Ftfm Holdings Limited

General information

Name:

Ftfm Holdings Ltd

Office Address:

77 Mount Ephraim TN4 8BS Tunbridge Wells

Number: 07839025

Incorporation date: 2011-11-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates as Ftfm Holdings Limited. This firm first started 13 years ago and was registered with 07839025 as its reg. no. This particular head office of the company is situated in Tunbridge Wells. You may visit it at 77 Mount Ephraim. This enterprise's declared SIC number is 64205 and has the NACE code: Activities of financial services holding companies. 2023/03/31 is the last time when the accounts were reported.

Helen C., Michael S., Louise M. and Clifford P. are registered as the company's directors and have been monitoring progress towards achieving the objectives and policies for five years.

Executives who control the firm include: Valerie B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Trevor C. owns over 1/2 to 3/4 of company shares. Michael S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual report

Company staff

Helen C.

Role: Director

Appointed: 05 November 2019

Latest update: 3 April 2024

Michael S.

Role: Director

Appointed: 13 June 2016

Latest update: 3 April 2024

Louise M.

Role: Director

Appointed: 14 April 2016

Latest update: 3 April 2024

Clifford P.

Role: Director

Appointed: 14 April 2016

Latest update: 3 April 2024

People with significant control

Valerie B.
Notified on 27 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Trevor C.
Notified on 7 September 2020
Nature of control:
over 1/2 to 3/4 of shares
Michael S.
Notified on 9 September 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Richard R.
Notified on 7 September 2020
Nature of control:
over 1/2 to 3/4 of shares
Veronica R.
Notified on 27 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Emma-Jane C.
Notified on 27 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas M.
Notified on 25 August 2021
Ceased on 8 November 2023
Nature of control:
1/2 or less of shares
Jonathan G.
Notified on 27 April 2020
Ceased on 25 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Louise M.
Notified on 27 April 2020
Ceased on 18 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian W.
Notified on 27 April 2020
Ceased on 14 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
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
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Cancellation of shares. Statement of Capital on 2023-11-01: 972.70 GBP (SH06)
filed on: 6th, December 2023
capital
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 64205 : Activities of financial services holding companies
12
Company Age

Similar companies nearby

Closest companies