FFS GROUP (2023) LIMITED

FFS GROUP (2023) LIMITED

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

    Company NameFFS GROUP (2023) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05584794
    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 FFS GROUP (2023) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FFS GROUP (2023) LIMITED located?

    Registered Office Address
    The Old Mill
    Soar Lane
    LE3 5DE Leicester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FFS GROUP (2023) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EBP GROUP LIMITEDNov 17, 2005Nov 17, 2005
    FFS HOLDINGS LIMITEDOct 06, 2005Oct 06, 2005

    What are the latest accounts for FFS GROUP (2023) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for FFS GROUP (2023) LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for FFS GROUP (2023) LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Mr Patrick James Stead as a person with significant control on Apr 25, 2025

    2 pagesPSC04

    Accounts for a dormant company made up to Mar 31, 2025

    5 pagesAA

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Patrick James Stead on Aug 31, 2023

    2 pagesCH01

    Certificate of change of name

    Company name changed ebp group LIMITED\certificate issued on 01/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 01, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 14, 2023

    RES15

    Registered office address changed from Concept House 6 Mcnicol Drive London NW10 7AW England to The Old Mill Soar Lane Leicester LE3 5DE on Apr 28, 2023

    1 pagesAD01

    Register inspection address has been changed from 26 Chase Road London NW10 6BB United Kingdom to Concept House Mcnicol Drive London NW10 7AW

    1 pagesAD02

    Register(s) moved to registered office address Concept House 6 Mcnicol Drive London NW10 7AW

    1 pagesAD04

    Satisfaction of charge 055847940005 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Change of details for Ebp Group Holdings Limited as a person with significant control on Jul 29, 2019

    2 pagesPSC05

    Director's details changed for Mr Patrick James Stead on Nov 17, 2020

    2 pagesCH01

    Change of details for Mr Patrick James Stead as a person with significant control on Nov 17, 2020

    2 pagesPSC04

    Change of details for Ebp Group Holdings Limited as a person with significant control on Jul 29, 2019

    2 pagesPSC05

    Register(s) moved to registered office address Concept House 6 Mcnicol Drive London NW10 7AW

    1 pagesAD04

    Who are the officers of FFS GROUP (2023) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEAD, Patrick James
    Soar Lane
    LE3 5DE Leicester
    The Old Mill
    England
    Director
    Soar Lane
    LE3 5DE Leicester
    The Old Mill
    England
    SwitzerlandBritishChief Executive31515490009
    DUNCAN, Andrew Sinclair
    Chase Road
    NW10 6BB London
    26
    Secretary
    Chase Road
    NW10 6BB London
    26
    BritishFinance Director6154610001
    HOSEIN, Aleem
    9 Grantchester Close
    HA1 3SW Harrow
    Middlesex
    Secretary
    9 Grantchester Close
    HA1 3SW Harrow
    Middlesex
    BritishOperations108988380001
    WAYNE, Harold
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Secretary
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    British900005490001
    DUNCAN, Andrew Sinclair
    Chase Road
    NW10 6BB London
    26
    Director
    Chase Road
    NW10 6BB London
    26
    EnglandBritishFinance Director6154610001
    HOSEIN, Aleem
    6 Mcnicol Drive
    NW10 7AW London
    Concept House
    England
    Director
    6 Mcnicol Drive
    NW10 7AW London
    Concept House
    England
    United KingdomBritishManager Director108988380001
    MANSVELDERS, Gilbert Henri Leon Rudolf
    Pastoor Vullinghsplein 3
    Grubbenvorst
    5971 Cb
    Netherlands
    Director
    Pastoor Vullinghsplein 3
    Grubbenvorst
    5971 Cb
    Netherlands
    NetherlandsNetherlandsDirector131695840001
    WAYNE, Yvonne
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Director
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    United KingdomBritishCompany Formation Agent900005480001

    Who are the persons with significant control of FFS GROUP (2023) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Aleem Hosein
    6 Mcnicol Drive
    NW10 7AW London
    Concept House
    England
    Apr 06, 2016
    6 Mcnicol Drive
    NW10 7AW London
    Concept House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Patrick James Stead
    Soar Lane
    LE3 5DE Leicester
    The Old Mill
    England
    Apr 06, 2016
    Soar Lane
    LE3 5DE Leicester
    The Old Mill
    England
    No
    Nationality: British
    Country of Residence: Switzerland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ebp Group Holdings Limited
    6 Mcnicol Drive
    NW10 7AW London
    Concept House
    England
    Apr 06, 2016
    6 Mcnicol Drive
    NW10 7AW London
    Concept House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number08550184
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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