Fscom Limited

General information

Name:

Fscom Ltd

Office Address:

Longbridge House 16 - 24 Waring Street BT1 2DX Belfast

Number: NI609239

Incorporation date: 2011-09-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Longbridge House, Belfast BT1 2DX Fscom Limited is a Private Limited Company with NI609239 Companies House Reg No. It has been started 13 years ago. The company's name switch from Caml Compliance to Fscom Limited occurred on 2012-05-30. This business's Standard Industrial Classification Code is 74909 : Other professional, scientific and technical activities not elsewhere classified. The most recent financial reports were submitted for the period up to 2022-12-31 and the latest annual confirmation statement was released on 2023-09-28.

Given this particular firm's growing number of employees, it became necessary to appoint other directors: Jamie C., Philip C. and Alison D. who have been working together since 2023-11-03 to fulfil their statutory duties for the following company.

The companies with significant control over this firm include: Silver Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at New Street Square, EC4A 3TW and was registered as a PSC under the reg no 14383606.

  • Previous company's names
  • Fscom Limited 2012-05-30
  • Caml Compliance Ltd 2011-09-28

Financial data based on annual reports

Company staff

Jamie C.

Role: Director

Appointed: 03 November 2023

Latest update: 25 March 2024

Philip C.

Role: Director

Appointed: 03 November 2023

Latest update: 25 March 2024

Alison D.

Role: Director

Appointed: 29 September 2014

Latest update: 25 March 2024

People with significant control

Silver Bidco Limited
Address: 5 New Street Square, London, EC4A 3TW, United Kingdom
Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 14383606
Notified on 7 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stratificatus Limited
Address: Longbridge House 24 Waring Street, Belfast, Antrim, BT1 2DX, Northern Ireland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Companies House, Belfast
Registration number Ni675397
Notified on 1 March 2021
Ceased on 7 October 2022
Nature of control:
substantial control or influence
Jdmc 2020 Limited
Address: 1d Sydenham Avenue, Belfast, Antrim, BT4 2DU, Northern Ireland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Companies House, Belfast
Registration number Ni675303
Notified on 1 March 2021
Ceased on 7 October 2022
Nature of control:
1/2 or less of shares
Salween Investments Limited
Address: Salween 5cultra Avenue, Holywood, Down, BT18 0LT, Northern Ireland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Companies House, Belfast
Registration number Ni675299
Notified on 1 March 2021
Ceased on 7 October 2022
Nature of control:
1/2 or less of shares
Alison D.
Notified on 1 March 2021
Ceased on 1 March 2021
Nature of control:
substantial control or influence
Jamie C.
Notified on 28 September 2016
Ceased on 1 March 2021
Nature of control:
1/2 or less of shares
Philip C.
Notified on 28 September 2016
Ceased on 1 March 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 October 2024
Confirmation statement last made up date 28 September 2023
Annual Accounts 10 January 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 10 January 2014
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
18th December 2023 - the day director's appointment was terminated (TM01)
filed on: 19th, December 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Closest Companies - by postcode