FAIR ISAAC UK GROUP LIMITED
Overview
| Company Name | FAIR ISAAC UK GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05100620 |
| 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 GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is FAIR ISAAC UK GROUP LIMITED located?
| Registered Office Address | 6280 Bishops Court Solihull Parkway Birmingham Business Park B37 7YB Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FAIR ISAAC UK GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for FAIR ISAAC UK GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 06, 2025 |
| Overdue | No |
What are the latest filings for FAIR ISAAC UK GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Sep 30, 2025 | pages | AA | ||
Director's details changed for Dean George Sanderson on Jun 03, 2025 | 2 pages | CH01 | ||
Registered office address changed from 6280 Bishops Court Solihull Parkway Solihull Parkway Birmingham Business Park Birmingham B37 7YB England to 6280 Bishops Court Solihull Parkway Birmingham Business Park Birmingham B37 7YB on Jun 03, 2025 | 1 pages | AD01 | ||
Registered office address changed from Fico House International Square, Starley Way Birmingham B37 7GN United Kingdom to 6280 Bishops Court Solihull Parkway Solihull Parkway Birmingham Business Park Birmingham B37 7YB on Jun 03, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 06, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 27 pages | AA | ||
Full accounts made up to Sep 30, 2023 | 29 pages | AA | ||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Richard Shawn Deal on Sep 20, 2023 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2022 | 30 pages | AA | ||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 26 pages | AA | ||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 41 pages | AA | ||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Cottons Centre 5th Floor 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 | 24 pages | AA | ||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||
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 | ||
Full accounts made up to Sep 30, 2018 | 36 pages | AA | ||
Confirmation statement made on Apr 12, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2017 | 23 pages | AA | ||
Confirmation statement made on Apr 12, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2016 | 18 pages | AA | ||
Who are the officers of FAIR ISAAC UK GROUP LIMITED?
| 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 | 122826890001 | ||||||
| DEAL, Richard Shawn | Director | Suite 1360 55402 Minneapolis 50 South 6th Street Minnesota United States | United States | American | 171091320009 | |||||
| SANDERSON, Dean George | Director | Solihull Parkway Birmingham Business Park B37 7YB Birmingham 6280 Bishops Court England | United Kingdom | British | 171086560004 | |||||
| SCADINA, Mark Russell | Director | 181 Metro Drive, Suite 600 95110 San Jose Fico California United States | United States | American | 122826890009 | |||||
| WEBER, Steven Peter | Director | 2665 Long Lake Road 55110 Roseville Fico, Building C Minnesota United States | United States | American | 264043800001 | |||||
| CARRETTA, Thomas Frank | Secretary | 1 Charles Lake Road North Oaks Minnesota 55127 Usa | American | 117920610003 | ||||||
| FIKE, Andrea Marie, Vice President & General Counsel | Secretary | 4740 Aldrich Avenue South FOREIGN Minneapolis 55409 Minnesota United States | American | 81258580001 | ||||||
| BRADLEY, Thomas Andrew, Mr. | Director | 13 Crocus Hill 55102 St Paul Minnesota 55102 United States | Usa | United States | 72006090001 | |||||
| CARRETTA, Thomas Frank | Director | 1 Charles Lake Road North Oaks Minnesota 55127 Usa | American | 117920610003 | ||||||
| FIKE, Andrea Marie | Director | Suite 3200 901 Marquette Avenue 55402 Minneapolis Minnesota Usa | American | 116757270001 | ||||||
| GREENE, Mark Nissen | Director | Cottons Centre 5th Floor Hays Lane SE1 2QP London | Usa | American | 118992560005 | |||||
| GRUDNOWSKI, Thomas George | Director | 4560 Linwood Lane Deephaven Minnesota 55331 Usa | American | 86648540001 | ||||||
| OSBORNE, Charles Mark | Director | 1 Red Pine Road North Oaks Minnesota 55127 Usa | Us Citizen | 100659010001 | ||||||
| PERLEBERG, Paul Gerald | Director | Ormond House 47 Ashley Pack Road Walton On Thams KT12 2ES Surrey | American | 104064780001 | ||||||
| PUNG, Michael Joseph | Director | 181 Metro Drive, Suite 600 95110 San Jose Fico California United States | United States | American | 156102630009 | |||||
| SANDERSON, Dean George | Director | 75 Larkspur Avenue Hammerwich WS7 4SR Burntwood Staffordshire | British | 97498390001 | ||||||
| SAUNDERS, Kenneth John | Director | 792 Summit Drive CA 92651 Laguna Beach California 92651 Usa | American | 86648790001 | ||||||
| LUDGATE NOMINEES LIMITED | Director | 7 Pilgrim Street EC4V 6LB London | 47778330001 |
Who are the persons with significant control of FAIR ISAAC UK GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Fair Isaac Corporation | Apr 06, 2016 | Metro Drive 95110 San Jose 181 United States | 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