Background WavePink WaveYellow Wave

FIS PROPERTY LTD (05738010)

FIS PROPERTY LTD (05738010) is an active UK company. incorporated on 10 March 2006. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FIS PROPERTY LTD has been registered for 20 years. Current directors include FOSTER, Duncan James, IACHETTA, Pasquale.

Company Number
05738010
Status
active
Type
ltd
Incorporated
10 March 2006
Age
20 years
Address
17 Holywells Road, Ipswich, IP3 0DL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FOSTER, Duncan James, IACHETTA, Pasquale
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIS PROPERTY LTD

FIS PROPERTY LTD is an active company incorporated on 10 March 2006 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FIS PROPERTY LTD was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05738010

LTD Company

Age

20 Years

Incorporated 10 March 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

17 Holywells Road Ipswich, IP3 0DL,

Previous Addresses

C/O Ad Kilshaw 99 Stanley Road Bootle Merseyside L20 7DA
From: 26 January 2011To: 22 May 2025
17 Holywells Road Ipswich Suffolk IP3 0DL United Kingdom
From: 10 March 2006To: 26 January 2011
Timeline

9 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Loan Secured
Jan 17
Loan Secured
Feb 17
Loan Secured
Jan 25
Loan Secured
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Owner Exit
Jun 25
Owner Exit
Jun 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FOSTER, Duncan James

Active
Holywells Road, IpswichIP3 0DL
Secretary
Appointed 10 Mar 2006

FOSTER, Duncan James

Active
Holywells Road, IpswichIP3 0DL
Born April 1968
Director
Appointed 10 Mar 2006

IACHETTA, Pasquale

Active
Holywells Road, IpswichIP3 0DL
Born January 1968
Director
Appointed 10 Mar 2006

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 10 Mar 2006
Resigned 10 Mar 2006

SOUTHGATE, Paul Matthew

Resigned
Orchard House, WoodbridgeIP12 1AL
Born April 1968
Director
Appointed 10 Mar 2006
Resigned 13 Jul 2007

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 10 Mar 2006
Resigned 10 Mar 2006

Persons with significant control

3

1 Active
2 Ceased
Holywells Road, IpswichIP3 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2025

Mr Pasquale Iachetta

Ceased
Stanley Road, BootleL20 7DA
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2016
Ceased 20 May 2025

Mr Duncan James Foster

Ceased
Stanley Road, BootleL20 7DA
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 May 2016
Ceased 20 May 2025
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 November 2024
RP04CS01RP04CS01
Confirmation Statement
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2012
CH03Change of Secretary Details
Accounts Amended With Made Up Date
21 July 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
12 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
21 March 2008
363aAnnual Return
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Legacy
20 March 2008
353353
Legacy
20 March 2008
190190
Legacy
20 March 2008
287Change of Registered Office
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Legacy
6 June 2006
395Particulars of Mortgage or Charge
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Incorporation Company
10 March 2006
NEWINCIncorporation