Background WavePink WaveYellow Wave

FIFTY TECHNOLOGY LIMITED (09476244)

FIFTY TECHNOLOGY LIMITED (09476244) is an active UK company. incorporated on 6 March 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. FIFTY TECHNOLOGY LIMITED has been registered for 11 years.

Company Number
09476244
Status
active
Type
ltd
Incorporated
6 March 2015
Age
11 years
Address
3rd Floor 22 Gilbert Street, London, W1K 5HD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIFTY TECHNOLOGY LIMITED

FIFTY TECHNOLOGY LIMITED is an active company incorporated on 6 March 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FIFTY TECHNOLOGY LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09476244

LTD Company

Age

11 Years

Incorporated 6 March 2015

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 30 September 2025 (6 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

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

3rd Floor 22 Gilbert Street London, W1K 5HD,

Previous Addresses

Ground Floor 24 Hanover Square London W1S 1JD England
From: 29 July 2025To: 27 February 2026
Fifth Floor 24 Hanover Square London W1S 1JD England
From: 5 April 2023To: 29 July 2025
Ground Floor 24 Hanover Square London W1S 1JD England
From: 6 October 2021To: 5 April 2023
24 Ground Floor Hanover Square London W1S 1JD England
From: 13 July 2021To: 6 October 2021
The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA England
From: 11 March 2021To: 13 July 2021
Lower Ground Floor 24 Hanover Square London W1S 1JD England
From: 16 July 2020To: 11 March 2021
C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD England
From: 29 July 2015To: 16 July 2020
6-8 Sackville Street London W1S 3DG England
From: 29 July 2015To: 29 July 2015
C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD England
From: 29 May 2015To: 29 July 2015
51 Clarkegrove Road Sheffield South Yorkshire S10 2NH
From: 6 March 2015To: 29 May 2015
Timeline

32 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Aug 15
Funding Round
Sept 15
Share Issue
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Mar 16
Funding Round
Sept 16
Funding Round
Mar 17
Funding Round
May 17
Funding Round
Jun 17
New Owner
Jun 17
Funding Round
May 19
Funding Round
Jul 19
Director Joined
Aug 19
Funding Round
Aug 19
Funding Round
Dec 19
Funding Round
Feb 20
Funding Round
Apr 20
Director Joined
Mar 21
Funding Round
Mar 21
Owner Exit
Mar 21
Owner Exit
May 21
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Director Left
Jul 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Left
Feb 23
17
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Memorandum Articles
24 February 2023
MAMA
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2022
PSC04Change of PSC Details
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 January 2022
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
20 January 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 January 2022
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
12 April 2021
RESOLUTIONSResolutions
Memorandum Articles
12 April 2021
MAMA
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 November 2019
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
18 November 2019
RP04SH01RP04SH01
Second Filing Of Director Appointment With Name
18 November 2019
RP04AP01RP04AP01
Resolution
13 November 2019
RESOLUTIONSResolutions
Resolution
13 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Second Filing Capital Allotment Shares
5 August 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 August 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 August 2019
RP04SH01RP04SH01
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 July 2017
RP04SH01RP04SH01
Gazette Filings Brought Up To Date
5 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
19 April 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Resolution
9 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 September 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
9 September 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Incorporation Company
6 March 2015
NEWINCIncorporation