Company NameF X Utilities Limited
Company StatusActive
Company Number07403327
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMiss Rhian Louise Dimberline
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(3 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Intermezzo Drive
Stourton
Leeds
West Yorkshire
LS10 1DF
Director NameMrs Joanne Walton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(3 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Intermezzo Drive
Stourton
Leeds
West Yorkshire
LS10 1DF
Director NameMrs Leanne Marie Walton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(3 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Intermezzo Drive
Stourton
Leeds
West Yorkshire
LS10 1DF
Director NameMr Christopher Walton
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Newlands
Farsley
Leeds
LS28 5BB
Director NameMr Stephen Michael Walton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Plowman's Walk
Yeadon
Leeds
LS19 7FJ
Director NameMr Michael Walton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(11 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Hales Road
Wortley
Leeds
West Yorkshire
LS12 4PL
Director NameMr Christpher Walton
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 09 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Hales Road
Wortley
Leeds
West Yorkshire
LS12 4PL
Director NameMrs Joanne Walton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(3 years, 2 months after company formation)
Appointment Duration1 month (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Plowmans Walk
Yeadon
Leeds
West Yorkshire
LS19 7FJ
Director NameMrs Leanne Marie Walton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(3 years, 2 months after company formation)
Appointment Duration1 month (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Henry Grove
Pudsey
Leeds
West Yorkshire
LS28 7FD
Director NameMr Mark Graydon Whitehead
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(3 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Haxey Grange
Haxey
Doncaster
South Yorkshire
DN9 2PW
Director NameThe Bridge Leeds Llp (Corporation)
StatusResigned
Appointed09 August 2012(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 2016)
Correspondence AddressPavilion Business Centre Stanningley Road
Stanningley
Pudsey
West Yorkshire
LS28 6NB

Location

Registered AddressUnit 2 Intermezzo Drive
Stourton
Leeds
West Yorkshire
LS10 1DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Christopher Walton
33.11%
Ordinary A
50 at £1Stephen Michael Walton
33.11%
Ordinary B
25 at £1Joanne Walton
16.56%
Ordinary C
25 at £1Leanne Marie Walton
16.56%
Ordinary D
1 at £1Rhian Dimberline
0.66%
Ordinary E

