Background WavePink WaveYellow Wave

FSE C.I.C. (04463599)

FSE C.I.C. (04463599) is an active UK company. incorporated on 18 June 2002. with registered office in Fleet. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FSE C.I.C. has been registered for 23 years. Current directors include BAGNALL, Samantha Ann, BERTI, Mario, LEWIS, Paul Dominic and 4 others.

Company Number
04463599
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 June 2002
Age
23 years
Address
First Floor Linea House, Fleet, GU51 2UZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAGNALL, Samantha Ann, BERTI, Mario, LEWIS, Paul Dominic, MARSTON, Paul Martin, RIGBY, Martin Paul, SILVESTER, Julie Elizabeth, WROE, Peter John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSE C.I.C.

FSE C.I.C. is an active company incorporated on 18 June 2002 with the registered office located in Fleet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FSE C.I.C. was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04463599

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 18 June 2002

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 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

FINANCE SOUTH EAST LIMITED
From: 18 June 2002To: 6 January 2012
Contact
Address

First Floor Linea House Harvest Crescent Fleet, GU51 2UZ,

Previous Addresses

Riverside House 4 Meadows Business Park Station Approach Blackwater Camberley Surrey GU17 9AB
From: 24 July 2012To: 30 May 2023
Riverside House 4 Station Approach Blackwater Camberley Surrey GU17 9AB United Kingdom
From: 23 July 2012To: 24 July 2012
Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST England
From: 18 June 2002To: 23 July 2012
Timeline

31 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Sept 10
Director Left
Mar 11
Director Left
Sept 11
Director Left
Jan 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Sept 12
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Oct 18
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Nov 19
Director Joined
Apr 20
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Jul 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Feb 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

NOORDIN, Aamir

Active
Harvest Crescent, FleetGU51 2UZ
Secretary
Appointed 03 Mar 2026

BAGNALL, Samantha Ann

Active
Harvest Crescent, FleetGU51 2UZ
Born February 1969
Director
Appointed 16 Mar 2022

BERTI, Mario

Active
Harvest Crescent, FleetGU51 2UZ
Born November 1969
Director
Appointed 29 Jul 2021

LEWIS, Paul Dominic

Active
Harvest Crescent, FleetGU51 2UZ
Born December 1963
Director
Appointed 16 Mar 2022

MARSTON, Paul Martin

Active
Harvest Crescent, FleetGU51 2UZ
Born December 1971
Director
Appointed 18 Jul 2019

RIGBY, Martin Paul

Active
Harvest Crescent, FleetGU51 2UZ
Born September 1955
Director
Appointed 24 Apr 2020

SILVESTER, Julie Elizabeth

Active
Harvest Crescent, FleetGU51 2UZ
Born November 1970
Director
Appointed 02 Feb 2026

WROE, Peter John

Active
Harvest Crescent, FleetGU51 2UZ
Born July 1978
Director
Appointed 02 Sept 2019

EDWARDS, James Robert Glover

Resigned
4 Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 01 Dec 2012
Resigned 13 Oct 2014

EDWARDS, James Robert Glover

Resigned
14 Le Borowe, FleetGU52 6ZA
Secretary
Appointed 02 Jul 2004
Resigned 30 Jun 2008

GOODSELL, Sally Ann

Resigned
36 The Brambles, CrowthorneRG45 6EF
Secretary
Appointed 01 Nov 2002
Resigned 02 Jul 2004

HEDGES, James Alan

Resigned
Willow Tree House, Tunbridge WellsTN4 8NL
Secretary
Appointed 18 Jun 2002
Resigned 01 Nov 2002

HUXFORD, Dale

Resigned
Harvest Crescent, FleetGU51 2UZ
Secretary
Appointed 14 Oct 2014
Resigned 09 Jul 2024

NEAL, Jonathan Richard

Resigned
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 01 Jul 2008
Resigned 30 Nov 2012

TALBOT, Sarah Victoria

Resigned
Harvest Crescent, FleetGU51 2UZ
Secretary
Appointed 09 Jul 2024
Resigned 03 Mar 2026

ALEXANDER, Jeffrey

Resigned
Meadows Business Park, CamberleyGY17 9AB
Born November 1955
Director
Appointed 20 Mar 2003
Resigned 24 Feb 2010

BAILEY, Philip John

Resigned
27 Harefield Avenue, SuttonSM2 7ND
Born May 1955
Director
Appointed 01 Jan 2004
Resigned 29 Apr 2005

BAKER, Geoffrey

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born October 1949
Director
Appointed 22 Jul 2002
Resigned 19 Apr 2012

