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

FAULTFIXERS TECHNOLOGIES LTD

1 CASSANDRA ROAD, WINCHESTER, SO23 7FW,
Company Registration Number
08328746
Private Limited Company
Active

Company Overview

About Faultfixers Technologies Ltd
FAULTFIXERS TECHNOLOGIES LTD was founded on 2012-12-12 and has its registered office in Winchester. The organisation's status is listed as "Active". Faultfixers Technologies Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FAULTFIXERS TECHNOLOGIES LTD
 
Legal Registered Office
1 CASSANDRA ROAD
WINCHESTER
SO23 7FW
Other companies in W1B
 
Previous Names
MOORCRAG LIMITED06/11/2017
Filing Information
Company Number 08328746
Company ID Number 08328746
Date formed 2012-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB216248716  GB281757768  
Last Datalog update: 2025-10-04 07:26:53
Primary Source:Companies House
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 FAULTFIXERS TECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
ANDREW HEPTONSTALL
Company Secretary 2012-12-12
ENG WEI CHUA
Director 2013-11-12
ANDREW HEPTONSTALL
Director 2012-12-12
OLIVER DAVID LANE
Director 2013-11-12
THOMAS BREFFNI O'NEILL
Director 2017-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENG WEI CHUA INGELBY DIGITAL LIMITED Director 2018-04-20 CURRENT 2018-04-16 Active - Proposal to Strike off
ENG WEI CHUA INGELBY LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active - Proposal to Strike off
ENG WEI CHUA INGELBY GLOBAL LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active
JOHN MCCONVILLE ELITEREST UK LTD Director 2012-08-31 - 2012-12-04 RESIGNED 2012-08-31 Dissolved 2014-12-19
JOHN MCCONVILLE VEREREST UK LTD Director 2012-08-31 - 2012-12-04 RESIGNED 2012-08-31 Dissolved 2014-12-19
JOHN MCCONVILLE FOAMTEC WASH & VALET LTD Director 2012-08-02 - 2012-09-05 RESIGNED 2012-03-23 Dissolved 2014-04-11
JOHN MCCONVILLE PUREST LIMITED Director 2012-08-01 - 2012-12-04 RESIGNED 2011-12-02 Dissolved 2016-12-23
ENG WEI CHUA INGELBY LIMITED Director 2011-09-22 CURRENT 2011-02-28 Dissolved 2017-05-16
JOHN MCCONVILLE CONTOUR HEALTHCARE LTD. Director 2008-09-01 - 2012-12-04 RESIGNED 2007-01-18 Liquidation
JOHN MCCONVILLE CONTOUR HEALTHCARE LTD. Director 2007-09-01 - 2008-01-16 RESIGNED 2007-01-18 Liquidation
ANDREW HEPTONSTALL EMPIRE ENGINEERS LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
OLIVER DAVID LANE INGELBY DIGITAL LIMITED Director 2018-04-20 CURRENT 2018-04-16 Active - Proposal to Strike off
OLIVER DAVID LANE INGELBY LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active - Proposal to Strike off
OLIVER DAVID LANE INGELBY GLOBAL LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active

