FAIR ISAAC UK INTERNATIONAL HOLDINGS LTD.
Overview
Company Name | FAIR ISAAC UK INTERNATIONAL HOLDINGS LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02281570 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FAIR ISAAC UK INTERNATIONAL HOLDINGS LTD.?
Company Name | From | Until |
---|---|---|
FAIR ISAAC AFRICA LTD. | Nov 23, 2010 | Nov 23, 2010 |
DASH OPTIMIZATION LIMITED | Feb 28, 2001 | Feb 28, 2001 |
DASH ASSOCIATES LIMITED | Jul 28, 1988 | Jul 28, 1988 |
What are the latest accounts for FAIR ISAAC UK INTERNATIONAL HOLDINGS LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for FAIR ISAAC UK INTERNATIONAL HOLDINGS LTD.?
Last Confirmation Statement Made Up To | Oct 01, 2025 |
---|---|
Next Confirmation Statement Due | Oct 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 01, 2024 |
Overdue | No |
What are the latest filings for FAIR ISAAC UK INTERNATIONAL HOLDINGS LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Dean George Sanderson on Jun 03, 2025 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Steven Peter Weber on Sep 20, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard S. Deal on Sep 20, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 20 pages | AA | ||||||||||
Appointment of Steven Peter Weber as a director on Oct 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Joseph Pung as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 20 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of FAIR ISAAC UK INTERNATIONAL HOLDINGS LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SCADINA, Mark Russell | Secretary | 181 Metro Drive, Suite 600 95110 San Jose Fico California United States | American | General Counsel | 122826890001 | |||||
DEAL, Richard S. | Director | Suite 1360 55402 Minneapolis 50 South 6th Street Minnesota United States | United States | American | Business Executive | 170647690001 | ||||
SANDERSON, Dean George | Director | Solihull Parkway Birmingham Business Park B37 7YB Birmingham 6280 Bishops Court England | England | British | Finance, Vp | 163735030001 | ||||
SCADINA, Mark Russell | Director | 181 Metro Drive, Suite 600 95110 San Jose Fico California United States | United States | American | Senior Vice President General Counsel | 122826890012 | ||||
WEBER, Steven Peter | Director | Suite 1360 55402 Minneapolis 50 South 6th Street Minnesota United States | United States | American | Director | 264043800001 | ||||
DANIEL, Robert Collier, Dr | Secretary | Blisworth House Blisworth NN7 3BX Northampton | British | Director | 182486600001 | |||||
ASHFORD, Robert William, Dr | Director | Quinton Lodge Binswood Avenue CV32 5TH Leamington Spa Warwickshire | United Kingdom | British | 5990350003 | |||||
BRADLEY, Thomas Andrew, Mr. | Director | 13 Crocus Hill 55102 St Paul Minnesota 55102 United States | Usa | United States | Chief Financial Officer | 72006090001 | ||||
DANIEL, Robert Collier, Dr | Director | Blisworth House Blisworth NN7 3BX Northampton | England | British | Director | 182486600001 | ||||
DORMER, Alan Roy | Director | 10 Church Street OX26 6AZ Bicester Oxfordshire | British | Business Man | 17691840002 | |||||
GREENE, Mark Nissen | Director | 2683 Lake Of The Isles Parkway 55408 Minneapolis Minnesota Usa | Usa | American | Chief Executive Officer | 118992560005 | ||||
OSBORNE, Charles M | Director | One Red Pine Road North Oaks Minnesota 55127 Usa | American | Chief Financial Officer | 127394320001 | |||||
PUNG, Michael Joseph | Director | 181 Metro Drive, Suite 600 95110 San Jose Fico California United States | United States | American | Finance Executive | 156102630009 |
Who are the persons with significant control of FAIR ISAAC UK INTERNATIONAL HOLDINGS LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fair Isaac Uk Group Limited | Apr 06, 2016 | Cottons Centre, Hays Lane SE1 2QP London Fico House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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