CompanyTrack
F

FKK SOFTWARE LIMITED

Dissolved Slough

Other business support service activities n.e.c.

Other business support service activities n.e.c.
F

FKK SOFTWARE LIMITED

Other business support service activities n.e.c.

Founded 2 Aug 2017 Dissolved Slough, England
Other business support service activities n.e.c.
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

4th Floor Heathrow Approach 470 London Road Slough SL3 8QY England

Credit Report

Discover FKK SOFTWARE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 4 resigned
Status
Elona Mortimer-zhikaDirectorBritishEngland467 Nov 2018Active
Kevin Peter DadyDirectorBritishEngland617 Nov 2018Active
Michael David CoxDirectorBritishUnited Kingdom431 Feb 2019Active

Shareholders

Shareholders (5)

William Farnell
25.0%
2525 Sept 2018
Jill Catherine Farnell
25.0%
2525 Sept 2018
James Kay
25.0%
2525 Sept 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 6 Ceased

Iris Capital Limited

United Kingdom

Active
Notified 7 Nov 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Frances Kay

Ceased 2 Aug 2017

Ceased

Fkk Investments Ltd

Ceased 2 Aug 2017

Ceased

James Christopher Christopher Kay

Ceased 2 Aug 2017

Ceased

James Christopher Kay

Ceased 2 Aug 2017

Ceased

Jill Catherine Farnell

Ceased 2 Aug 2017

Ceased

William Stuart Farnell

Ceased 2 Aug 2017

Ceased

Group Structure

Group Structure

IRIS CAPITAL LIMITED united kingdom shares 75 to 100 percent
IRIS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IRIS DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IRIS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERENNIAL NEWCO 2 LTD united kingdom significant influence or control
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
ELEMENTS MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS HOLDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FKK SOFTWARE LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
6 Aug 2019GazetteGazette Dissolved VoluntaryView(1 page)
21 May 2019GazetteGazette Notice VoluntaryView(1 page)
13 May 2019DissolutionDissolution Application Strike Off CompanyView(3 pages)
26 Mar 2019AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
8 Feb 2019OfficersAppointment of Mr Michael David Cox as director on 2019-02-01View(2 pages)
6 Aug 2019 Gazette

Gazette Dissolved Voluntary

21 May 2019 Gazette

Gazette Notice Voluntary

13 May 2019 Dissolution

Dissolution Application Strike Off Company

26 Mar 2019 Address

Change Registered Office Address Company With Date Old Address New Address

8 Feb 2019 Officers

Appointment of Mr Michael David Cox as director on 2019-02-01

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

6 years ago on 6 Aug 2019

Gazette Notice Voluntary

6 years ago on 21 May 2019

Dissolution Application Strike Off Company

6 years ago on 13 May 2019

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 26 Mar 2019

Appointment of Mr Michael David Cox as director on 2019-02-01

7 years ago on 8 Feb 2019