Background WavePink WaveYellow Wave

F3INTECH LIMITED (08524562)

F3INTECH LIMITED (08524562) is an active UK company. incorporated on 10 May 2013. with registered office in High Bentham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. F3INTECH LIMITED has been registered for 12 years. Current directors include GUEST, Lynda Michelle, THOMAS, Christopher John, WILLIAMS, Paul.

Company Number
08524562
Status
active
Type
ltd
Incorporated
10 May 2013
Age
12 years
Address
High Bentham, LA2 7NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
GUEST, Lynda Michelle, THOMAS, Christopher John, WILLIAMS, Paul
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F3INTECH LIMITED

F3INTECH LIMITED is an active company incorporated on 10 May 2013 with the registered office located in High Bentham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. F3INTECH LIMITED was registered 12 years ago.(SIC: 72190)

Status

active

Active since 12 years ago

Company No

08524562

LTD Company

Age

12 Years

Incorporated 10 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

EUROSTAR TRADECO II LIMITED
From: 10 May 2013To: 12 October 2022
Contact
Address

Station Road High Bentham, LA2 7NA,

Previous Addresses

, Angus Fire Station Road, Bentham, Lancaster, LA2 7NA, England
From: 8 July 2013To: 23 July 2013
, 118 Panorama Road, Sandbanks, Poole, Dorset, BH13 7RG, United Kingdom
From: 10 May 2013To: 8 July 2013
Timeline

3 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
May 13
Director Joined
Sept 14
Director Joined
Sept 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GUEST, Lynda Michelle

Active
High BenthamLA2 7NA
Born July 1962
Director
Appointed 18 Sept 2014

THOMAS, Christopher John

Active
Station Road, High BenthamLA2 7NA
Born April 1955
Director
Appointed 10 May 2013

WILLIAMS, Paul

Active
High BenthamLA2 7NA
Born March 1964
Director
Appointed 18 Sept 2014

Persons with significant control

1

High Bentham, Near LancasterLA2 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
12 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 July 2013
AA01Change of Accounting Reference Date
Memorandum Articles
11 July 2013
MEM/ARTSMEM/ARTS
Resolution
11 July 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Incorporation Company
10 May 2013
NEWINCIncorporation