Background WavePink WaveYellow Wave

F E FINANCIAL SERVICES LTD (04092823)

F E FINANCIAL SERVICES LTD (04092823) is an active UK company. incorporated on 19 October 2000. with registered office in Kenilworth. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. F E FINANCIAL SERVICES LTD has been registered for 25 years. Current directors include ANDERSON, Robert, HIGGITT, Jonathan Mark.

Company Number
04092823
Status
active
Type
ltd
Incorporated
19 October 2000
Age
25 years
Address
15 Heyville Croft, Kenilworth, CV8 2SR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANDERSON, Robert, HIGGITT, Jonathan Mark
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F E FINANCIAL SERVICES LTD

F E FINANCIAL SERVICES LTD is an active company incorporated on 19 October 2000 with the registered office located in Kenilworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. F E FINANCIAL SERVICES LTD was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04092823

LTD Company

Age

25 Years

Incorporated 19 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

FOX EVANS FINANCIAL SERVICES LIMITED
From: 19 October 2000To: 16 February 2016
Contact
Address

15 Heyville Croft Kenilworth, CV8 2SR,

Previous Addresses

The Cedars High Street Fleckney Leicester LE8 8AJ England
From: 11 September 2017To: 3 April 2019
Abbey House 7 Manor Road Coventry West Midlands CV1 2FW
From: 19 October 2000To: 11 September 2017
Timeline

10 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jun 18
Director Left
Nov 18
Director Left
Dec 18
New Owner
Oct 22
Owner Exit
Oct 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ANDERSON, Robert

Active
Heyville Croft, KenilworthCV8 2SR
Secretary
Appointed 31 Mar 2013

ANDERSON, Robert

Active
Heyville Croft, KenilworthCV8 2SR
Born April 1965
Director
Appointed 19 Oct 2000

HIGGITT, Jonathan Mark

Active
15 Heyville Croft, KenilworthCV8 2SR
Born January 1957
Director
Appointed 19 Oct 2000

BANBROOK, John Anthony

Resigned
20 Heycroft, CoventryCV4 7HE
Secretary
Appointed 19 Oct 2000
Resigned 31 Mar 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 19 Oct 2000
Resigned 19 Oct 2000

BANBROOK, John Anthony

Resigned
20 Heycroft, CoventryCV4 7HE
Born June 1952
Director
Appointed 19 Oct 2000
Resigned 31 Mar 2013

GLADMAN, Christopher Stephen

Resigned
Marston Lane, Market HarboroughLE16 9SL
Born June 1955
Director
Appointed 20 Oct 2000
Resigned 31 Oct 2018

MCLEAN, Mark Richard

Resigned
Green Lane South, CoventryCV3 6EA
Born August 1971
Director
Appointed 31 Mar 2013
Resigned 18 Jun 2018

ROBERTS, Gareth Charles

Resigned
11 High Street, FleckneyLE8 8AJ
Born March 1962
Director
Appointed 07 Sept 2016
Resigned 30 Nov 2018

WALKER, Raymond William

Resigned
8 Leire Lane, LutterworthLE17 5JP
Born July 1954
Director
Appointed 20 Oct 2000
Resigned 07 Sept 2016

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 19 Oct 2000
Resigned 19 Oct 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Mark Higgitt

Active
Heyville Croft, KenilworthCV8 2SR
Born January 1957

Nature of Control

Significant influence or control
Notified 01 Oct 2021
High Street, LeicesterLE8 8AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 October 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Certificate Change Of Name Company
16 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Appoint Person Secretary Company With Name
5 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Secretary Company With Name
4 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
288cChange of Particulars
Legacy
11 July 2001
88(2)R88(2)R
Legacy
11 July 2001
225Change of Accounting Reference Date
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
287Change of Registered Office
Legacy
26 October 2000
288aAppointment of Director or Secretary
Incorporation Company
19 October 2000
NEWINCIncorporation