ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FTTH Telecoms And Construction Limited

FTTH Telecoms And Construction Limited is a dissolved company incorporated on 28 June 2021 with the registered office located in London, Greater London. FTTH Telecoms And Construction Limited was registered 4 years ago.
Status
Dissolved
Dissolved on 22 April 2025 (4 months ago)
Was 3 years old at the time of dissolution
Via voluntary strike-off
Company No
13480515
Private limited company
Age
4 years
Incorporated 28 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 January 2024 (1 year 7 months ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Ground Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
United Kingdom
Address changed on 11 Jul 2024 (1 year 1 month ago)
Previous address was Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Aug 1969
Director • British • Lives in UK • Born in Apr 1953
Anthony Francis Phillips
PSC • British • Lives in UK • Born in Apr 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Revx Limited
Gerhardus Petrus Visagie, Anthony Francis Phillips, and 1 more are mutual people.
Active
Schoeman UK Limited
Gerhardus Petrus Visagie, Anthony Francis Phillips, and 1 more are mutual people.
Active
Green Star Express Limited
Gerhardus Petrus Visagie and Gerhardus Petrus Visagie are mutual people.
Active
Freezacino Limited
Gerhardus Petrus Visagie and Gerhardus Petrus Visagie are mutual people.
Active
Giveall2charity
Gerhardus Petrus Visagie and Gerhardus Petrus Visagie are mutual people.
Active
Giveall Payment Services Limited
Gerhardus Petrus Visagie and Gerhardus Petrus Visagie are mutual people.
Active
Alcotec Limited
Anthony Francis Phillips and Gerhardus Petrus Visagie are mutual people.
Active
Pimms Group UK Limited
Anthony Francis Phillips and Gerhardus Petrus Visagie are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 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
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
4 Months Ago on 22 Apr 2025
Voluntary Gazette Notice
7 Months Ago on 4 Feb 2025
Application To Strike Off
7 Months Ago on 28 Jan 2025
Gerhardus Petrus Visagie Resigned
8 Months Ago on 1 Jan 2025
Dormant Accounts Submitted
10 Months Ago on 6 Nov 2024
Anthony Francis Phillips (PSC) Details Changed
1 Year 1 Month Ago on 11 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 11 Jul 2024
Mr Gerhardus Petrus Visagie Details Changed
1 Year 1 Month Ago on 11 Jul 2024
Mr Anthony Francis Phillips Details Changed
1 Year 1 Month Ago on 11 Jul 2024
Mr Gerhardus Petrus Visagie Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Get Credit Report
Discover FTTH Telecoms And Construction Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Apr 2025
First Gazette notice for voluntary strike-off
Submitted on 4 Feb 2025
Application to strike the company off the register
Submitted on 28 Jan 2025
Termination of appointment of Gerhardus Petrus Visagie as a director on 1 January 2025
Submitted on 24 Jan 2025
Accounts for a dormant company made up to 30 June 2024
Submitted on 6 Nov 2024
Change of details for Anthony Francis Phillips as a person with significant control on 11 July 2024
Submitted on 11 Jul 2024
Director's details changed for Mr Anthony Francis Phillips on 11 July 2024
Submitted on 11 Jul 2024
Director's details changed for Mr Gerhardus Petrus Visagie on 11 July 2024
Submitted on 11 Jul 2024
Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 11 July 2024
Submitted on 11 Jul 2024
Director's details changed for Mr Gerhardus Petrus Visagie on 1 March 2024
Submitted on 10 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year