FIC SHARECO LIMITED

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

    Company NameFIC SHARECO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05016010
    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 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 AddressNo

    What were the previous names of FIC SHARECO LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE HUT.COM LIMITEDFeb 13, 2004Feb 13, 2004
    HURRELL LIMITEDJan 15, 2004Jan 15, 2004

    What are the latest accounts for FIC SHARECO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FIC SHARECO LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for FIC SHARECO LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    74 pagesAA

    Registration of charge 050160100018, created on Dec 17, 2025

    15 pagesMR01

    Certificate of change of name

    Company name changed the hut.com LIMITED\certificate issued on 30/10/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 30, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 30, 2025

    RES15

    Statement of capital following an allotment of shares on May 19, 2025

    • Capital: GBP 24,886,206.6
    3 pagesSH01

    Director's details changed for Mr James Patrick Pochin on May 29, 2024

    2 pagesCH01

    Appointment of Mark James Foster as a director on Mar 28, 2025

    2 pagesAP01

    Termination of appointment of James Patrick Pochin as a director on Mar 28, 2025

    1 pagesTM01

    Appointment of Mark James Foster as a secretary on Mar 28, 2025

    2 pagesAP03

    Termination of appointment of James Patrick Pochin as a secretary on Mar 28, 2025

    1 pagesTM02

    Confirmation statement made on Mar 19, 2025 with updates

    13 pagesCS01

    Notification of Matthew John Moulding as a person with significant control on Jan 02, 2025

    2 pagesPSC01

    Cessation of Thg Plc as a person with significant control on Jan 02, 2025

    1 pagesPSC07

    Resolutions

    Resolutions
    64 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Memorandum and Articles of Association

    61 pagesMA

    Sub-division of shares on Dec 30, 2024

    6 pagesSH02

    Cessation of Thg Intermediate Holdings Limited as a person with significant control on Dec 30, 2024

    1 pagesPSC07

    Notification of Thg Plc as a person with significant control on Dec 30, 2024

    2 pagesPSC02

    Cessation of Thg Intermediate Opco Limited as a person with significant control on Dec 30, 2024

    1 pagesPSC07

    Notification of Thg Intermediate Holdings Limited as a person with significant control on Dec 30, 2024

    2 pagesPSC02

    Notification of Thg Intermediate Opco Limited as a person with significant control on Dec 30, 2024

    2 pagesPSC02

    Cessation of Thg Operations Holdings Limited as a person with significant control on Dec 30, 2024

    1 pagesPSC07

    Statement of capital following an allotment of shares on Dec 30, 2024

    • Capital: GBP 190,436,797
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 24, 2024

    • Capital: GBP 102,536,797
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 24, 2024

