Background WavePink WaveYellow Wave

FSS LIMITED (03857047)

FSS LIMITED (03857047) is an active UK company. incorporated on 11 October 1999. with registered office in Folkestone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FSS LIMITED has been registered for 26 years. Current directors include CATLIN, Elaine Anne, CATLIN, Mark Stephen.

Company Number
03857047
Status
active
Type
ltd
Incorporated
11 October 1999
Age
26 years
Address
Warren House, Folkestone, CT19 4BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CATLIN, Elaine Anne, CATLIN, Mark Stephen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSS LIMITED

FSS LIMITED is an active company incorporated on 11 October 1999 with the registered office located in Folkestone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FSS LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03857047

LTD Company

Age

26 Years

Incorporated 11 October 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Warren House Shearway Road Folkestone, CT19 4BF,

Timeline

9 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Aug 16
Director Joined
Aug 16
New Owner
Oct 22
Owner Exit
Oct 23
Director Left
Oct 24
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CATLIN, Elaine Anne

Active
Warren House, FolkestoneCT19 4BF
Born May 1968
Director
Appointed 20 Oct 2025

CATLIN, Mark Stephen

Active
Warren House, FolkestoneCT19 4BF
Born November 1965
Director
Appointed 15 Oct 2025

BUCKINGHAM, Catherine Joan

Resigned
Aston House, HytheCT21 5XB
Secretary
Appointed 11 Oct 1999
Resigned 24 Oct 2000

CURD, Andrew

Resigned
Beech House, AshfordTN26 1LE
Secretary
Appointed 12 Oct 2000
Resigned 31 May 2001

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 11 Oct 1999
Resigned 11 Oct 1999

HOPKINS, Thomas Charles

Resigned
Herdson Road, FolkestoneCT20 2PB
Secretary
Appointed 01 Dec 2008
Resigned 18 Jul 2014

KENNEDY, Richard Anthony

Resigned
7 Priors Lees, FolkestoneCT20 2DR
Secretary
Appointed 01 Jul 2003
Resigned 01 Dec 2008

SWAN, Brian John

Resigned
Hornsdown, ElhamCT4 6UP
Secretary
Appointed 31 May 2001
Resigned 31 Jul 2003

BUCKINGHAM, Anthony

Resigned
Aston House The Links, HytheCT21 5XD
Born April 1945
Director
Appointed 11 Oct 1999
Resigned 12 May 2016

BUCKINGHAM, Catherine Joan

Resigned
Warren House, FolkestoneCT19 4BF
Born July 1945
Director
Appointed 11 Oct 1999
Resigned 24 Nov 2025

CURD, Andrew

Resigned
Beech House, AshfordTN26 1LE
Born April 1970
Director
Appointed 12 Oct 2000
Resigned 31 May 2001

EWINS, Janet Helen

Resigned
Warren House, FolkestoneCT19 4BF
Born November 1963
Director
Appointed 25 Aug 2016
Resigned 09 Oct 2024

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 11 Oct 1999
Resigned 11 Oct 1999

KENNEDY, Richard Anthony

Resigned
7 Priors Lees, FolkestoneCT20 2DR
Born January 1967
Director
Appointed 01 Dec 1999
Resigned 01 Dec 2008

UDEN, Brian Ronald

Resigned
111 Shepherds Walk, HytheCT21 6QA
Born March 1934
Director
Appointed 01 Dec 1999
Resigned 01 Dec 2008

Persons with significant control

2

1 Active
1 Ceased

Mrs Catherine Joan Buckingham

Ceased
Warren House, FolkestoneCT19 4BF
Born July 1945

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 12 Oct 2022
Ceased 09 Oct 2023
Shearway Road, FolkestoneCT19 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 May 2007
AAAnnual Accounts
Legacy
17 May 2007
287Change of Registered Office
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Legacy
18 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 August 2001
AAAnnual Accounts
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
287Change of Registered Office
Legacy
23 May 2000
225Change of Accounting Reference Date
Legacy
31 January 2000
88(3)88(3)
Legacy
31 January 2000
88(2)R88(2)R
Resolution
17 January 2000
RESOLUTIONSResolutions
Legacy
17 January 2000
123Notice of Increase in Nominal Capital
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
287Change of Registered Office
Incorporation Company
11 October 1999
NEWINCIncorporation