FIC SHARECO LIMITED
Overview
| Company Name | FIC SHARECO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05016010 |
| 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 FIC SHARECO LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FIC SHARECO LIMITED located?
| Registered Office Address | Icon 1 7-9 Sunbank Lane Ringway WA15 0AF Altrincham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIC SHARECO LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE HUT.COM LIMITED | Feb 13, 2004 | Feb 13, 2004 |
| HURRELL LIMITED | Jan 15, 2004 | Jan 15, 2004 |
What are the latest accounts for FIC SHARECO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FIC SHARECO LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for FIC SHARECO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 74 pages | AA | ||||||||||||||
Registration of charge 050160100018, created on Dec 17, 2025 | 15 pages | MR01 | ||||||||||||||
Certificate of change of name Company name changed the hut.com LIMITED\certificate issued on 30/10/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 19, 2025
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Mr James Patrick Pochin on May 29, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Mark James Foster as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Patrick Pochin as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mark James Foster as a secretary on Mar 28, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of James Patrick Pochin as a secretary on Mar 28, 2025 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Mar 19, 2025 with updates | 13 pages | CS01 | ||||||||||||||
Notification of Matthew John Moulding as a person with significant control on Jan 02, 2025 | 2 pages | PSC01 | ||||||||||||||
Cessation of Thg Plc as a person with significant control on Jan 02, 2025 | 1 pages | PSC07 | ||||||||||||||
Resolutions Resolutions | 64 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 61 pages | MA | ||||||||||||||
Sub-division of shares on Dec 30, 2024 | 6 pages | SH02 | ||||||||||||||
Cessation of Thg Intermediate Holdings Limited as a person with significant control on Dec 30, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Thg Plc as a person with significant control on Dec 30, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Thg Intermediate Opco Limited as a person with significant control on Dec 30, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Thg Intermediate Holdings Limited as a person with significant control on Dec 30, 2024 | 2 pages | PSC02 | ||||||||||||||
Notification of Thg Intermediate Opco Limited as a person with significant control on Dec 30, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Thg Operations Holdings Limited as a person with significant control on Dec 30, 2024 | 1 pages | PSC07 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 30, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 24, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 24, 2024
| 3 pages | SH01 | ||||||||||||||
Satisfaction of charge 050160100017 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of FIC SHARECO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, Mark James | Secretary | 7-9 Sunbank Lane Ringway WA15 0AF Altrincham Icon 1 United Kingdom | 334642630001 | |||||||
| FOSTER, Mark James | Director | 7-9 Sunbank Lane Ringway WA15 0AF Altrincham Icon 1 United Kingdom | United Kingdom | British | 331462150001 | |||||
| GALLEMORE, John Andrew | Director | 7-9 Sunbank Lane Ringway WA15 0AF Altrincham Icon 1 United Kingdom | United Kingdom | British | 165850890001 | |||||
| DAVIES, Margaret Michelle | Nominee Secretary | 25 Twelfth Avenue CF47 9TB Merthyr Tydfil | British | 900016250001 | ||||||
| GALLEMORE, John Andrew | Secretary | Meridian House Rudheath Gadbrook Park CW9 7RA Northwich Cheshire | British | 78131020002 | ||||||
| GALLEMORE, John Andrew | Secretary | 25 Deneford Road Didsbury M20 2TE Manchester Lancashire | British | 78131020002 | ||||||
| HIGGINS, Joanne Elizabeth | Secretary | 52 Springdale Gardens Didsbury M20 2SS Manchester Lancashire | British | 95637250001 | ||||||
| JEFFRIES, Lisa | Secretary | James Street SK11 8BW Macclesfield 81 Cheshire | British | 128713660001 | ||||||
| POCHIN, James Patrick | Secretary | 7-9 Sunbank Lane Ringway WA15 0AF Altrincham Icon 1 United Kingdom | 162670600001 | |||||||
| SWALLOW, Michael William | Secretary | 54 Springdale Gardens Didsbury M20 2SS Manchester Lancashire | British | 78131010001 | ||||||
| ARIF, Mohammed | Director | 73 Bridge Lane Bramhall SK7 3AS Stockport Cheshire | United Kingdom | British | 112418180001 | |||||
| AUKLAND, Louise | Director | The Old Hall Little Heath Road CH3 7AH Christleton Cheshire | British | 142752200001 | ||||||
| GEDMAN, Paul Jonathan | Director | Chicago Avenue Manchester Airport M90 3DQ Manchester 5th Floor, Voyager House England | United Kingdom | British | 173606090001 | |||||
| HIGGINS, Joanne Elizabeth | Director | 52 Springdale Gardens Didsbury M20 2SS Manchester Lancashire | British | 95637250001 | ||||||
| LOWERY, James Rupert | Director | 33 Tower Court London Road ST5 1LT Newcastle Staffordshire | British | 118352630001 | ||||||
| MOULDING, Matthew John | Director | Gadbrook Way, Gadbrook Park Rudheath CW9 7RA Northwich Meridian House Cheshire England | United Kingdom | British | 140457550001 | |||||
| PIKE, Pamela | Nominee Director | 88 Trevethick Street CF47 0HX Merthyr Tydfil Mid Glamorgan | British | 900015170001 | ||||||
| POCHIN, James Patrick | Director | 7-9 Sunbank Lane Ringway WA15 0AF Altrincham Icon 1 United Kingdom | United Kingdom | British | 211507210004 | |||||
| WESTHEAD, Keith Marcus | Director | 5 Mallowdale Walker Lane PR2 7AG Preston Lancashire | British | 97320400001 |
Who are the persons with significant control of FIC SHARECO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Matthew John Moulding | Jan 02, 2025 | 7-9 Sunbank Lane Ringway WA15 0AF Altrincham Icon 1 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Thg Plc | Dec 30, 2024 | 7-9 Sunbank Lane Ringway WA15 0AF Altrincham Icon 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Thg Intermediate Opco Limited | Dec 30, 2024 | 7-9 Sunbank Lane Ringway WA15 0AF Altrincham Icon 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Thg Intermediate Holdings Limited | Dec 30, 2024 | 7-9 Sunbank Lane Ringway WA15 0AF Altrincham Icon 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Thg Operations Holdings Limited | Dec 11, 2019 | 7-9 Sunbank Lane Ringway WA15 0AF Altrincham Icon 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Thg Intermediate Opco Limited | Dec 11, 2019 | Voyager House, Chicago Avenue Manchester Airport M90 3DQ Manchester 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Hut Ihc Limited | Apr 06, 2016 | Gadbrook Way, Gadbrook Park Rudheath CW9 7RA Northwich Meridian House England | Yes | ||||||||||
| |||||||||||||
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