Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOPHEDGE LIMITED
Company Information for

FOPHEDGE LIMITED

Hermes House, Fire Fly Avenue, Swindon, WILTSHIRE, SN2 2GA,
Company Registration Number
00720488
Private Limited Company
Active

Company Overview

About Fophedge Ltd
FOPHEDGE LIMITED was founded on 1962-04-04 and has its registered office in Swindon. The organisation's status is listed as "Active". Fophedge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOPHEDGE LIMITED
 
Legal Registered Office
Hermes House
Fire Fly Avenue
Swindon
WILTSHIRE
SN2 2GA
Other companies in BA14
 
Filing Information
Company Number 00720488
Company ID Number 00720488
Date formed 1962-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-07-03
Return next due 2024-07-17
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-11 18:10:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOPHEDGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALICTA LIMITED   MONAHANS LIMITED   N H ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOPHEDGE LIMITED

Current Directors
Officer Role Date Appointed
VITO CENTAMORE
Company Secretary 1991-07-03
FIONA CAMPBELL
Director 1991-07-03
LEE CENTAMORE
Director 1991-07-03
VITO CENTAMORE
Director 1991-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE CENTAMORE YUM YUM THAI RESTAURANTS (HOLDINGS) LIMITED Director 2006-01-20 CURRENT 2006-01-20 Active
LEE CENTAMORE YUM YUM THAI RESTAURANTS (BATH) LTD Director 2001-03-23 CURRENT 2001-03-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Voluntary liquidation declaration of solvency
2024-04-11Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-11Appointment of a voluntary liquidator
2024-04-11REGISTERED OFFICE CHANGED ON 11/04/24 FROM County Gate County Way Trowbridge Wiltshire BA14 7FJ England
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-02-27REGISTERED OFFICE CHANGED ON 27/02/23 FROM Fortescue House Court Street Trowbridge Wiltshire BA14 8FA
2022-09-30All of the property or undertaking has been released from charge for charge number 1
2022-09-30All of the property or undertaking has been released from charge for charge number 2
2022-09-30All of the property or undertaking has been released from charge for charge number 4
2022-09-30MR05All of the property or undertaking has been released from charge for charge number 4
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CAMPBELL
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2021-05-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2019-10-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE CENTAMORE
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24PSC07CESSATION OF VITO CENTAMORE AS A PERSON OF SIGNIFICANT CONTROL
2019-09-24TM02Termination of appointment of Vito Centamore on 2019-09-08
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR VITO CENTAMORE
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2018-09-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2017-09-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 3500
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-08-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 3500
2015-07-29AR0103/07/15 ANNUAL RETURN FULL LIST
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/15 FROM Clarks Mill Stallard Street Trowbridge Wiltshire BA14 8HH
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 3500
2014-07-18AR0103/07/14 ANNUAL RETURN FULL LIST
2013-09-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0103/07/13 ANNUAL RETURN FULL LIST
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20AR0103/07/12 FULL LIST
2012-07-20AR0103/07/11 FULL LIST
2011-09-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-19AR0103/07/10 ANNUAL RETURN FULL LIST
2009-09-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-12AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-16363sRETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-25363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: THIRD FLOOR, HOWARD HOUSE BRISTOL BS8 1QT
2005-08-30363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-28363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-28287REGISTERED OFFICE CHANGED ON 28/02/04 FROM: 15 PORTLAND SQUARE BRISTOL BS2 8SJ
2003-07-25363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-24363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-07-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-16363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-14363sRETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-08363sRETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS
1997-11-12287REGISTERED OFFICE CHANGED ON 12/11/97 FROM: PARK HOUSE FOSSE LANE BATHEASTON BATH BA1 7JS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-11363sRETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS
1997-06-27287REGISTERED OFFICE CHANGED ON 27/06/97 FROM: PARK HOUSE FOSSE LANE BATHEASTON BATH BA1 7JS
1996-10-14AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-04363sRETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS
1995-11-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-07363sRETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS
1994-10-10AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
1994-07-11363sRETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS
1993-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-07-07363sRETURN MADE UP TO 03/07/93; NO CHANGE OF MEMBERS
1993-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
1992-07-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-07-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-07-30363sRETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS
1992-06-12395PARTICULARS OF MORTGAGE/CHARGE
1991-12-20395PARTICULARS OF MORTGAGE/CHARGE
1991-08-01AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-07-19363aRETURN MADE UP TO 03/07/91; NO CHANGE OF MEMBERS
1990-11-12363RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS
1990-11-12AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-03-06363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-03-06AAFULL ACCOUNTS MADE UP TO 31/12/88
1989-02-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FOPHEDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-04-03
Resolutions for Winding-up2024-04-03
Fines / Sanctions
No fines or sanctions have been issued against FOPHEDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1992-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-12-20 Outstanding ALLIED BREWERIES LIMITED
LEGAL CHARGE 1991-12-17 Satisfied ALLIED BREWERIES LIMITED
LEGAL MORTGAGE 1977-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOPHEDGE LIMITED

Intangible Assets
Patents
We have not found any records of FOPHEDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOPHEDGE LIMITED
Trademarks
We have not found any records of FOPHEDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOPHEDGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FOPHEDGE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where FOPHEDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOPHEDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOPHEDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.