    • Capital: GBP 102,536,795
    3 pagesSH01

    Satisfaction of charge 050160100017 in full

    1 pagesMR04

    Who are the officers of FIC SHARECO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, Mark James
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    Secretary
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    334642630001
    FOSTER, Mark James
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    Director
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    United KingdomBritish331462150001
    GALLEMORE, John Andrew
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    Director
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    United KingdomBritish165850890001
    DAVIES, Margaret Michelle
    25 Twelfth Avenue
    CF47 9TB Merthyr Tydfil
    Nominee Secretary
    25 Twelfth Avenue
    CF47 9TB Merthyr Tydfil
    British900016250001
    GALLEMORE, John Andrew
    Meridian House
    Rudheath Gadbrook Park
    CW9 7RA Northwich
    Cheshire
    Secretary
    Meridian House
    Rudheath Gadbrook Park
    CW9 7RA Northwich
    Cheshire
    British78131020002
    GALLEMORE, John Andrew
    25 Deneford Road
    Didsbury
    M20 2TE Manchester
    Lancashire
    Secretary
    25 Deneford Road
    Didsbury
    M20 2TE Manchester
    Lancashire
    British78131020002
    HIGGINS, Joanne Elizabeth
    52 Springdale Gardens
    Didsbury
    M20 2SS Manchester
    Lancashire
    Secretary
    52 Springdale Gardens
    Didsbury
    M20 2SS Manchester
    Lancashire
    British95637250001
    JEFFRIES, Lisa
    James Street
    SK11 8BW Macclesfield
    81
    Cheshire
    Secretary
    James Street
    SK11 8BW Macclesfield
    81
    Cheshire
    British128713660001
    POCHIN, James Patrick
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    Secretary
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    162670600001
    SWALLOW, Michael William
    54 Springdale Gardens
    Didsbury
    M20 2SS Manchester
    Lancashire
    Secretary
    54 Springdale Gardens
    Didsbury
    M20 2SS Manchester
    Lancashire
    British78131010001
    ARIF, Mohammed
    73 Bridge Lane
    Bramhall
    SK7 3AS Stockport
    Cheshire
    Director
    73 Bridge Lane
    Bramhall
    SK7 3AS Stockport
    Cheshire
    United KingdomBritish112418180001
    AUKLAND, Louise
    The Old Hall
    Little Heath Road
    CH3 7AH Christleton
    Cheshire
    Director
    The Old Hall
    Little Heath Road
    CH3 7AH Christleton
    Cheshire
    British142752200001
    GEDMAN, Paul Jonathan
    Chicago Avenue
    Manchester Airport
    M90 3DQ Manchester
    5th Floor, Voyager House
    England
    Director
    Chicago Avenue
    Manchester Airport
    M90 3DQ Manchester
    5th Floor, Voyager House
    England
    United KingdomBritish173606090001
    HIGGINS, Joanne Elizabeth
    52 Springdale Gardens
    Didsbury
    M20 2SS Manchester
    Lancashire
    Director
    52 Springdale Gardens
    Didsbury
    M20 2SS Manchester
    Lancashire
    British95637250001
    LOWERY, James Rupert
    33 Tower Court
    London Road
    ST5 1LT Newcastle
    Staffordshire
    Director
    33 Tower Court
    London Road
    ST5 1LT Newcastle
    Staffordshire
    British118352630001
    MOULDING, Matthew John
    Gadbrook Way, Gadbrook Park
    Rudheath
    CW9 7RA Northwich
    Meridian House
    Cheshire
    England
    Director
    Gadbrook Way, Gadbrook Park
    Rudheath
    CW9 7RA Northwich
    Meridian House
    Cheshire
    England
    United KingdomBritish140457550001
    PIKE, Pamela
    88 Trevethick Street
    CF47 0HX Merthyr Tydfil
    Mid Glamorgan
    Nominee Director
    88 Trevethick Street
    CF47 0HX Merthyr Tydfil
    Mid Glamorgan
    British900015170001
    POCHIN, James Patrick
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    Director
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    United KingdomBritish211507210004
    WESTHEAD, Keith Marcus
    5 Mallowdale Walker Lane
    PR2 7AG Preston
    Lancashire
    Director
    5 Mallowdale Walker Lane
    PR2 7AG Preston
    Lancashire
    British97320400001

    Who are the persons with significant control of FIC SHARECO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Matthew John Moulding
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    Dec 30, 2024
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    Yes
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6539496
    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.
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    Dec 30, 2024
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12297092
    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.
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    Dec 30, 2024
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12526036
    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.
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    Dec 11, 2019
    7-9 Sunbank Lane
    Ringway
    WA15 0AF Altrincham
    Icon 1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12242084
    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.
    Voyager House, Chicago Avenue
    Manchester Airport
    M90 3DQ Manchester
    5th Floor
    United Kingdom
    Dec 11, 2019
    Voyager House, Chicago Avenue
    Manchester Airport
    M90 3DQ Manchester
    5th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12297092
    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.
    The Hut Ihc Limited
    Gadbrook Way, Gadbrook Park
    Rudheath
    CW9 7RA Northwich
    Meridian House
    England
    Apr 06, 2016
    Gadbrook Way, Gadbrook Park
    Rudheath
    CW9 7RA Northwich
    Meridian House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number7907458
    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