FAIR ISAAC UK INTERNATIONAL HOLDINGS LTD.

FAIR ISAAC UK INTERNATIONAL HOLDINGS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFAIR ISAAC UK INTERNATIONAL HOLDINGS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02281570
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FAIR ISAAC UK INTERNATIONAL HOLDINGS LTD.?

    • Information technology consultancy activities (62020) / Information and communication

    Where is FAIR ISAAC UK INTERNATIONAL HOLDINGS LTD. located?

    Registered Office Address
    6280 Bishops Court Solihull Parkway
    Birmingham Business Park
    B37 7YB Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FAIR ISAAC UK INTERNATIONAL HOLDINGS LTD.?

    Previous Company Names
    Company NameFromUntil
    FAIR ISAAC AFRICA LTD.Nov 23, 2010Nov 23, 2010
    DASH OPTIMIZATION LIMITEDFeb 28, 2001Feb 28, 2001
    DASH ASSOCIATES LIMITEDJul 28, 1988Jul 28, 1988

    What are the latest accounts for FAIR ISAAC UK INTERNATIONAL HOLDINGS LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for FAIR ISAAC UK INTERNATIONAL HOLDINGS LTD.?

    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueNo

    What are the latest filings for FAIR ISAAC UK INTERNATIONAL HOLDINGS LTD.?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Dean George Sanderson on Jun 03, 2025

    2 pagesCH01

    Registered office address changed from Fico House International Square, Starley Way Birmingham B37 7GN United Kingdom to 6280 Bishops Court Solihull Parkway Birmingham Business Park Birmingham B37 7YB on Jun 03, 2025

    1 pagesAD01

    Full accounts made up to Sep 30, 2024

    24 pagesAA

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    24 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Steven Peter Weber on Sep 20, 2023

    2 pagesCH01

    Director's details changed for Richard S. Deal on Sep 20, 2023

    2 pagesCH01

    Full accounts made up to Sep 30, 2022

    24 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    22 pagesAA

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    21 pagesAA

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 5th Floor Cottons Centre Hays Lane London SE1 2QP to Fico House International Square, Starley Way Birmingham B37 7GN on Oct 14, 2020

    1 pagesAD01

    Full accounts made up to Sep 30, 2019

    20 pagesAA

    Appointment of Steven Peter Weber as a director on Oct 31, 2019

    2 pagesAP01

    Termination of appointment of Michael Joseph Pung as a director on Oct 31, 2019

    1 pagesTM01

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    20 pagesAA

    Confirmation statement made on Sep 29, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    21 pagesAA

    Confirmation statement made on Sep 29, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    20 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 04, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 03, 2016

    RES15

    Who are the officers of FAIR ISAAC UK INTERNATIONAL HOLDINGS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCADINA, Mark Russell
    181 Metro Drive, Suite 600
    95110 San Jose
    Fico
    California
    United States
    Secretary
    181 Metro Drive, Suite 600
    95110 San Jose
    Fico
    California
    United States
    AmericanGeneral Counsel122826890001
    DEAL, Richard S.
    Suite 1360
    55402 Minneapolis
    50 South 6th Street
    Minnesota
    United States
    Director
    Suite 1360
    55402 Minneapolis
    50 South 6th Street
    Minnesota
    United States
    United StatesAmericanBusiness Executive170647690001
    SANDERSON, Dean George
    Solihull Parkway
    Birmingham Business Park
    B37 7YB Birmingham
    6280 Bishops Court
    England
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YB Birmingham
    6280 Bishops Court
    England
    EnglandBritishFinance, Vp163735030001
    SCADINA, Mark Russell
    181 Metro Drive, Suite 600
    95110 San Jose
    Fico
    California
    United States
    Director
    181 Metro Drive, Suite 600
    95110 San Jose
    Fico
    California
    United States
    United StatesAmericanSenior Vice President General Counsel122826890012
    WEBER, Steven Peter
    Suite 1360
    55402 Minneapolis
    50 South 6th Street
    Minnesota
    United States
    Director
    Suite 1360
    55402 Minneapolis
    50 South 6th Street
    Minnesota
    United States
    United StatesAmericanDirector264043800001
    DANIEL, Robert Collier, Dr
    Blisworth House
    Blisworth
    NN7 3BX Northampton
    Secretary
    Blisworth House
    Blisworth
    NN7 3BX Northampton
    BritishDirector182486600001
    ASHFORD, Robert William, Dr
    Quinton Lodge
    Binswood Avenue
    CV32 5TH Leamington Spa
    Warwickshire
    Director
    Quinton Lodge
    Binswood Avenue
    CV32 5TH Leamington Spa
    Warwickshire
    United KingdomBritish5990350003
    BRADLEY, Thomas Andrew, Mr.
    13 Crocus Hill
    55102 St Paul
    Minnesota 55102
    United States
    Director
    13 Crocus Hill
    55102 St Paul
    Minnesota 55102
    United States
    UsaUnited StatesChief Financial Officer72006090001
    DANIEL, Robert Collier, Dr
    Blisworth House
    Blisworth
    NN7 3BX Northampton
    Director
    Blisworth House
    Blisworth
    NN7 3BX Northampton
    EnglandBritishDirector182486600001
    DORMER, Alan Roy
    10 Church Street
    OX26 6AZ Bicester
    Oxfordshire
    Director
    10 Church Street
    OX26 6AZ Bicester
    Oxfordshire
    BritishBusiness Man17691840002
    GREENE, Mark Nissen
    2683 Lake Of The Isles Parkway
    55408 Minneapolis
    Minnesota
    Usa
    Director
    2683 Lake Of The Isles Parkway
    55408 Minneapolis
    Minnesota
    Usa
    UsaAmericanChief Executive Officer118992560005
    OSBORNE, Charles M
    One Red Pine Road
    North Oaks
    Minnesota
    55127
    Usa
    Director
    One Red Pine Road
    North Oaks
    Minnesota
    55127
    Usa
    AmericanChief Financial Officer127394320001
    PUNG, Michael Joseph
    181 Metro Drive, Suite 600
    95110 San Jose
    Fico
    California
    United States
    Director
    181 Metro Drive, Suite 600
    95110 San Jose
    Fico
    California
    United States
    United StatesAmericanFinance Executive156102630009

    Who are the persons with significant control of FAIR ISAAC UK INTERNATIONAL HOLDINGS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cottons Centre, Hays Lane
    SE1 2QP London
    Fico House
    England
    Apr 06, 2016
    Cottons Centre, Hays Lane
    SE1 2QP London
    Fico House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number05100620
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0