FFS GROUP HOLDINGS (2023) LIMITED
Overview
Company Name | FFS GROUP HOLDINGS (2023) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08550184 |
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 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 Address | No |
What were the previous names of FFS GROUP HOLDINGS (2023) LIMITED?
Company Name | From | Until |
---|---|---|
EBP GROUP HOLDINGS LIMITED | Sep 30, 2013 | Sep 30, 2013 |
STEVTON (NO.549) LIMITED | May 30, 2013 | May 30, 2013 |
What are the latest accounts for FFS GROUP HOLDINGS (2023) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FFS GROUP HOLDINGS (2023) LIMITED?
Last Confirmation Statement Made Up To | May 30, 2025 |
---|---|
Next Confirmation Statement Due | Jun 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2024 |
Overdue | No |
What are the latest filings for FFS GROUP HOLDINGS (2023) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Mr Patrick James Stead as a person with significant control on Apr 25, 2025 | 2 pages | PSC04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Patrick James Stead on Aug 31, 2023 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed ebp group holdings LIMITED\certificate issued on 02/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 085501840001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 085501840002 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Director's details changed for Mr Patrick James Stead on Nov 17, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mr Patrick James Stead as a person with significant control on Nov 17, 2020 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Aleem Hosein as a person with significant control on Jan 30, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Aleem Hosein as a director on Jan 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of FFS GROUP HOLDINGS (2023) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEAD, Patrick James | Director | Soar Lane LE3 5DE Leicester The Old Mill England | Switzerland | British | Chief Executive | 31515490011 | ||||
DUNCAN, Andrew Sinclair | Secretary | Chase Road NW10 6BB London 26 | British | 182104190001 | ||||||
DUNCAN, Andrew Sinclair | Director | Chase Road NW10 6BB London 26 | England | British | Finance Director | 6154610001 | ||||
HOSEIN, Aleem | Director | 6 Mcnicol Drive NW10 7AW London Concept House England | United Kingdom | British | Manager Director | 108988380001 | ||||
SYSON, Keith Gordon | Director | Farnham Road GU1 4YD Guildford Wey House Surrey | England | British | Solicitor | 114801880001 | ||||
WADDELL, James Richard Alastair | Director | Farnham Road GU1 4YD Guildford Wey House Surrey | United Kingdom | British | Solicitor | 169119830001 |
Who are the persons with significant control of FFS GROUP HOLDINGS (2023) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Aleem Hosein | Apr 06, 2016 | 6 Mcnicol Drive NW10 7AW London Concept House England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Patrick James Stead | Apr 06, 2016 | Soar Lane LE3 5DE Leicester The Old Mill England | No |
Nationality: British Country of Residence: Switzerland | |||
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