About

Registered Number: 05836806
Date of Incorporation: 05/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: 23 Heddon Street, London, W1B 4BQ

 

Fonix Mobile Plc was setup in 2006, it's status is listed as "Active". The current directors of Fonix Mobile Plc are listed as Weisz, Robert Henry, Denney, Jane Alison, Flynn, William Jeremy, Peak, Barry Trevor in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEISZ, Robert Henry 01 July 2014 - 1
DENNEY, Jane Alison 09 December 2010 03 April 2012 1
FLYNN, William Jeremy 05 June 2006 06 November 2012 1
PEAK, Barry Trevor 28 July 2006 13 December 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 September 2020
BS - Balance sheet 28 September 2020
MAR - Memorandum and Articles - used in re-registration 28 September 2020
AUDR - Auditor's report 28 September 2020
AUDS - Auditor's statement 28 September 2020
CERT5 - Re-registration of a company from private to public 28 September 2020
RR01 - Application by a private company for re-registration as a public company 28 September 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 September 2020
SH01 - Return of Allotment of shares 28 September 2020
CC04 - Statement of companies objects 28 September 2020
TM02 - Termination of appointment of secretary 23 September 2020
PSC01 - N/A 21 August 2020
PSC07 - N/A 21 August 2020
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 06 June 2020
AA - Annual Accounts 31 March 2020
SH01 - Return of Allotment of shares 15 January 2020
SH01 - Return of Allotment of shares 05 October 2019
SH01 - Return of Allotment of shares 05 October 2019
RESOLUTIONS - N/A 24 September 2019
CS01 - N/A 18 June 2019
SH01 - Return of Allotment of shares 19 November 2018
AA - Annual Accounts 06 November 2018
PSC07 - N/A 19 September 2018
CS01 - N/A 06 June 2018
PSC02 - N/A 06 June 2018
AA - Annual Accounts 14 March 2018
SH19 - Statement of capital 08 November 2017
RESOLUTIONS - N/A 20 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 October 2017
CAP-SS - N/A 20 October 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 06 February 2017
AUD - Auditor's letter of resignation 31 August 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 10 December 2015
MR04 - N/A 17 August 2015
MR04 - N/A 22 June 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 09 April 2015
AA01 - Change of accounting reference date 20 March 2015
SH01 - Return of Allotment of shares 31 October 2014
AA - Annual Accounts 14 August 2014
SH01 - Return of Allotment of shares 24 July 2014
RESOLUTIONS - N/A 22 July 2014
RESOLUTIONS - N/A 22 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 July 2014
CERTNM - Change of name certificate 15 July 2014
AP01 - Appointment of director 12 July 2014
AD01 - Change of registered office address 12 July 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 23 June 2013
MR05 - N/A 14 May 2013
TM01 - Termination of appointment of director 06 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 June 2012
TM01 - Termination of appointment of director 03 April 2012
AA - Annual Accounts 25 August 2011
CH01 - Change of particulars for director 14 July 2011
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 17 April 2011
CH03 - Change of particulars for secretary 17 April 2011
AP01 - Appointment of director 22 December 2010
TM01 - Termination of appointment of director 21 December 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 12 March 2010
CERTNM - Change of name certificate 29 January 2010
CONNOT - N/A 29 January 2010
RESOLUTIONS - N/A 20 January 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 17 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2008
395 - Particulars of a mortgage or charge 18 June 2008
363a - Annual Return 10 June 2008
363a - Annual Return 05 June 2007
395 - Particulars of a mortgage or charge 23 May 2007
AA - Annual Accounts 22 March 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2006
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
287 - Change in situation or address of Registered Office 29 August 2006
225 - Change of Accounting Reference Date 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2006
NEWINC - New incorporation documents 05 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2008 Fully Satisfied

N/A

Charge of deposit 15 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.