Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fodacious Ltd
Fodacious Ltd is a dissolved company incorporated on 9 November 2011 with the registered office located in Reading, Berkshire. Fodacious Ltd was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 April 2018
(7 years ago)
Was
6 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07840915
Private limited company
Age
14 years
Incorporated
9 November 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Fodacious Ltd
Contact
Update Details
Address
549 Oxford Road
Reading
RG30 1HJ
Same address for the past
10 years
Companies in RG30 1HJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Peter Michael Katter
Director • Computer Engineer • British • Lives in U K • Born in Jul 1957
Jackeline Isatu Turay
Director • Social Care Worker • Sierra Leonean • Lives in England • Born in Jul 1961
Mrs Jacqueline Turay
PSC • Sierra Leonean • Lives in England • Born in Jul 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kaifod Limited
Jackeline Isatu Turay is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2016)
Period Ended
30 Nov 2016
For period
30 Nov
⟶
30 Nov 2016
Traded for
12 months
Cash in Bank
£78
Decreased by £7.95K (-99%)
Turnover
Unreported
Decreased by £129.67K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£7.35K
Decreased by £1.58K (-18%)
Total Liabilities
£0
Decreased by £10.03K (-100%)
Net Assets
£7.35K
Increased by £8.44K (-770%)
Debt Ratio (%)
0%
Decreased by 112.28% (-100%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
7 Years Ago on 24 Apr 2018
Compulsory Gazette Notice
7 Years Ago on 6 Feb 2018
Small Accounts Submitted
8 Years Ago on 24 Apr 2017
Confirmation Submitted
8 Years Ago on 30 Dec 2016
Full Accounts Submitted
9 Years Ago on 12 Apr 2016
Confirmation Submitted
9 Years Ago on 20 Jan 2016
Full Accounts Submitted
10 Years Ago on 1 Jul 2015
Confirmation Submitted
10 Years Ago on 12 Feb 2015
Registered Address Changed
10 Years Ago on 11 Feb 2015
Mr Peter Michael Katter Appointed
11 Years Ago on 2 Jul 2014
Get Alerts
Get Credit Report
Discover Fodacious Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 24 Apr 2018
First Gazette notice for compulsory strike-off
Submitted on 6 Feb 2018
Total exemption small company accounts made up to 30 November 2016
Submitted on 24 Apr 2017
Confirmation statement made on 9 November 2016 with updates
Submitted on 30 Dec 2016
Total exemption full accounts made up to 30 November 2015
Submitted on 12 Apr 2016
Annual return made up to 9 November 2015 with full list of shareholders
Submitted on 20 Jan 2016
Total exemption full accounts made up to 30 November 2014
Submitted on 1 Jul 2015
Annual return made up to 9 November 2014 with full list of shareholders
Submitted on 12 Feb 2015
Registered office address changed from 33a Prince of Wales Avenue Reading RG30 2UH to 549 Oxford Road Reading RG30 1HJ on 11 February 2015
Submitted on 11 Feb 2015
Appointment of Mr Peter Michael Katter as a director
Submitted on 2 Jul 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs