ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fifty Technology Limited

Fifty Technology Limited is an active company incorporated on 6 March 2015 with the registered office located in London, Greater London. Fifty Technology Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09476244
Private limited company
Age
10 years
Incorporated 6 March 2015
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 17 April 2025 (4 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (16 days remaining)
Contact
Address
Ground Floor
24 Hanover Square
London
W1S 1JD
England
Address changed on 29 Jul 2025 (1 month ago)
Previous address was Fifth Floor 24 Hanover Square London W1S 1JD England
Telephone
02038588950
Email
Unreported
Website
People
Officers
4
Shareholders
23
Controllers (PSC)
2
Director • Northern Irish • Lives in England • Born in Oct 1974
Director • British • Lives in England • Born in Aug 1983
Director • Investment Manager • British • Lives in UK • Born in Dec 1989
Director • British • Lives in England • Born in May 1979
Mr Simon Mark Shaw
PSC • British • Lives in England • Born in May 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Friends Of Peterhouse
Ashley Caleb Abrahams is a mutual person.
Active
Waterford Foods International Limited
Andrew Shaw is a mutual person.
Active
Glanbia Investments (UK) Limited
Andrew Shaw is a mutual person.
Active
Glanbia Performance Nutrition (UK) Limited
Andrew Shaw is a mutual person.
Active
Glanbia Holdings Limited
Andrew Shaw is a mutual person.
Active
Glanbia (UK) Limited
Andrew Shaw is a mutual person.
Active
National Shooting Centre Limited
Ashley Caleb Abrahams is a mutual person.
Active
2 St. Quintin Avenue Limited
Simon Mark Shaw is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.43M
Increased by £1.53M (+171%)
Turnover
Unreported
Same as previous period
Employees
39
Decreased by 6 (-13%)
Total Assets
£4.67M
Increased by £359.21K (+8%)
Total Liabilities
-£3.21M
Increased by £1.08M (+51%)
Net Assets
£1.45M
Decreased by £723.13K (-33%)
Debt Ratio (%)
69%
Increased by 19.39% (+39%)
Latest Activity
Registered Address Changed
1 Month Ago on 29 Jul 2025
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Gam Mnl Nominees Limited (PSC) Details Changed
9 Months Ago on 18 Nov 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 May 2024
Gam Mnl Nominees Limited (PSC) Details Changed
1 Year 12 Months Ago on 15 Sep 2023
Full Accounts Submitted
2 Years 1 Month Ago on 27 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 11 May 2023
Registered Address Changed
2 Years 5 Months Ago on 5 Apr 2023
Richard Lloyd Resigned
2 Years 7 Months Ago on 8 Feb 2023
Get Credit Report
Discover Fifty Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Fifth Floor 24 Hanover Square London W1S 1JD England to Ground Floor 24 Hanover Square London W1S 1JD on 29 July 2025
Submitted on 29 Jul 2025
Change of details for Gam Mnl Nominees Limited as a person with significant control on 18 November 2024
Submitted on 22 Apr 2025
Confirmation statement made on 17 April 2025 with no updates
Submitted on 22 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Change of details for Gam Mnl Nominees Limited as a person with significant control on 15 September 2023
Submitted on 2 May 2024
Confirmation statement made on 17 April 2024 with no updates
Submitted on 2 May 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 27 Jul 2023
Confirmation statement made on 17 April 2023 with updates
Submitted on 11 May 2023
Registered office address changed from Ground Floor 24 Hanover Square London W1S 1JD England to Fifth Floor 24 Hanover Square London W1S 1JD on 5 April 2023
Submitted on 5 Apr 2023
Memorandum and Articles of Association
Submitted on 24 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year