Background WavePink WaveYellow Wave

FOLIO TECHNOLOGIES LIMITED (09035691)

FOLIO TECHNOLOGIES LIMITED (09035691) is an active UK company. incorporated on 12 May 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. FOLIO TECHNOLOGIES LIMITED has been registered for 11 years. Current directors include DEL PRADO LERA, Jorge, MUGICA RIVERO, Antonio Jose, Mr..

Company Number
09035691
Status
active
Type
ltd
Incorporated
12 May 2014
Age
11 years
Address
88 Baker Street, London, W1U 6TQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DEL PRADO LERA, Jorge, MUGICA RIVERO, Antonio Jose, Mr.
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLIO TECHNOLOGIES LIMITED

FOLIO TECHNOLOGIES LIMITED is an active company incorporated on 12 May 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FOLIO TECHNOLOGIES LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09035691

LTD Company

Age

11 Years

Incorporated 12 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

YOUR.ID LIMITED
From: 20 June 2016To: 13 July 2017
IDBANK LIMITED
From: 12 May 2014To: 20 June 2016
Contact
Address

88 Baker Street London, W1U 6TQ,

Previous Addresses

105 Piccadilly London W1J 7NJ
From: 12 May 2014To: 6 December 2017
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
May 14
Director Joined
May 16
Director Left
May 16
Owner Exit
Jan 19
Capital Update
Jul 19
Director Left
Jun 21
Director Joined
Jul 21
Funding Round
Oct 21
Funding Round
Oct 21
Share Issue
Nov 21
Director Joined
May 23
Director Left
May 23
Funding Round
Mar 24
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DEL PRADO LERA, Jorge

Active
Baker Street, LondonW1U 6TQ
Born May 1977
Director
Appointed 01 Jun 2023

MUGICA RIVERO, Antonio Jose, Mr.

Active
Baker Street, LondonW1U 6TQ
Born May 1974
Director
Appointed 14 May 2014

CITCO MANAGEMENT (UK) LIMITED

Resigned
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 12 May 2014
Resigned 10 Dec 2021

COGEVINA, Tatiana

Resigned
Baker Street, LondonW1U 6TQ
Born December 1976
Director
Appointed 15 Jun 2021
Resigned 01 Jun 2023

MELVILLE, David Charles

Resigned
Baker Street, LondonW1U 6TQ
Born July 1957
Director
Appointed 17 May 2016
Resigned 15 Jun 2021

PERSOFF, Simon James

Resigned
Piccadilly, LondonW1J 7NJ
Born October 1974
Director
Appointed 12 May 2014
Resigned 08 Apr 2016

Persons with significant control

2

1 Active
1 Ceased
Baker Street, LondonW1U 6TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jul 2018
Baker Street, London

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
Ceased 25 Jul 2018
Fundings
Financials
Latest Activities

Filing History

72

Legacy
17 March 2026
GUARANTEE2GUARANTEE2
Legacy
17 March 2026
GUARANTEE2GUARANTEE2
Legacy
17 March 2026
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
5 December 2023
AAMDAAMD
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 November 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Resolution
26 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Resolution
17 November 2021
RESOLUTIONSResolutions
Memorandum Articles
17 November 2021
MAMA
Capital Alter Shares Subdivision
8 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 October 2021
SH01Allotment of Shares
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2019
AAAnnual Accounts
Legacy
9 October 2019
PARENT_ACCPARENT_ACC
Legacy
9 October 2019
GUARANTEE2GUARANTEE2
Legacy
9 October 2019
AGREEMENT2AGREEMENT2
Capital Redomination Of Shares
13 August 2019
SH14Notice of Redenomination
Resolution
24 July 2019
RESOLUTIONSResolutions
Legacy
8 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 July 2019
SH19Statement of Capital
Legacy
8 July 2019
CAP-SSCAP-SS
Resolution
8 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2018
AAAnnual Accounts
Legacy
5 October 2018
PARENT_ACCPARENT_ACC
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2017
AAAnnual Accounts
Legacy
26 October 2017
AGREEMENT2AGREEMENT2
Legacy
13 October 2017
GUARANTEE2GUARANTEE2
Legacy
13 October 2017
PARENT_ACCPARENT_ACC
Resolution
13 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Resolution
20 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
19 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
1 October 2015
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
15 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Incorporation Company
12 May 2014
NEWINCIncorporation