Company NameFotoworx Limited
DirectorsPeter Kittle and Stuart Lee Kittle
Company StatusActive
Company Number03753213
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Peter Kittle
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
Secretary NameMrs Rosemary Ellen Kittle
NationalityBritish
StatusCurrent
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
Director NameMr Stuart Lee Kittle
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(4 months after company formation)
Appointment Duration24 years, 8 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressMarks Farm Coggeshall Road
Braintree
Essex
CM77 8AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.fotoworx.co.uk

Location

Registered AddressSwift House, Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

49 at £1Peter Kittle
49.49%
Ordinary
49 at £1R.e. Kittle
49.49%
Ordinary
1 at £1Stuart Lee Kittle
1.01%
Ordinary A

Financials

Year2014
Net Worth£86,084
Current Liabilities£19,486

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

20 August 1999Delivered on: 27 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

19 August 2020Micro company accounts made up to 30 April 2020 (3 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 99
(6 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 99
(6 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 99
(6 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 99
(6 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 99
(6 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 99
(6 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 April 2011Director's details changed for Stuart Lee Kittle on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Stuart Lee Kittle on 15 April 2011 (2 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 April 2010Director's details changed for Peter Kittle on 15 April 2010 (2 pages)
21 April 2010Director's details changed for Stuart Lee Kittle on 15 April 2010 (2 pages)
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Peter Kittle on 15 April 2010 (2 pages)
21 April 2010Director's details changed for Stuart Lee Kittle on 15 April 2010 (2 pages)
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 June 2009Return made up to 15/04/09; full list of members (4 pages)
16 June 2009Return made up to 15/04/09; full list of members (4 pages)
4 June 2009Location of register of members (1 page)
4 June 2009Location of debenture register (1 page)
4 June 2009Ad 01/05/08-30/04/09\gbp si 97@1=97\gbp ic 2/99\ (2 pages)
4 June 2009Location of debenture register (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Ad 01/05/08-30/04/09\gbp si 97@1=97\gbp ic 2/99\ (2 pages)
4 June 2009Registered office changed on 04/06/2009 from 83 high street rayleigh essex SS6 7EJ (1 page)
4 June 2009Registered office changed on 04/06/2009 from 83 high street rayleigh essex SS6 7EJ (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 April 2008Return made up to 15/04/08; full list of members (4 pages)
23 April 2008Return made up to 15/04/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 May 2007Return made up to 15/04/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 15/04/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
13 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 15/04/06; full list of members (2 pages)
2 May 2006Return made up to 15/04/06; full list of members (2 pages)
2 May 2006Director's particulars changed (1 page)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 May 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 May 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
27 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 May 2003Return made up to 15/04/03; full list of members (7 pages)
2 May 2003Return made up to 15/04/03; full list of members (7 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
26 April 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 May 2001Return made up to 15/04/01; full list of members (6 pages)
25 May 2001Return made up to 15/04/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
18 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
27 August 1999Particulars of mortgage/charge (4 pages)
27 August 1999Particulars of mortgage/charge (4 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999New secretary appointed (2 pages)
29 April 1999New secretary appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999New director appointed (2 pages)
15 April 1999Incorporation (21 pages)
15 April 1999Incorporation (21 pages)