About

Registered Number: 03704377
Date of Incorporation: 29/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: The Studio, Jubilee Close, London, NW9 8TR,

 

Having been setup in 1999, Fathom Business Solutions Ltd have registered office in London. We don't currently know the number of employees at this business. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATES, Matthew Ashleigh Jonathon 29 January 1999 01 April 2017 1
GLADDEN, Garry George 29 January 1999 08 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
AD01 - Change of registered office address 17 December 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 07 August 2019
AD01 - Change of registered office address 18 December 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 20 August 2018
AAMD - Amended Accounts 11 January 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 22 August 2017
AD01 - Change of registered office address 19 April 2017
TM01 - Termination of appointment of director 11 April 2017
TM02 - Termination of appointment of secretary 11 April 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 13 March 2013
AD01 - Change of registered office address 03 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 28 September 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 23 August 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 20 August 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 27 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
363a - Annual Return 18 August 2009
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 09 September 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
AA - Annual Accounts 25 April 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 24 November 2005
287 - Change in situation or address of Registered Office 01 November 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 23 September 2004
287 - Change in situation or address of Registered Office 20 May 2004
363s - Annual Return 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2003
AA - Annual Accounts 24 August 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 11 September 2000
225 - Change of Accounting Reference Date 11 September 2000
363s - Annual Return 12 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2000
288a - Notice of appointment of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
NEWINC - New incorporation documents 29 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.