer Mair Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3
Increased by £3 (%)
Total Liabilities
£0
Same as previous period
Net Assets
£3
Increased by £3 (%)
Debt Ratio (%)
0%
Latest Activity
Dormant Accounts Submitted
8 Months Ago on 13 Dec 2024
Confirmation Submitted
8 Months Ago on 13 Dec 2024
Inspection Address Changed
8 Months Ago on 12 Dec 2024
Notification of PSC Statement
1 Year 7 Months Ago on 9 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 9 Feb 2024
Jack Michael Banting (PSC) Appointed
1 Year 8 Months Ago on 15 Dec 2023
Jennifer Mair Jones Resigned
1 Year 8 Months Ago on 15 Dec 2023
Jennifer Mair Jones Resigned
1 Year 8 Months Ago on 15 Dec 2023
Felix Harry Treadwell Lowe (PSC) Appointed
1 Year 10 Months Ago on 26 Oct 2023
Alice Rebecca Lewis (PSC) Appointed
1 Year 10 Months Ago on 17 Oct 2023
Get Credit Report
Discover Fernsoft Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 March 2024
Submitted on 13 Dec 2024
Confirmation statement made on 2 December 2024 with updates
Submitted on 13 Dec 2024
Termination of appointment of Jennifer Mair Jones as a director on 15 December 2023
Submitted on 12 Dec 2024
Notification of Jack Michael Banting as a person with significant control on 15 December 2023
Submitted on 12 Dec 2024
Termination of appointment of Jennifer Mair Jones as a secretary on 15 December 2023
Submitted on 12 Dec 2024
Register inspection address has been changed from Chancery Cottage the Village North Bovey Newton Abbot Devon TQ13 8RA England to 151C Chadwick Road London SE15 4PY
Submitted on 12 Dec 2024
Notification of Alice Rebecca Lewis as a person with significant control on 17 October 2023
Submitted on 12 Dec 2024
Notification of Felix Harry Treadwell Lowe as a person with significant control on 26 October 2023
Submitted on 23 Mar 2024
Withdrawal of a person with significant control statement on 22 March 2024
Submitted on 22 Mar 2024
Registered office address changed from Chancery Cottage the Village North Bovey Newton Abbot Devon TQ13 8RA to 151C Chadwick Road Peckham London SE15 4PY on 9 February 2024
Submitted on 9 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year