Financials

Year2014
Net Worth£1,265
Cash£32,166
Current Liabilities£81,731

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

10 February 2021Confirmation statement made on 25 October 2020 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 January 2020 (4 pages)
28 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
14 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
28 February 2018Registered office address changed from Unit 7 Hales Road Wortley Leeds West Yorkshire LS12 4PL to Unit 2 Intermezzo Drive Stourton Leeds West Yorkshire LS10 1DF on 28 February 2018 (2 pages)
6 December 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
6 December 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
3 October 2017Termination of appointment of the Bridge Leeds Llp as a director on 10 May 2016 (1 page)
3 October 2017Termination of appointment of the Bridge Leeds Llp as a director on 10 May 2016 (1 page)
24 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 October 2015Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 151
(8 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 151
(8 pages)
21 October 2015Director's details changed for The Bridge Leeds Llp on 1 May 2015 (1 page)
21 October 2015Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page)
21 October 2015Director's details changed for The Bridge Leeds Llp on 1 May 2015 (1 page)
21 October 2015Director's details changed for The Bridge Leeds Llp on 1 May 2015 (1 page)
4 February 2015Appointment of Mrs Leanne Marie Walton as a director on 1 March 2014 (2 pages)
4 February 2015Appointment of Mrs Joanne Walton as a director on 1 March 2014 (2 pages)
4 February 2015Appointment of Mrs Joanne Walton as a director on 1 March 2014 (2 pages)
4 February 2015Appointment of Mrs Joanne Walton as a director on 1 March 2014 (2 pages)
4 February 2015Appointment of Mrs Leanne Marie Walton as a director on 1 March 2014 (2 pages)
4 February 2015Appointment of Mrs Leanne Marie Walton as a director on 1 March 2014 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 October 2014Register(s) moved to registered office address Unit 7 Hales Road Wortley Leeds West Yorkshire LS12 4PL (1 page)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 150
(6 pages)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 150
(6 pages)
24 October 2014Register(s) moved to registered office address Unit 7 Hales Road Wortley Leeds West Yorkshire LS12 4PL (1 page)
7 March 2014Termination of appointment of Mark Whitehead as a director (1 page)
7 March 2014Appointment of Miss Rhian Louise Dimberline as a director (2 pages)
7 March 2014Appointment of Miss Rhian Louise Dimberline as a director (2 pages)
7 March 2014Termination of appointment of Mark Whitehead as a director (1 page)
13 February 2014Termination of appointment of Leanne Walton as a director (1 page)
13 February 2014Termination of appointment of Joanne Walton as a director (1 page)
13 February 2014Termination of appointment of Leanne Walton as a director (1 page)
13 February 2014Termination of appointment of Joanne Walton as a director (1 page)
29 January 2014Appointment of Mr Mark Graydon Whitehead as a director (3 pages)
29 January 2014Appointment of Mr Mark Graydon Whitehead as a director (3 pages)
16 January 2014Appointment of Mrs Joanne Walton as a director (2 pages)
16 January 2014Appointment of Mrs Leanne Marie Walton as a director (2 pages)
16 January 2014Appointment of Mrs Leanne Marie Walton as a director (2 pages)
16 January 2014Appointment of Mrs Joanne Walton as a director (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 150
(3 pages)
21 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 150
(3 pages)
9 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
9 October 2012Resolutions
  • RES13 ‐ Company business 21/09/2012
(2 pages)
9 October 2012Resolutions
  • RES13 ‐ Company business 21/09/2012
(2 pages)
11 September 2012Resolutions
  • RES13 ‐ Contribution made of £210000 05/09/2012
(2 pages)
11 September 2012Resolutions
  • RES13 ‐ Contribution made of £210000 05/09/2012
(2 pages)
21 August 2012Resolutions
  • RES13 ‐ Company business 09/08/2012
(3 pages)
21 August 2012Resolutions
  • RES13 ‐ Company business 09/08/2012
(3 pages)
15 August 2012Appointment of The Bridge Leeds Llp as a director (2 pages)
15 August 2012Termination of appointment of Christpher Walton as a director (1 page)
15 August 2012Appointment of The Bridge Leeds Llp as a director (2 pages)
15 August 2012Termination of appointment of Christpher Walton as a director (1 page)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 July 2012Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
30 July 2012Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 May 2012Termination of appointment of Michael Walton as a director (1 page)
22 May 2012Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
22 May 2012Termination of appointment of Michael Walton as a director (1 page)
22 May 2012Current accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 November 2011Appointment of Mr Christpher Walton as a director (2 pages)
11 November 2011Appointment of Mr Christpher Walton as a director (2 pages)
17 October 2011Register(s) moved to registered inspection location (1 page)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
17 October 2011Register inspection address has been changed (1 page)
17 October 2011Register(s) moved to registered inspection location (1 page)
17 October 2011Register inspection address has been changed (1 page)
29 September 2011Appointment of Mr Michael Walton as a director (2 pages)
29 September 2011Appointment of Mr Michael Walton as a director (2 pages)
28 September 2011Termination of appointment of Christopher Walton as a director (1 page)
28 September 2011Termination of appointment of Christopher Walton as a director (1 page)
28 September 2011Termination of appointment of Stephen Walton as a director (1 page)
28 September 2011Termination of appointment of Stephen Walton as a director (1 page)
26 August 2011Registered office address changed from Unit 48 Oaklands Road Trading Estate Rodley Leeds LS13 1LQ England on 26 August 2011 (1 page)
26 August 2011Registered office address changed from Unit 48 Oaklands Road Trading Estate Rodley Leeds LS13 1LQ England on 26 August 2011 (1 page)
11 October 2010Incorporation (23 pages)
11 October 2010Incorporation (23 pages)