FAIR ISAAC UK GROUP LIMITED

FAIR ISAAC UK GROUP LIMITED

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

    Company NameFAIR ISAAC UK GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05100620
    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 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 AddressNo

    What are the latest accounts for FAIR ISAAC UK GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for FAIR ISAAC UK GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 06, 2026
    Next Confirmation Statement DueApr 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2025
    OverdueNo

    What are the latest filings for FAIR ISAAC UK GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2025

    pagesAA

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

    2 pagesCH01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Apr 06, 2025 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2024

    27 pagesAA

    Full accounts made up to Sep 30, 2023

    29 pagesAA

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Sep 30, 2022

    30 pagesAA

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    26 pagesAA

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    41 pagesAA

    Confirmation statement made on Apr 06, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Sep 30, 2019

    24 pagesAA

    Confirmation statement made on Apr 12, 2020 with no updates

    3 pagesCS01

    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

    Full accounts made up to Sep 30, 2018

    36 pagesAA

    Confirmation statement made on Apr 12, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    23 pagesAA

    Confirmation statement made on Apr 12, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    18 pagesAA

    Who are the officers of FAIR ISAAC UK GROUP LIMITED?

    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
    American122826890001
    DEAL, Richard Shawn
    Suite 1360
    55402 Minneapolis
    50 South 6th Street
    Minnesota
    United States
    Director
    Suite 1360
    55402 Minneapolis
    50 South 6th Street
    Minnesota
    United States
    United StatesAmerican171091320009
    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
    United KingdomBritish171086560004
    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 StatesAmerican122826890009
    WEBER, Steven Peter
    2665 Long Lake Road
    55110 Roseville
    Fico, Building C
    Minnesota
    United States
    Director
    2665 Long Lake Road
    55110 Roseville
    Fico, Building C
    Minnesota
    United States
    United StatesAmerican264043800001
    CARRETTA, Thomas Frank
    1 Charles Lake Road
    North Oaks
    Minnesota
    55127
    Usa
    Secretary
    1 Charles Lake Road
    North Oaks
    Minnesota
    55127
    Usa
    American117920610003
    FIKE, Andrea Marie, Vice President & General Counsel
    4740 Aldrich Avenue South
    FOREIGN Minneapolis
    55409 Minnesota
    United States
    Secretary
    4740 Aldrich Avenue South
    FOREIGN Minneapolis
    55409 Minnesota
    United States
    American81258580001
    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 States72006090001
    CARRETTA, Thomas Frank
    1 Charles Lake Road
    North Oaks
    Minnesota
    55127
    Usa
    Director
    1 Charles Lake Road
    North Oaks
    Minnesota
    55127
    Usa
    American117920610003
    FIKE, Andrea Marie
    Suite 3200 901 Marquette Avenue
    55402 Minneapolis
    Minnesota
    Usa
    Director
    Suite 3200 901 Marquette Avenue
    55402 Minneapolis
    Minnesota
    Usa
    American116757270001
    GREENE, Mark Nissen
    Cottons Centre 5th Floor
    Hays Lane
    SE1 2QP London
    Director
    Cottons Centre 5th Floor
    Hays Lane
    SE1 2QP London
    UsaAmerican118992560005
    GRUDNOWSKI, Thomas George
    4560 Linwood Lane
    Deephaven
    Minnesota 55331
    Usa
    Director
    4560 Linwood Lane
    Deephaven
    Minnesota 55331
    Usa
    American86648540001
    OSBORNE, Charles Mark
    1 Red Pine Road
    North Oaks
    Minnesota 55127
    Usa
    Director
    1 Red Pine Road
    North Oaks
    Minnesota 55127
    Usa
    Us Citizen100659010001
    PERLEBERG, Paul Gerald
    Ormond House
    47 Ashley Pack Road Walton On Thams
    KT12 2ES Surrey
    Director
    Ormond House
    47 Ashley Pack Road Walton On Thams
    KT12 2ES Surrey
    American104064780001
    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 StatesAmerican156102630009
    SANDERSON, Dean George
    75 Larkspur Avenue
    Hammerwich
    WS7 4SR Burntwood
    Staffordshire
    Director
    75 Larkspur Avenue
    Hammerwich
    WS7 4SR Burntwood
    Staffordshire
    British97498390001
    SAUNDERS, Kenneth John
    792 Summit Drive
    CA 92651 Laguna Beach
    California 92651
    Usa
    Director
    792 Summit Drive
    CA 92651 Laguna Beach
    California 92651
    Usa
    American86648790001
    LUDGATE NOMINEES LIMITED
    7 Pilgrim Street
    EC4V 6LB London
    Director
    7 Pilgrim Street
    EC4V 6LB London
    47778330001

    Who are the persons with significant control of FAIR ISAAC UK GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fair Isaac Corporation
    Metro Drive
    95110 San Jose
    181
    United States
    Apr 06, 2016
    Metro Drive
    95110 San Jose
    181
    United States
    No
    Legal FormCorporation
    Legal AuthorityDelaware
    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