UKBizDB.co.uk

FTFM HOLDINGS LIMITED

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

This company is commonly known as Ftfm Holdings Limited. The company was founded 12 years ago and was given the registration number 07839025. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 77 Mount Ephraim, , Tunbridge Wells, Kent. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:FTFM HOLDINGS LIMITED
Company Number:07839025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Mount Ephraim, Tunbridge Wells, TN4 8BS

Director05 November 2019Active
77, Mount Ephraim, Tunbridge Wells, TN4 8BS

Director14 April 2016Active
77, Mount Ephraim, Tunbridge Wells, TN4 8BS

Director14 April 2016Active
77, Mount Ephraim, Tunbridge Wells, TN4 8BS

Director13 June 2016Active
The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director08 November 2011Active

People with Significant Control

Mr Thomas Maher
Notified on:25 August 2021
Status:Active
Date of birth:April 1948
Nationality:British
Address:77, Mount Ephraim, Tunbridge Wells, TN4 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Trevor Carney
Notified on:07 September 2020
Status:Active
Date of birth:February 1943
Nationality:British
Address:77, Mount Ephraim, Tunbridge Wells, TN4 8BS
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Richard Randall
Notified on:07 September 2020
Status:Active
Date of birth:July 1954
Nationality:British
Address:77, Mount Ephraim, Tunbridge Wells, TN4 8BS
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Jonathan Michael Grimshaw
Notified on:27 April 2020
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:Old Tyles, 5 The Platt, Frant, England, TN3 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Louise Frances Morris
Notified on:27 April 2020
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:28, All Saints Road, Tunbridge Wells, England, TN4 9JF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Ian Weekes
Notified on:27 April 2020
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Fairways, Queens Avenue, Maidstone, England, ME16 0ER
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Valerie Yvonne Berry
Notified on:27 April 2020
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:9, Tudor Manor Gardens, Watford, England, WD25 9TD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Emma-Jane Crisp
Notified on:27 April 2020
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:19, Woodside Road, Tonbridge, England, TN9 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
Mrs Veronica Randall
Notified on:27 April 2020
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Wymering, Brighton Road, Shermanbury, England, RH13 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Michael John Subert
Notified on:09 September 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:77, Mount Ephraim, Tunbridge Wells, TN4 8BS
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Capital

Capital return purchase own shares.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2024-04-08Capital

Capital cancellation shares.

Download
2023-12-06Capital

Capital cancellation shares.

Download
2023-11-22Capital

Capital return purchase own shares.

Download
2023-11-11Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Capital

Capital allotment shares.

Download
2023-03-02Capital

Capital allotment shares.

Download
2022-11-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.