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
Fetch Technology Group Ltd
Fetch Technology Group Ltd is an active company incorporated on 20 November 2017 with the registered office located in Harrow, Greater London. Fetch Technology Group Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
6 years ago
Company No
11071470
Private limited company
Age
7 years
Incorporated
20 November 2017
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
31 January 2025
(7 months ago)
Next confirmation dated
31 January 2026
Due by
14 February 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Fetch Technology Group Ltd
Contact
Address
Printing House, 66 Lower Road
Harrow
HA2 0DH
United Kingdom
Same address since
incorporation
Companies in HA2 0DH
Telephone
0333 2249631
Email
Unreported
Website
Fetchmyorder.com
See All Contacts
People
Officers
3
Shareholders
51
Controllers (PSC)
3
Mr Jason Mark Jefferys
Director • PSC • British • Lives in England • Born in Apr 1971
Mr Julian Peter Dabbs
Director • Australian • Lives in UK • Born in Apr 1985
Miss Florence Horsey
Secretary
Scott Fletcher
PSC • British • Lives in United Arab Emirates • Born in Aug 1973
Lowry Trading Ltd
PSC
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
Marquetry Marketing Services Limited
Mr Jason Mark Jefferys is a mutual person.
Active
Jefferys Group Ltd
Mr Jason Mark Jefferys is a mutual person.
Active
The White House Putney (Freehold) Limited
Mr Jason Mark Jefferys is a mutual person.
Active
Blendev Limited
Mr Julian Peter Dabbs is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£464.21K
Increased by £350.61K (+309%)
Turnover
Unreported
Same as previous period
Employees
15
Same as previous period
Total Assets
£1.03M
Increased by £476.15K (+85%)
Total Liabilities
-£167.9K
Decreased by £26.89K (-14%)
Net Assets
£866.94K
Increased by £503.05K (+138%)
Debt Ratio (%)
16%
Decreased by 18.64% (-53%)
See 10 Year Full Financials
Latest Activity
Own Shares Purchased
5 Months Ago on 13 Mar 2025
Shares Cancelled
6 Months Ago on 10 Feb 2025
Confirmation Submitted
7 Months Ago on 5 Feb 2025
Full Accounts Submitted
1 Year Ago on 4 Sep 2024
Jason Mark Jefferys (PSC) Appointed
1 Year Ago on 8 Aug 2024
New Charge Registered
1 Year 1 Month Ago on 26 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 4 Mar 2024
Lowry Trading Ltd (PSC) Appointed
1 Year 10 Months Ago on 30 Oct 2023
Scott Fletcher (PSC) Appointed
1 Year 10 Months Ago on 30 Oct 2023
Julian Peter Dabbs (PSC) Resigned
1 Year 10 Months Ago on 30 Oct 2023
Get Alerts
Get Credit Report
Discover Fetch Technology Group 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
Purchase of own shares.
Submitted on 13 Mar 2025
Resolutions
Submitted on 10 Feb 2025
Cancellation of shares. Statement of capital on 31 January 2025
Submitted on 10 Feb 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 5 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 4 Sep 2024
Resolutions
Submitted on 15 Aug 2024
Memorandum and Articles of Association
Submitted on 15 Aug 2024
Statement of capital following an allotment of shares on 8 August 2024
Submitted on 9 Aug 2024
Notification of Jason Mark Jefferys as a person with significant control on 8 August 2024
Submitted on 9 Aug 2024
Registration of charge 110714700001, created on 26 July 2024
Submitted on 30 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs