Background WavePink WaveYellow Wave

FONA UK LTD (04801680)

FONA UK LTD (04801680) is an active UK company. incorporated on 17 June 2003. with registered office in Aylesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). FONA UK LTD has been registered for 22 years. Current directors include GHOTRA, Gurthian Singh.

Company Number
04801680
Status
active
Type
ltd
Incorporated
17 June 2003
Age
22 years
Address
Haddenham Business Park Haddenham Business Park Thame Rd, Pegasus Way, Aylesbury, HP17 8LB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
GHOTRA, Gurthian Singh
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FONA UK LTD

FONA UK LTD is an active company incorporated on 17 June 2003 with the registered office located in Aylesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). FONA UK LTD was registered 22 years ago.(SIC: 10890)

Status

active

Active since 22 years ago

Company No

04801680

LTD Company

Age

22 Years

Incorporated 17 June 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Small Company

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Haddenham Business Park Haddenham Business Park Thame Rd, Pegasus Way Haddenham Aylesbury, HP17 8LB,

Previous Addresses

4 Coleman Street 6th Floor London EC2R 5AR United Kingdom
From: 8 March 2019To: 20 January 2021
New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
From: 24 April 2015To: 8 March 2019
Lynton House 7-12 Tavistock Square London WC1H 9LT
From: 16 January 2012To: 24 April 2015
C/O Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE
From: 17 June 2003To: 16 January 2012
Timeline

14 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
New Owner
Jul 17
Loan Cleared
Mar 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Mar 21
Loan Secured
Aug 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jul 23
Director Left
Jul 23
Funding Round
Feb 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CHIGNELL, Emma

Active
Haddenham Business Park Thame Rd, Pegasus Way, AylesburyHP17 8LB
Secretary
Appointed 18 Jan 2021

GHOTRA, Gurthian Singh

Active
Haddenham Business Park Thame Rd, Pegasus Way, AylesburyHP17 8LB
Born July 1965
Director
Appointed 26 Jul 2023

COOLE, William

Resigned
1900 Averill Road, GenevaFOREIGN
Secretary
Appointed 17 Jun 2003
Resigned 30 Sept 2005

EMMEL, Terry

Resigned
10 N 775 Muirhead Road, Elgin
Secretary
Appointed 24 Oct 2005
Resigned 26 May 2017

SLAWEK, Joseph James

Resigned
30-34 New Bridge Street, LondonEC4V 6BJ
Secretary
Appointed 26 May 2017
Resigned 06 Mar 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jun 2003
Resigned 17 Jun 2003

VP SECRETARIAL LIMITED

Resigned
Coleman Street, LondonEC2R 5AR
Corporate secretary
Appointed 06 Mar 2019
Resigned 18 Jan 2021

CHARLIER, Ryan Scott

Resigned
Haddenham Business Park Thame Rd, Pegasus Way, AylesburyHP17 8LB
Born December 1979
Director
Appointed 15 Jan 2021
Resigned 26 Jul 2023

JINKS, Christopher

Resigned
Haddenham Business Park Thame Rd, Pegasus Way, AylesburyHP17 8LB
Born June 1961
Director
Appointed 15 Jan 2021
Resigned 17 Mar 2022

SCHWARTZ, Jeffery Darrell

Resigned
24 Schilling Road, Hunt Valley
Born May 1969
Director
Appointed 15 Jan 2021
Resigned 17 Mar 2022

SLAWEK, Joseph James

Resigned
3205 Royal Fox Drive, IllinoisIL60174
Born December 1949
Director
Appointed 17 Jun 2003
Resigned 15 Jan 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Jun 2003
Resigned 17 Jun 2003

Persons with significant control

2

1 Active
1 Ceased

Fona Worldwide Llc

Active
Averill Road, GenevaIL 60134

Nature of Control

Significant influence or control
Notified 30 Dec 2020

Joseph James Slawek

Ceased
30-34 New Bridge Street, LondonEC4V 6BJ
Born December 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Dec 2020
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Small
10 March 2026
AAAnnual Accounts
Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
25 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Resolution
18 March 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 March 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Auditors Resignation Company
31 March 2016
AUDAUD
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Auditors Resignation Company
14 October 2014
AUDAUD
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Miscellaneous
14 December 2009
MISCMISC
Accounts With Accounts Type Small
27 October 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
31 August 2007
287Change of Registered Office
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
13 September 2006
122122
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
395Particulars of Mortgage or Charge
Legacy
14 February 2004
287Change of Registered Office
Legacy
26 August 2003
287Change of Registered Office
Legacy
4 August 2003
225Change of Accounting Reference Date
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Incorporation Company
17 June 2003
NEWINCIncorporation