UKBizDB.co.uk

FCS COMPLIANCE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fcs Compliance Ltd. The company was founded 8 years ago and was given the registration number 09971538. The firm's registered office is in LONDON. You can find them at 37 Battersea Square, First Floor, London, . This company's SIC code is 80300 - Investigation activities.

Company Information

Name:FCS COMPLIANCE LTD
Company Number:09971538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:37 Battersea Square, First Floor, London, England, SW11 3RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Battersea Square, Ground Floor, London, United Kingdom, SW11 3RA

Director25 July 2019Active
37, Battersea Square, Ground Floor, London, United Kingdom, SW11 3RA

Director25 July 2019Active
37, Battersea Square, Ground Floor, London, United Kingdom, SW11 3RA

Director25 July 2019Active
37, Battersea Square, Ground Floor, London, United Kingdom, SW11 3RA

Director25 July 2019Active
37, Battersea Square, Ground Floor, London, United Kingdom, SW11 3RA

Director01 August 2021Active
17 Clos Goch, Clos Goch, Pentyrch, Cardiff, Wales, CF15 9RA

Secretary26 January 2016Active
17 Clos Goch, Clos Goch, Pentyrch, Cardiff, Wales, CF15 9RA

Director26 January 2016Active

People with Significant Control

Mr David Jeremy Walters
Notified on:25 July 2019
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:Wales
Address:17, Clos Goch, Cardiff, Wales, CF15 9RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lonres.Com Limited
Notified on:25 July 2019
Status:Active
Country of residence:England
Address:37, Battersea Square, London, England, SW11 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Jeremy Walters
Notified on:07 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:37, Battersea Square, London, England, SW11 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Change account reference date company current extended.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Address

Change registered office address company with date old address new address.

Download
2020-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-30Resolution

Resolution.

Download
2020-04-30Change of name

Change of name notice.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Resolution

Resolution.

Download
2019-08-06Capital

Capital alter shares subdivision.

Download
2019-07-26Persons with significant control

Change to a person with significant control.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.