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
2025-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/24
2024-09-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-07-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2023-05-1717/05/23 STATEMENT OF CAPITAL GBP 7262.903
2023-04-2511/04/23 STATEMENT OF CAPITAL GBP 7169.753
2022-12-2705/12/22 STATEMENT OF CAPITAL GBP 6543.709
2022-12-27Termination of appointment of Andrew Heptonstall on 2022-12-27
2022-12-27TM02Termination of appointment of Andrew Heptonstall on 2022-12-27
2022-12-27SH0105/12/22 STATEMENT OF CAPITAL GBP 6543.709
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083287460001
2022-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083287460001
2022-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN PHILLIPS
2022-11-2121/10/22 STATEMENT OF CAPITAL GBP 1257.147
2022-11-2124/10/22 STATEMENT OF CAPITAL GBP 3029.147
2022-11-2125/10/22 STATEMENT OF CAPITAL GBP 5364.147
2022-11-21SH0121/10/22 STATEMENT OF CAPITAL GBP 1257.147
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 083287460001
2022-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 083287460001
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/21 FROM 128 Harborough Road London SW16 2XW England
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-18SH0114/12/20 STATEMENT OF CAPITAL GBP 1233.147
2021-01-18MEM/ARTSARTICLES OF ASSOCIATION
2021-01-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-05-19SH0118/04/20 STATEMENT OF CAPITAL GBP 1147.72
2020-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-07SH02Sub-division of shares on 2019-09-13
2019-10-07RES13Resolutions passed:
  • Sub-division 13/09/2019
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR AMY BOYD
2019-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/19 FROM 14 Gray's Inn Road C/O Wework, Faultfixers London WC1X 8HN United Kingdom
2019-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM 128 Harborough Road London SW16 2XW United Kingdom
2019-01-04AP01DIRECTOR APPOINTED MS AMY BOYD
2018-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/18 FROM 35B Ramsden Road London SW12 8QX England
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ENG WEI CHUA
2018-10-05SH06Cancellation of shares. Statement of capital on 2018-09-20 GBP 1,057
2018-10-05MEM/ARTSARTICLES OF ASSOCIATION
2018-10-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of removal of pre-emption rights
2018-10-05SH03Purchase of own shares
2018-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-05-18ANNOTATIONPart Admin Removed
2018-04-26AAMDAMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-04-26AAMDAMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13
2018-04-26AAMDAMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2018-04-26AAMDAMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 1215
2017-11-09SH0131/10/17 STATEMENT OF CAPITAL GBP 1215
2017-11-06RES15CHANGE OF COMPANY NAME 06/11/17
2017-11-06CERTNMCOMPANY NAME CHANGED MOORCRAG LIMITED CERTIFICATE ISSUED ON 06/11/17
2017-10-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-16RES12VARYING SHARE RIGHTS AND NAMES
2017-10-16RES01ADOPT ARTICLES 16/10/17
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 1192
2017-10-09SH0106/10/17 STATEMENT OF CAPITAL GBP 1192
2017-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BREFFNI O'NEILL
2017-08-21PSC07CESSATION OF ANDREW BARRIE HEPTONSTALL AS A PERSON OF SIGNIFICANT CONTROL
2017-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/17 FROM 130 Old Street London EC1V 9BD
2017-06-13AP01DIRECTOR APPOINTED MR THOMAS BREFFNI O'NEILL
2016-12-13CH01Director's details changed for Mr Andrew Heptonstall on 2016-11-30
2016-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW HEPTONSTALL / 30/11/2016
2016-08-20LATEST SOC20/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-08-20AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DAVID LANE / 28/06/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENG WEI CHUA / 28/06/2016
2015-12-27LATEST SOC27/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-27AR0112/12/15 FULL LIST
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH
2015-09-21AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-17AR0112/12/14 FULL LIST
2014-09-05AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-10AR0112/12/13 FULL LIST
2014-01-07AP01DIRECTOR APPOINTED ENG WEI CHUA
2014-01-07AP01DIRECTOR APPOINTED OLIVER DAVID LANE
2012-12-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to FAULTFIXERS TECHNOLOGIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAULTFIXERS TECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FAULTFIXERS TECHNOLOGIES LTD's previous or outstanding mortgage charges.
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
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 FAULTFIXERS TECHNOLOGIES LTD

Intangible Assets
Patents
We have not found any records of FAULTFIXERS TECHNOLOGIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FAULTFIXERS TECHNOLOGIES LTD
Trademarks
We have not found any records of FAULTFIXERS TECHNOLOGIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAULTFIXERS TECHNOLOGIES LTD. 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 (62012 - Business and domestic software development) as FAULTFIXERS TECHNOLOGIES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FAULTFIXERS TECHNOLOGIES LTD 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 FAULTFIXERS TECHNOLOGIES LTD 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 FAULTFIXERS TECHNOLOGIES LTD 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.
    Other companies at postcode SO23 7FW