FFS GROUP HOLDINGS (2023) LIMITED

FFS GROUP HOLDINGS (2023) LIMITED

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

    Company NameFFS GROUP HOLDINGS (2023) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08550184
    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 HOLDINGS (2023) LIMITED?

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

    Where is FFS GROUP HOLDINGS (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 HOLDINGS (2023) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EBP GROUP HOLDINGS LIMITEDSep 30, 2013Sep 30, 2013
    STEVTON (NO.549) LIMITEDMay 30, 2013May 30, 2013

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

    Last Confirmation Statement Made Up ToMay 30, 2025
    Next Confirmation Statement DueJun 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2024
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

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

    2 pagesPSC04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    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

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on May 30, 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 holdings LIMITED\certificate issued on 02/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 02, 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

    Satisfaction of charge 085501840001 in full

    1 pagesMR04

    Satisfaction of charge 085501840002 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    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

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Cessation of Aleem Hosein as a person with significant control on Jan 30, 2021

    1 pagesPSC07

    Termination of appointment of Aleem Hosein as a director on Jan 30, 2021

    1 pagesTM01

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Registered office address changed from 26 Chase Road London NW10 6BB to Concept House 6 Mcnicol Drive London NW10 7AW on Jul 29, 2019

    1 pagesAD01

    Who are the officers of FFS GROUP HOLDINGS (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 Executive31515490011
    DUNCAN, Andrew Sinclair
    Chase Road
    NW10 6BB London
    26
    Secretary
    Chase Road
    NW10 6BB London
    26
    British182104190001
    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
    SYSON, Keith Gordon
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    Director
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    EnglandBritishSolicitor114801880001
    WADDELL, James Richard Alastair
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    Director
    Farnham Road
    GU1 4YD Guildford
    Wey House
    Surrey
    United KingdomBritishSolicitor169119830001

    Who are the persons with significant control of FFS GROUP HOLDINGS (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, 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