FIFTY TECHNOLOGY LIMITED
Other information technology service activities
FIFTY TECHNOLOGY LIMITED
Other information technology service activities
Contact & Details
Contact
Registered Address
3rd Floor 22 Gilbert Street London W1K 5HD England
Full company profile for FIFTY TECHNOLOGY LIMITED (09476244), an active company based in London, England. Incorporated 6 Mar 2015. Other information technology service activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£829.71k
Net Assets
-£174.35k
Total Liabilities
£3.65M
Turnover
N/A
Employees
40
Debt Ratio
105%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Ashley Caleb Abrahams | Director | British | United Kingdom | 24 Jul 2019 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Gam Mnl Nominees Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mr Simon Mark Shaw
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Gam Mnl Nominees Limited
Ceased 13 Jan 2021
Guinness Asset Management Limited
Ceased 18 Apr 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Mar 2026 | Officers | Change to director Mr James Curtis Scott on 2026-03-18 | |
| 27 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 30 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 29 Jul 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 22 Apr 2025 | Persons With Significant Control | Change to Gam Mnl Nominees Limited as a person with significant control on 2024-11-18 |
Change to director Mr James Curtis Scott on 2026-03-18
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 2024-12-31
Change Registered Office Address Company With Date Old Address New Address
Change to Gam Mnl Nominees Limited as a person with significant control on 2024-11-18
Recent Activity
Latest Activity
Change to director Mr James Curtis Scott on 2026-03-18
1 months ago on 18 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 27 Feb 2026
Annual accounts made up to 2024-12-31
6 months ago on 30 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
8 months ago on 29 Jul 2025
Change to Gam Mnl Nominees Limited as a person with significant control on 2024-11-18
12 months ago on 22 Apr 2025
