Company NameThis Is Fever Limited
DirectorsSamantha Clare Burrell-Saward and Benjamin Robert Green
Company StatusActive
Company Number09400843
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSamantha Clare Burrell-Saward
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address12 Chapel Street North
1st Floor
Colchester
Essex
CO2 7AT
Director NameMr Benjamin Robert Green
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(2 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chapel Street North
1st Floor
Colchester
Essex
CO2 7AT
Director NameMr William Hunneybel
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Chapel Street North
Colchester
CO2 7AT

Location

Registered Address12 Chapel Street North
1st Floor
Colchester
Essex
CO2 7AT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

6 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
4 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
4 February 2022Registered office address changed from 12a Chapel Street North Colchester CO2 7AT England to 12 Chapel Street North 1st Floor Colchester Essex CO2 7AT on 4 February 2022 (1 page)
29 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
11 March 2021Change of details for Mr Benjamin Robert Green as a person with significant control on 6 January 2021 (2 pages)
10 March 2021Cessation of William Hunneybel as a person with significant control on 6 January 2021 (1 page)
10 March 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
4 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
28 October 2020Notification of Benjamin Robert Green as a person with significant control on 27 October 2020 (2 pages)
26 October 2020Termination of appointment of William Hunneybel as a director on 26 October 2020 (1 page)
25 September 2020Cessation of Benjamin Robert Green as a person with significant control on 11 September 2020 (1 page)
5 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
30 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
25 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
21 November 2017Appointment of Mr Benjamin Robert Green as a director on 13 February 2017 (2 pages)
21 November 2017Appointment of Mr Benjamin Robert Green as a director on 13 February 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
20 July 2015Registered office address changed from Unit 4 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER United Kingdom to 12a Chapel Street North Colchester CO2 7AT on 20 July 2015 (1 page)
20 July 2015Registered office address changed from Unit 4 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER United Kingdom to 12a Chapel Street North Colchester CO2 7AT on 20 July 2015 (1 page)
6 February 2015Director's details changed for Samantha Claire Burrell-Saward on 22 January 2015 (2 pages)
6 February 2015Director's details changed for Samantha Claire Burrell-Saward on 22 January 2015 (2 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)