Background WavePink WaveYellow Wave

FISCAL ENGINEERS LIMITED (03912724)

FISCAL ENGINEERS LIMITED (03912724) is an active UK company. incorporated on 25 January 2000. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FISCAL ENGINEERS LIMITED has been registered for 26 years. Current directors include JONES, David Andrew, NDAWULA, Robert Samuel Duncan Mugenyi, WOOD, Thomas Francis.

Company Number
03912724
Status
active
Type
ltd
Incorporated
25 January 2000
Age
26 years
Address
1a Tower Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JONES, David Andrew, NDAWULA, Robert Samuel Duncan Mugenyi, WOOD, Thomas Francis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISCAL ENGINEERS LIMITED

FISCAL ENGINEERS LIMITED is an active company incorporated on 25 January 2000 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FISCAL ENGINEERS LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03912724

LTD Company

Age

26 Years

Incorporated 25 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

ASSET & FINANCIAL MANAGEMENT LIMITED
From: 25 January 2000To: 28 April 2000
Contact
Address

1a Tower Square Wellington Street Leeds, LS1 4DL,

Previous Addresses

22a the Ropewalk Nottingham Nottinghamshire NG1 5DT
From: 25 January 2000To: 29 August 2023
Timeline

29 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jan 10
Director Joined
Jul 10
Director Joined
Jul 13
Director Left
Jan 15
Director Left
May 15
Director Joined
Sept 15
Director Left
Aug 19
Director Joined
Nov 19
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

JONES, David Andrew

Active
Wellington Street, LeedsLS1 4DL
Born May 1980
Director
Appointed 14 Aug 2024

NDAWULA, Robert Samuel Duncan Mugenyi

Active
Wellington Street, LeedsLS1 4DL
Born February 1974
Director
Appointed 12 May 2025

WOOD, Thomas Francis

Active
Wellington Street, LeedsLS1 4DL
Born April 1972
Director
Appointed 29 Jul 2024

LEEMING, Elizabeth Faith

Resigned
30 Plymouth Drive, StockportSK7 2JB
Secretary
Appointed 17 Feb 2000
Resigned 09 Apr 2000

LEEMING, Steven John

Resigned
30 Plymouth Drive, StockportSK7 2JB
Secretary
Appointed 25 Jan 2000
Resigned 01 Nov 2000

MULLINS, Charlotte Ann

Resigned
Wellington Street, LeedsLS1 4DL
Secretary
Appointed 01 Jan 2010
Resigned 31 Jul 2023

SHEARMAN, Jonathan Paul David

Resigned
2 Harston Gardens, West BridgfordNG2 7UY
Secretary
Appointed 23 Oct 2000
Resigned 01 Sept 2005

WALKER, Martin Edward

Resigned
Wellfield House, Melton MowbrayLE14 4NR
Secretary
Appointed 01 Sept 2005
Resigned 31 Dec 2009

BALLANTYNE, Graeme Stephen

Resigned
12 Buckstone Circle, EdinburghEH10 6XB
Born March 1959
Director
Appointed 01 Apr 2007
Resigned 28 Aug 2019

BOLTON, Virginia Anne Marlow

Resigned
199 Loughborough Road, NottinghamNG11 6NY
Born December 1953
Director
Appointed 01 Sept 2005
Resigned 05 Sept 2008

COX, Wayne Russell

Resigned
22a The Ropewalk, NottinghamshireNG1 5DT
Born May 1965
Director
Appointed 01 Oct 2015
Resigned 23 Nov 2022

DICKENS, James Alexander Philip

Resigned
22a The Ropewalk, NottinghamshireNG1 5DT
Born January 1974
Director
Appointed 17 Jun 2013
Resigned 26 May 2015

FRANCIS, John Barry William

Resigned
Wellington Street, LeedsLS1 4DL
Born November 1980
Director
Appointed 18 Dec 2025
Resigned 18 Dec 2025

GILLMAN, Timothy James

Resigned
Wellington Street, LeedsLS1 4DL
Born March 1969
Director
Appointed 04 Dec 2024
Resigned 03 Nov 2025

