Background WavePink WaveYellow Wave

FU3E LIMITED (08892330)

FU3E LIMITED (08892330) is an active UK company. incorporated on 13 February 2014. with registered office in Gatwick. The company operates in the Information and Communication sector, engaged in business and domestic software development. FU3E LIMITED has been registered for 12 years.

Company Number
08892330
Status
active
Type
ltd
Incorporated
13 February 2014
Age
12 years
Address
The Beehive, Gatwick, RH6 0PA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FU3E LIMITED

FU3E LIMITED is an active company incorporated on 13 February 2014 with the registered office located in Gatwick. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FU3E LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08892330

LTD Company

Age

12 Years

Incorporated 13 February 2014

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 22 December 2025 (3 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

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

F3SYSTEMS LIMITED
From: 27 September 2015To: 12 May 2022
MYIWS LIMITED
From: 13 February 2014To: 27 September 2015
Contact
Address

The Beehive Beehive Ring Road Gatwick, RH6 0PA,

Previous Addresses

The Beehive City Place Gatwick RH6 0PA England
From: 1 July 2025To: 1 July 2025
Unit 3 Maidenbower Business Park Three Bridges West Sussex RH10 7NN England
From: 23 December 2015To: 1 July 2025
C/O Armida Limited Bell Walk House High Street Uckfield East Sussex TN22 5DQ
From: 13 February 2014To: 23 December 2015
Timeline

21 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Jul 16
Director Joined
Dec 19
Loan Secured
Mar 21
Loan Cleared
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
Funding Round
Jun 22
Share Issue
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Jul 22
Funding Round
Nov 22
Director Joined
Oct 23
Loan Secured
Feb 24
Director Joined
Feb 25
Funding Round
Feb 25
Director Left
Apr 25
Funding Round
Dec 25
Loan Cleared
Dec 25
Director Left
Feb 26
6
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Memorandum Articles
11 November 2025
MAMA
Resolution
11 November 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2023
PSC04Change of PSC Details
Resolution
23 November 2022
RESOLUTIONSResolutions
Memorandum Articles
23 November 2022
MAMA
Resolution
23 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Capital Alter Shares Subdivision
20 June 2022
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
17 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
14 June 2022
MR04Satisfaction of Charge
Certificate Change Of Name Company
12 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 September 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 September 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 September 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
6 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 February 2014
NEWINCIncorporation