Background WavePink WaveYellow Wave

F ONE TECHNOLOGIES LTD (08394387)

F ONE TECHNOLOGIES LTD (08394387) is an active UK company. incorporated on 7 February 2013. with registered office in Southampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47429) and 3 other business activities. F ONE TECHNOLOGIES LTD has been registered for 13 years. Current directors include MONAGHAN, Adam Russell, NEW, Lee Kevin, VIOLA, Alex Paul.

Company Number
08394387
Status
active
Type
ltd
Incorporated
7 February 2013
Age
13 years
Address
35-37 St Mary's Place First Floor Roman Landing, Southampton, SO14 3HY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47429)
Directors
MONAGHAN, Adam Russell, NEW, Lee Kevin, VIOLA, Alex Paul
SIC Codes
47429, 61900, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F ONE TECHNOLOGIES LTD

F ONE TECHNOLOGIES LTD is an active company incorporated on 7 February 2013 with the registered office located in Southampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47429) and 3 other business activities. F ONE TECHNOLOGIES LTD was registered 13 years ago.(SIC: 47429, 61900, 62020, 62090)

Status

active

Active since 13 years ago

Company No

08394387

LTD Company

Age

13 Years

Incorporated 7 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

LIMPID LIMITED
From: 7 February 2013To: 6 June 2014
Contact
Address

35-37 St Mary's Place First Floor Roman Landing 35-37 St. Marys Place Southampton, SO14 3HY,

Previous Addresses

35-37 st Mary's Place First Floor Roman Landing 35-37 st Mary's Place Southampton Hampshire SO14 1AU England
From: 11 June 2021To: 1 July 2021
Arena Business Centre 25 Barnes Wallis Road Fareham Hampshire PO15 5TT
From: 11 September 2015To: 11 June 2021
Business Life Centre, Little Tapnage Titchfield Lane Wickham Fareham Hampshire PO17 5PQ
From: 5 March 2015To: 11 September 2015
The Charmwood Centre Southampton Road Bartley Southampton Hampshire SO40 2NA
From: 7 February 2013To: 5 March 2015
Timeline

14 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Capital Reduction
Mar 15
Share Buyback
Mar 15
Share Buyback
Apr 15
Capital Reduction
May 15
Director Joined
Jun 15
Funding Round
Sept 15
Capital Reduction
Sept 15
Share Buyback
Oct 15
9
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MONAGHAN, Adam Russell

Active
First Floor Roman Landing, SouthamptonSO14 3HY
Born November 1988
Director
Appointed 19 Jun 2014

NEW, Lee Kevin

Active
First Floor Roman Landing, SouthamptonSO14 3HY
Born July 1989
Director
Appointed 02 Mar 2015

VIOLA, Alex Paul

Active
First Floor Roman Landing, SouthamptonSO14 3HY
Born January 1981
Director
Appointed 01 Apr 2015

IMPETT, Trevor Jason

Resigned
Winchester Way, SouthamptonSO40 8JR
Born December 1961
Director
Appointed 07 Feb 2013
Resigned 19 Jun 2014

Persons with significant control

2

Mr Alex Paul Viola

Active
First Floor Roman Landing, SouthamptonSO14 3HY
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Lee Kevin New

Active
First Floor Roman Landing, SouthamptonSO14 3HY
Born July 1989

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

63

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Resolution
28 February 2025
RESOLUTIONSResolutions
Memorandum Articles
28 February 2025
MAMA
Memorandum Articles
22 November 2024
MAMA
Resolution
22 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
14 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 November 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Memorandum Articles
10 March 2022
MAMA
Resolution
10 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Resolution
11 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Legacy
9 February 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Capital Return Purchase Own Shares
28 October 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
14 September 2015
SH01Allotment of Shares
Capital Cancellation Shares
14 September 2015
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Capital Cancellation Shares
12 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 April 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 March 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Capital Cancellation Shares
23 March 2015
SH06Cancellation of Shares
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Certificate Change Of Name Company
6 June 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Incorporation Company
7 February 2013
NEWINCIncorporation