HAMBLETON, Anthony Nicholas

Resigned
Wellington Street, LeedsLS1 4DL
Born September 1967
Director
Appointed 03 Oct 2022
Resigned 14 Aug 2024

HAWKESLEY, Caroline Michelle

Resigned
Wellington Street, LeedsLS1 4DL
Born April 1974
Director
Appointed 31 Jul 2023
Resigned 04 Dec 2025

HEBBLETHWAITE, John Christopher

Resigned
8 Neustadt Court, LincolnLN2 1PG
Born September 1960
Director
Appointed 27 Apr 2001
Resigned 31 Oct 2001

LEEMING, Marion

Resigned
28 Geneva Road, StockportSK7 3HT
Born July 1933
Director
Appointed 25 Jan 2000
Resigned 25 Jan 2000

LEEMING, Steven John

Resigned
30 Plymouth Drive, StockportSK7 2JB
Born March 1963
Director
Appointed 18 Feb 2000
Resigned 08 Apr 2000

MOLES, Neil Anthony

Resigned
Wellington Street, LeedsLS1 4DL
Born November 1979
Director
Appointed 31 Jul 2023
Resigned 03 Feb 2025

MULLINS, Shane Darren

Resigned
Wellington Street, LeedsLS1 4DL
Born May 1969
Director
Appointed 07 Apr 2000
Resigned 03 Jun 2025

MULLINS, Shane Darren

Resigned
31 Easthorpe Street, NottinghamNG11 6LB
Born May 1969
Director
Appointed 25 Jan 2000
Resigned 18 Feb 2000

SHAW, Colin Richard

Resigned
22a The Ropewalk, NottinghamshireNG1 5DT
Born September 1962
Director
Appointed 01 Nov 2019
Resigned 31 Jul 2023

SHEARMAN, Jonathan Paul David

Resigned
2 Harston Gardens, West BridgfordNG2 7UY
Born September 1970
Director
Appointed 23 Oct 2000
Resigned 01 Sept 2005

SUMMERTON, Ian Roger

Resigned
The Ropewalk, NottinghamNG1 5DT
Born March 1956
Director
Appointed 01 Jul 2010
Resigned 01 Jan 2015

THOMAS, Charlotte Emily

Resigned
Wellington Street, LeedsLS1 4DL
Born December 1972
Director
Appointed 31 Jul 2023
Resigned 07 Nov 2025

WALKER, Martin Edward

Resigned
Wellfield House, Melton MowbrayLE14 4NR
Born November 1970
Director
Appointed 16 Sept 2002
Resigned 31 Dec 2009

Persons with significant control

3

1 Active
2 Ceased
Wellington Street, LeedsLS1 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023

Mr Shane Darren Mullins

Ceased
22a The Ropewalk, NottinghamshireNG1 5DT
Born May 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2023

Mrs Charlotte Ann Mullins

Ceased
22a The Ropewalk, NottinghamshireNG1 5DT
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 September 2023
AA01Change of Accounting Reference Date
Memorandum Articles
4 September 2023
MAMA
Resolution
4 September 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
31 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Legacy
17 December 2010
MG02MG02
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2009
AAAnnual Accounts
Resolution
23 February 2009
RESOLUTIONSResolutions
Legacy
28 January 2009
363aAnnual Return
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Legacy
9 February 2007
288cChange of Particulars
Legacy
29 March 2006
287Change of Registered Office
Legacy
24 February 2006
288cChange of Particulars
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2003
AAAnnual Accounts
Resolution
20 August 2003
RESOLUTIONSResolutions
Legacy
13 August 2003
288cChange of Particulars
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 September 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
12 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 September 2001
AAAnnual Accounts
Legacy
11 June 2001
287Change of Registered Office
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
88(2)R88(2)R
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
225Change of Accounting Reference Date
Legacy
21 November 2000
123Notice of Increase in Nominal Capital
Resolution
21 November 2000
RESOLUTIONSResolutions
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
287Change of Registered Office
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Incorporation Company
25 January 2000
NEWINCIncorporation