Background WavePink WaveYellow Wave

FOURTUNA GROUP LIMITED (07663537)

FOURTUNA GROUP LIMITED (07663537) is a dissolved UK company. incorporated on 9 June 2011. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FOURTUNA GROUP LIMITED has been registered for 14 years. Current directors include PETSCH, Jason Matthew, SMEATON, Richard Paul.

Company Number
07663537
Status
dissolved
Type
ltd
Incorporated
9 June 2011
Age
14 years
Address
James Cowper Kreston 8th Floor South, Reading, RG1 8LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PETSCH, Jason Matthew, SMEATON, Richard Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOURTUNA GROUP LIMITED

FOURTUNA GROUP LIMITED is an dissolved company incorporated on 9 June 2011 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FOURTUNA GROUP LIMITED was registered 14 years ago.(SIC: 70100)

Status

dissolved

Active since 14 years ago

Company No

07663537

LTD Company

Age

14 Years

Incorporated 9 June 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 8 May 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 9 June 2024 (1 year ago)
Submitted on 12 June 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading, RG1 8LS,

Previous Addresses

3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
From: 17 December 2013To: 18 February 2016
Euro House 1394 High Road London N20 9YZ United Kingdom
From: 9 June 2011To: 17 December 2013
Timeline

9 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Aug 11
Director Joined
Apr 14
Director Left
Jul 14
Director Left
Jul 14
Loan Secured
Nov 18
Loan Secured
Nov 20
Loan Secured
Dec 22
Director Joined
Mar 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PETSCH, Jason Matthew

Active
8th Floor South, ReadingRG1 8LS
Born August 1973
Director
Appointed 09 Jun 2011

SMEATON, Richard Paul

Active
8th Floor South, ReadingRG1 8LS
Born April 1974
Director
Appointed 06 Mar 2023

DINAN, John Barry Henry

Resigned
Knotty Green, BeaconsfieldHP9 2TY
Born June 1939
Director
Appointed 09 Apr 2014
Resigned 11 Jul 2014

KIGHT, Alastair Richard Louis

Resigned
1394 High Road, LondonN20 9YZ
Born April 1964
Director
Appointed 09 Jun 2011
Resigned 11 Jul 2014

Persons with significant control

2

Reading Bridge House, ReadingRG1 8LS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Reading Bridge House, ReadingRG1 8LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Gazette Dissolved Voluntary
8 July 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 April 2025
DS01DS01
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Resolution
21 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Change To A Person With Significant Control
25 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2018
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
17 September 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
17 September 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Move Registers To Sail Company
30 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
29 April 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Capital Allotment Shares
8 August 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
9 June 2011
NEWINCIncorporation