Background WavePink WaveYellow Wave

FSI (FM SOLUTIONS) LIMITED (04468712)

FSI (FM SOLUTIONS) LIMITED (04468712) is an active UK company. incorporated on 25 June 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. FSI (FM SOLUTIONS) LIMITED has been registered for 23 years. Current directors include ENSIGN, John Adler, GHILANI, Patrick Joseph, Mr..

Company Number
04468712
Status
active
Type
ltd
Incorporated
25 June 2002
Age
23 years
Address
9 King Street, London, EC2V 8EA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ENSIGN, John Adler, GHILANI, Patrick Joseph, Mr.
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSI (FM SOLUTIONS) LIMITED

FSI (FM SOLUTIONS) LIMITED is an active company incorporated on 25 June 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FSI (FM SOLUTIONS) LIMITED was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04468712

LTD Company

Age

23 Years

Incorporated 25 June 2002

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

9 King Street London, EC2V 8EA,

Previous Addresses

5 White Oak Square London Road Swanley Kent BR8 7AG England
From: 14 December 2018To: 3 November 2021
Exchange House 180-182 st Marys Lane Upminster Essex RM14 3BT
From: 25 June 2002To: 14 December 2018
Timeline

19 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Aug 10
Director Joined
Jan 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Dec 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

ENSIGN, John Adler

Active
King Street, LondonEC2V 8EA
Born May 1972
Director
Appointed 11 Aug 2021

GHILANI, Patrick Joseph, Mr.

Active
King Street, LondonEC2V 8EA
Born January 1971
Director
Appointed 11 Aug 2021

HARVEY, Christopher Robert

Resigned
Forge Cottage Dunn Street Road, GillinghamME7 3LX
Secretary
Appointed 05 Sept 2002
Resigned 11 Aug 2021

JENNINGS, Susan Anne

Resigned
16 South Park, SevenoaksTN13 1AN
Secretary
Appointed 25 Jun 2002
Resigned 05 Sept 2002

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 25 Jun 2002
Resigned 25 Jun 2002

BULLARD, Paul Richard

Resigned
London Road, SwanleyBR8 7AG
Born February 1978
Director
Appointed 26 Jan 2006
Resigned 11 Aug 2021

CAMERON, Donald James

Resigned
Willows, CrowboroughTN6 2JY
Born November 1941
Director
Appointed 27 Feb 2003
Resigned 26 Feb 2004

CURRAN, David Michael James

Resigned
Main Road, SouthminsterCM0 7NA
Born February 1952
Director
Appointed 06 Nov 2002
Resigned 09 Mar 2017

CURRAN, Patrick Brian

Resigned
Corringales, Bishops StortfordCM22 7BN
Born September 1947
Director
Appointed 06 Nov 2002
Resigned 09 Mar 2017

DARLINGTON, Compton Elwyn

Resigned
433 Aldborough Road South, Newbury ParkIG3 8JN
Born August 1959
Director
Appointed 05 Sept 2002
Resigned 11 Aug 2021

DAVIES, Simon Nicholas John

Resigned
Chestnuts, IghthamTN15 9DU
Born January 1948
Director
Appointed 25 Jun 2002
Resigned 05 Sept 2002

HARVEY, Christopher Robert

Resigned
Forge Cottage Dunn Street Road, GillinghamME7 3LX
Born August 1958
Director
Appointed 05 Sept 2002
Resigned 09 Mar 2017

HORNER, Karl John

Resigned
Exchange House, UpminsterRM14 3BT
Born August 1967
Director
Appointed 05 Sept 2002
Resigned 01 Aug 2010

MITCHELL, James

Resigned
45 Damian Way, HassocksBN6 8BJ
Born June 1946
Director
Appointed 05 Sept 2002
Resigned 21 Nov 2007

MORIARTY, John Bernard

Resigned
Dornden Drive, Tunbridge WellsTN3 0AE
Born May 1960
Director
Appointed 24 Nov 2005
Resigned 09 Mar 2017

SHIPP, Kevin John

Resigned
Mill Park Drive, BraintreeCM7 1TQ
Born October 1970
Director
Appointed 13 Oct 2015
Resigned 11 Aug 2021

SMITH, Leonard James

Resigned
80 Aberdour Road, IlfordIG3 9PG
Born January 1948
Director
Appointed 06 Nov 2002
Resigned 09 Mar 2017

TELERMAN, Roman

Resigned
King Street, LondonEC2V 8EA
Born February 1986
Director
Appointed 11 Aug 2021
Resigned 10 Nov 2025

TYLER, Peter

Resigned
Derham Gardens, UpminsterRM14 3HB
Born October 1972
Director
Appointed 01 Dec 2013
Resigned 11 Aug 2021

VAN DEN ENDE, Gesina Dorethea

Resigned
Riverside, DunmowCM6 3AA
Born May 1977
Director
Appointed 13 Oct 2015
Resigned 11 Aug 2021

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 25 Jun 2002
Resigned 25 Jun 2002

Persons with significant control

1

King Street, LondonEC2V 8EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
16 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
2 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Legacy
20 July 2012
MG02MG02
Legacy
20 July 2012
MG02MG02
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Small
7 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Small
16 May 2011
AAAnnual Accounts
Legacy
12 January 2011
MG01MG01
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Small
19 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
24 August 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
19 March 2008
288cChange of Particulars
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
88(2)R88(2)R
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Accounts With Accounts Type Small
14 September 2006
AAAnnual Accounts
Legacy
24 August 2006
169169
Resolution
13 July 2006
RESOLUTIONSResolutions
Resolution
13 July 2006
RESOLUTIONSResolutions
Legacy
13 July 2006
173173
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 2004
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Statement Of Affairs
29 April 2003
SASA
Legacy
29 April 2003
88(2)R88(2)R
Legacy
11 April 2003
225Change of Accounting Reference Date
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Legacy
9 October 2002
88(2)R88(2)R
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
287Change of Registered Office
Legacy
3 September 2002
123Notice of Increase in Nominal Capital
Legacy
28 August 2002
287Change of Registered Office
Legacy
14 August 2002
128(4)128(4)
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Incorporation Company
25 June 2002
NEWINCIncorporation