Background WavePink WaveYellow Wave

FMF NEWCO ALTECH LTD (08966326)

FMF NEWCO ALTECH LTD (08966326) is an active UK company. incorporated on 28 March 2014. with registered office in Newport. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FMF NEWCO ALTECH LTD has been registered for 12 years. Current directors include CLARKE, Adam David.

Company Number
08966326
Status
active
Type
ltd
Incorporated
28 March 2014
Age
12 years
Address
Cedar House, Newport, NP10 8FY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLARKE, Adam David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FMF NEWCO ALTECH LTD

FMF NEWCO ALTECH LTD is an active company incorporated on 28 March 2014 with the registered office located in Newport. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FMF NEWCO ALTECH LTD was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08966326

LTD Company

Age

12 Years

Incorporated 28 March 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

5 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (2 months ago)
Submitted on 2 April 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

SHCL FMF NEWCO 2 LIMITED
From: 28 March 2014To: 12 June 2015
Contact
Address

Cedar House Hazell Drive Newport, NP10 8FY,

Previous Addresses

370-374 Nottingham Road Newthorpe Nottingham NG16 2ED
From: 28 March 2014To: 1 October 2019
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Apr 14
Owner Exit
Apr 20
Director Left
Apr 20
Funding Round
Jun 23
Funding Round
Dec 23
Share Issue
Jan 24
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLARKE, Elizabeth Gaynor

Active
Hazell Drive, NewportNP10 8FY
Secretary
Appointed 14 Apr 2020

CLARKE, Adam David

Active
Hazell Drive, NewportNP10 8FY
Born October 1961
Director
Appointed 28 Mar 2014

CLEE, Karen

Resigned
Hazell Drive, NewportNP10 8FY
Secretary
Appointed 28 Mar 2014
Resigned 14 Apr 2020

CLEE, Peter Morton

Resigned
Hazell Drive, NewportNP10 8FY
Secretary
Appointed 28 Mar 2014
Resigned 07 Oct 2019

CLEE, Peter Morton

Resigned
Hazell Drive, NewportNP10 8FY
Born February 1954
Director
Appointed 28 Mar 2014
Resigned 07 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Morton Clee

Ceased
Hazell Drive, NewportNP10 8FY
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 07 Oct 2019

Mr Adam David Clarke

Active
Hazell Drive, NewportNP10 8FY
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
2 January 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
2 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
15 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
12 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
9 March 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Resolution
15 April 2014
RESOLUTIONSResolutions
Incorporation Company
28 March 2014
NEWINCIncorporation