Background WavePink WaveYellow Wave

FINGOTI LIMITED (11238194)

FINGOTI LIMITED (11238194) is an active UK company. incorporated on 6 March 2018. with registered office in Plymouth. The company operates in the Manufacturing sector, engaged in manufacture of consumer electronics and 1 other business activities. FINGOTI LIMITED has been registered for 8 years. Current directors include BARRETT, Alexander Luke, REBURN, George.

Company Number
11238194
Status
active
Type
ltd
Incorporated
6 March 2018
Age
8 years
Address
Unit 4-5 Creative Court, Plymouth, PL4 6NW
Industry Sector
Manufacturing
Business Activity
Manufacture of consumer electronics
Directors
BARRETT, Alexander Luke, REBURN, George
SIC Codes
26400, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINGOTI LIMITED

FINGOTI LIMITED is an active company incorporated on 6 March 2018 with the registered office located in Plymouth. The company operates in the Manufacturing sector, specifically engaged in manufacture of consumer electronics and 1 other business activity. FINGOTI LIMITED was registered 8 years ago.(SIC: 26400, 62012)

Status

active

Active since 8 years ago

Company No

11238194

LTD Company

Age

8 Years

Incorporated 6 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Unit 4-5 Creative Court Central Park Avenue Plymouth, PL4 6NW,

Previous Addresses

Unit 4-5 Creative Court Central Park Avenue Plymouth England
From: 16 May 2023To: 29 April 2024
Unit 4-5 Creative Court Unit 4-5 Creative Court Central Park Avenue Plymouth PL4 6NW England
From: 15 May 2023To: 16 May 2023
C/O Lowe Henwood Limited 12 Mannamead Road Plymouth PL4 7AA England
From: 29 November 2019To: 15 May 2023
C/O Lowe Henwwod Limited 12 Mannamead Road Plymouth PL4 7AA United Kingdom
From: 6 March 2018To: 29 November 2019
Timeline

8 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
May 21
Director Left
May 21
Share Issue
May 21
Director Left
Jul 21
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARRETT, Alexander Luke

Active
Central Park Avenue, PlymouthPL4 6NW
Born July 1991
Director
Appointed 31 Jul 2020

REBURN, George

Active
Central Park Avenue, PlymouthPL4 6NW
Born December 1990
Director
Appointed 06 Mar 2018

FORSYTH, John Christopher

Resigned
12 Mannamead Road, PlymouthPL4 7AA
Born July 1959
Director
Appointed 31 Jul 2020
Resigned 10 Jun 2021

GODFREY, Michael

Resigned
12 Mannamead Road, PlymouthPL4 7AA
Born April 1988
Director
Appointed 31 Jul 2020
Resigned 03 May 2021

Persons with significant control

1

Mr George Reburn

Active
Central Park Avenue, PlymouthPL4 6NW
Born December 1990

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 November 2021
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Memorandum Articles
29 May 2021
MAMA
Resolution
29 May 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 May 2021
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
25 March 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Incorporation Company
6 March 2018
NEWINCIncorporation