Company NameFoxtech Limited
DirectorThomas Clark Pacitti
Company StatusActive
Company NumberSC141696
CategoryPrivate Limited Company
Incorporation Date11 December 1992(31 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameThomas Clark Pacitti
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(3 weeks after company formation)
Appointment Duration31 years, 4 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address79 Queensmill Road
Fulham
London
SW6 6JR
Secretary NameChristine Ann Pacitti
NationalityBritish
StatusCurrent
Appointed01 January 1993(3 weeks after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address79 Queensmill Road
Fulham
London
SW6 6JR
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed11 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.foxtechcn.com

Location

Registered Address120 C/O Grants Accountants, 5th Floor
West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Christine Ann Pacitti
50.00%
Ordinary
50 at £1Thomas Clark Pacitti
50.00%
Ordinary

Financials

Year2014
Net Worth£282,023
Cash£274,697
Current Liabilities£36,340

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
20 March 2023Registered office address changed from Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland to 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD on 20 March 2023 (1 page)
5 March 2023Compulsory strike-off action has been discontinued (1 page)
3 March 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
19 October 2022Micro company accounts made up to 31 December 2021 (9 pages)
9 February 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
25 February 2021Registered office address changed from C/O Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2QB to Grants Scotland Ltd Moncrieff House 69 West Nile Street Glasgow G1 2QB on 25 February 2021 (1 page)
22 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 December 2019 (9 pages)
4 February 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 January 2019Change of details for Christine Ann Pacitti as a person with significant control on 6 April 2018 (2 pages)
15 January 2019Confirmation statement made on 11 December 2018 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 February 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
17 February 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 February 2013Registered office address changed from 38 Queen Street Glasgow G1 3DX on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 38 Queen Street Glasgow G1 3DX on 20 February 2013 (1 page)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Thomas Clark Pacitti on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Thomas Clark Pacitti on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 March 2009Registered office changed on 06/03/2009 from centrum offices 38 queen street glasgow G1 3DX (1 page)
6 March 2009Location of register of members (1 page)
6 March 2009Return made up to 11/12/08; full list of members (3 pages)
6 March 2009Location of register of members (1 page)
6 March 2009Return made up to 11/12/08; full list of members (3 pages)
6 March 2009Registered office changed on 06/03/2009 from centrum offices 38 queen street glasgow G1 3DX (1 page)
2 October 2008Registered office changed on 02/10/2008 from 82 mitchell street glasgow G1 3NA (1 page)
2 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
2 October 2008Registered office changed on 02/10/2008 from 82 mitchell street glasgow G1 3NA (1 page)
11 February 2008Return made up to 11/12/07; full list of members (2 pages)
11 February 2008Return made up to 11/12/07; full list of members (2 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
6 February 2007Return made up to 11/12/06; full list of members (2 pages)
6 February 2007Return made up to 11/12/06; full list of members (2 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
16 January 2006Return made up to 11/12/05; full list of members (2 pages)
16 January 2006Return made up to 11/12/05; full list of members (2 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
24 December 2004Return made up to 11/12/04; full list of members (6 pages)
24 December 2004Return made up to 11/12/04; full list of members (6 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
5 January 2004Return made up to 11/12/03; full list of members (6 pages)
5 January 2004Return made up to 11/12/03; full list of members (6 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
4 February 2003Return made up to 11/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2003Return made up to 11/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 2003Registered office changed on 29/01/03 from: 6 albany street edinburgh EH1 3QB (1 page)
29 January 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
29 January 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
29 January 2003Registered office changed on 29/01/03 from: 6 albany street edinburgh EH1 3QB (1 page)
6 March 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
6 March 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
21 January 2002Return made up to 11/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(6 pages)
21 January 2002Return made up to 11/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(6 pages)
30 March 2001Return made up to 11/12/00; full list of members (6 pages)
30 March 2001Return made up to 11/12/00; full list of members (6 pages)
29 November 2000Full accounts made up to 31 December 1999 (11 pages)
29 November 2000Full accounts made up to 31 December 1999 (11 pages)
21 January 2000Return made up to 11/12/99; full list of members (6 pages)
21 January 2000Return made up to 11/12/99; full list of members (6 pages)
13 October 1999Full accounts made up to 31 December 1998 (11 pages)
13 October 1999Full accounts made up to 31 December 1998 (11 pages)
7 January 1999Return made up to 11/12/98; no change of members (4 pages)
7 January 1999Return made up to 11/12/98; no change of members (4 pages)
19 April 1998Full accounts made up to 31 December 1997 (10 pages)
19 April 1998Full accounts made up to 31 December 1997 (10 pages)
8 January 1998Return made up to 11/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1998Return made up to 11/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1997Full accounts made up to 31 December 1996 (11 pages)
13 May 1997Full accounts made up to 31 December 1996 (11 pages)
25 February 1997Director's particulars changed (1 page)
25 February 1997Director's particulars changed (1 page)
25 February 1997Secretary's particulars changed (1 page)
25 February 1997Secretary's particulars changed (1 page)
20 February 1997Return made up to 11/12/96; full list of members (6 pages)
20 February 1997Return made up to 11/12/96; full list of members (6 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (11 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (11 pages)
21 December 1995Return made up to 11/12/95; full list of members (6 pages)
21 December 1995Return made up to 11/12/95; full list of members (6 pages)
14 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)
14 July 1995Accounts for a small company made up to 31 December 1994 (11 pages)