BURCH, Mark Lowrie

Resigned
4 Meadows Business Park, CamberleyGU17 9AB
Born December 1955
Director
Appointed 10 Feb 2016
Resigned 29 Nov 2019

BURCH, Mark Lowrie

Resigned
Polbream House, TonbridgeTN11 8EN
Born December 1955
Director
Appointed 22 Jul 2002
Resigned 10 Oct 2008

EARLEY, Liam Rory

Resigned
4 Meadows Business Park, CamberleyGU17 9AB
Born January 1958
Director
Appointed 06 Apr 2016
Resigned 03 Jul 2020

FINCH, Graeme Albert

Resigned
The Chalet, EllesboroughHP17 0XH
Born May 1955
Director
Appointed 02 Jul 2004
Resigned 18 Jul 2007

FRENCH, Rosemary

Resigned
Meadows Business Park, CamberleyGY17 9AB
Born June 1955
Director
Appointed 09 Nov 2007
Resigned 24 Feb 2010

GOODSELL, Sally Ann

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born August 1957
Director
Appointed 01 Nov 2002
Resigned 31 May 2012

GULLIVER, Christopher Robin

Resigned
4 Wood End, CrowthorneRG45 6DQ
Born September 1943
Director
Appointed 22 Jul 2002
Resigned 01 Mar 2004

HEDGES, James Alan

Resigned
Willow Tree House, Tunbridge WellsTN4 8NL
Born October 1944
Director
Appointed 18 Jun 2002
Resigned 01 Nov 2002

JONES, Kevan Alan

Resigned
4 Meadows Business Park, CamberleyGU17 9AB
Born June 1960
Director
Appointed 28 Aug 2012
Resigned 31 Oct 2017

JONES, Kevan Alan

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born June 1960
Director
Appointed 14 Jul 2009
Resigned 21 Jan 2011

LANDER, Paul Anthony

Resigned
2 Kingswood Place, FarehamPO17 5FG
Born August 1948
Director
Appointed 18 Jun 2002
Resigned 29 Apr 2005

MARTIN, Anthony Stephen

Resigned
4 Meadows Business Park, CamberleyGU17 9AB
Born June 1953
Director
Appointed 10 Oct 2008
Resigned 30 Oct 2013

MAYER, Dean Scott

Resigned
4 Meadows Business Park, CamberleyGU17 9AB
Born October 1971
Director
Appointed 13 Nov 2017
Resigned 04 Oct 2018

MILNE, Shona Bisset

Resigned
4 Meadows Business Park, CamberleyGU17 9AB
Born October 1957
Director
Appointed 02 Dec 2013
Resigned 31 Mar 2016

NEVILLE-ROLFE, Marianne Teresa

Resigned
Angle Croft, CongletonCW12 2JU
Born October 1944
Director
Appointed 22 Jul 2002
Resigned 20 Mar 2003

NEWELL, Clive Stephen

Resigned
Hilldene, BarhamCT4 6PE
Born May 1955
Director
Appointed 01 Jan 2004
Resigned 02 Jul 2004

O'NEILL, John Paul

Resigned
Coombe Langly, Kingston HillKT2 7JZ
Born February 1948
Director
Appointed 10 Oct 2008
Resigned 10 Oct 2008
Fundings
Financials
Latest Activities

Filing History

163

Termination Secretary Company With Name Termination Date
10 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
14 December 2016
AAAnnual Accounts
Resolution
29 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Accounts With Accounts Type Group
30 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Auditors Resignation Company
29 April 2014
AUDAUD
Accounts With Accounts Type Group
2 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Appoint Person Secretary Company With Name
4 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
28 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Change Sail Address Company With Old Address
25 July 2012
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
25 July 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Accounts With Accounts Type Group
8 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
8 February 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Certificate Change Of Name Company
6 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
6 January 2012
CICCONCICCON
Change Of Name Notice
6 January 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Accounts With Accounts Type Group
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Move Registers To Sail Company
18 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Sail Address Company
18 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Resolution
16 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Memorandum Articles
6 August 2009
MEM/ARTSMEM/ARTS
Resolution
6 August 2009
RESOLUTIONSResolutions
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Group
3 June 2009
AAAnnual Accounts
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
18 July 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
19 June 2008
288cChange of Particulars
Legacy
19 June 2008
288cChange of Particulars
Memorandum Articles
27 November 2007
MEM/ARTSMEM/ARTS
Resolution
27 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Auditors Resignation Company
10 April 2006
AUDAUD
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
27 June 2005
288cChange of Particulars
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
1 December 2004
353353
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
363aAnnual Return
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2003
AAAnnual Accounts
Legacy
10 July 2003
363aAnnual Return
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
225Change of Accounting Reference Date
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Incorporation Company
18 June 2002
NEWINCIncorporation