Company NameFringe Guru Limited
DirectorsRichard Gregory Stamp and David Christopher Court
Company StatusActive
Company NumberSC360286
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Gregory Stamp
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2009(same day as company formation)
RoleWriter
Country of ResidenceScotland
Correspondence Address1/1 Dun-Ard Garden
Edinburgh
EH9 2HZ
Scotland
Director NameMr David Christopher Court
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2009(same day as company formation)
RoleSoftware Engineer
Country of ResidenceCanada
Correspondence Address1/1 Dun-Ard Garden
Edinburgh
EH9 2HZ
Scotland

Contact

Websitewww.fringeguru.com

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

75 at £1Richard Stamp
71.43%
Ordinary
5 at £1Craig Thomson
4.76%
Ordinary
25 at £1David Court
23.81%
Ordinary

Financials

Year2014
Turnover£6,868
Gross Profit£6,808
Net Worth£9,022
Cash£4,976
Current Liabilities£854

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

28 July 2023Micro company accounts made up to 31 October 2022 (8 pages)
25 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
23 March 2023Director's details changed for Mr Richard Gregory Stamp on 23 March 2023 (2 pages)
23 March 2023Change of details for Mr Richard Gregory Stamp as a person with significant control on 23 March 2023 (2 pages)
23 March 2023Director's details changed for Mr David Christopher Court on 23 March 2023 (2 pages)
23 March 2023Change of details for Mr David Christopher Court as a person with significant control on 20 March 2023 (2 pages)
30 July 2022Micro company accounts made up to 31 October 2021 (8 pages)
14 June 2022Director's details changed for Mr David Christopher Court on 14 October 2021 (2 pages)
14 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (8 pages)
29 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
20 July 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 October 2019 (8 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
3 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
27 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
23 July 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
23 July 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
8 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 105
(5 pages)
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 105
(5 pages)
15 December 2015Total exemption full accounts made up to 31 October 2015 (14 pages)
15 December 2015Total exemption full accounts made up to 31 October 2015 (14 pages)
18 November 2015Director's details changed for Mr David Christopher Court on 30 October 2015 (2 pages)
18 November 2015Registered office address changed from 1/1 Dun-Ard Garden Edinburgh EH9 2HZ to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 1/1 Dun-Ard Garden Edinburgh EH9 2HZ to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 18 November 2015 (1 page)
18 November 2015Director's details changed for Mr David Christopher Court on 30 October 2015 (2 pages)
17 June 2015Total exemption full accounts made up to 31 October 2014 (14 pages)
17 June 2015Total exemption full accounts made up to 31 October 2014 (14 pages)
9 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 105
(5 pages)
9 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 105
(5 pages)
29 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
29 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
5 June 2014Director's details changed for Mr Richard Gregory Stamp on 1 September 2013 (2 pages)
5 June 2014Director's details changed for Mr Richard Gregory Stamp on 1 September 2013 (2 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 105
(5 pages)
5 June 2014Director's details changed for Mr Richard Gregory Stamp on 1 September 2013 (2 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 105
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
9 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
9 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
9 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
30 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
30 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
12 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 100
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 100
(3 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
23 January 2011Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
23 January 2011Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
14 June 2010Director's details changed for Mr Richard Stamp on 26 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Richard Stamp on 26 May 2010 (2 pages)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mr David Court on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Mr David Court on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Mr David Court on 7 February 2010 (2 pages)
27 May 2009Incorporation (12 pages)
27 May 2009Incorporation (12 pages)