General information

Name:

Fcrm Limited

Office Address:

Popeshead Court Offices Peter Lane YO1 8SU York

Number: 06495246

Incorporation date: 2008-02-06

Dissolution date: 2022-12-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 02070602781

Emails:

  • contact@fcrm.co.uk

Website

www.fcrm.co.uk

Description

Data updated on:

Fcrm came into being in 2008 as a company enlisted under no 06495246, located at YO1 8SU York at Popeshead Court Offices. This firm's last known status was dissolved. Fcrm had been in this business field for 14 years. Fcrm Ltd was registered 11 years from now as Financial Crime Risk Management.

Our info that details this particular firm's executives reveals that the last two directors were: Jonathan M. and Lyn M. who became the part of the company on 2013-03-28 and 2011-09-30.

Executives who controlled the firm include: Jonathan M. owned 1/2 or less of company shares. Lyn M. owned 1/2 or less of company shares.

  • Previous company's names
  • Fcrm Ltd 2013-04-16
  • Financial Crime Risk Management Limited 2008-02-06

Financial data based on annual reports

Company staff

Jonathan M.

Role: Director

Appointed: 28 March 2013

Latest update: 1 February 2024

Lyn M.

Role: Director

Appointed: 30 September 2011

Latest update: 1 February 2024

Lyn M.

Role: Secretary

Appointed: 06 February 2008

Latest update: 1 February 2024

People with significant control

Jonathan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lyn M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 22 February 2022
Confirmation statement last made up date 08 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 July 2015
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 25 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 12 November 2014
Date Approval Accounts 12 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Address change date: 14th April 2022. New Address: Popeshead Court Offices Peter Lane York YO1 8SU. Previous address: C/O Haslers Old Station Road Loughton Essex IG10 4PL (AD01)
filed on: 14th, April 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

2nd Floor 145/157 St John Street

Post code:

EC1V 4PY

City / Town:

London

HQ address,
2014

Address:

2nd Floor 145/157 St John Street

Post code:

EC1V 4PY

City / Town:

London

HQ address,
2015

Address:

2nd Floor 145/157 St John Street

Post code:

EC1V 4PY

City / Town:

London

HQ address,
2016

Address:

Kemp House 152 City Road

Post code:

EC1V 2NX

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 80300 : Investigation activities
14
Company Age

Closest Companies - by postcode