Background WavePink WaveYellow Wave

FCA UK LIMITED (05869067)

FCA UK LIMITED (05869067) is an active UK company. incorporated on 6 July 2006. with registered office in 320 Garratt Lane. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. FCA UK LIMITED has been registered for 19 years. Current directors include FRANKLIN, Andrew James, WRIGHT, Anthony.

Company Number
05869067
Status
active
Type
ltd
Incorporated
6 July 2006
Age
19 years
Address
320 Garratt Lane, SW18 4EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FRANKLIN, Andrew James, WRIGHT, Anthony
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCA UK LIMITED

FCA UK LIMITED is an active company incorporated on 6 July 2006 with the registered office located in 320 Garratt Lane. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. FCA UK LIMITED was registered 19 years ago.(SIC: 69201, 69203)

Status

active

Active since 19 years ago

Company No

05869067

LTD Company

Age

19 Years

Incorporated 6 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

320 Garratt Lane London , SW18 4EJ,

Timeline

7 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Mar 15
Loan Secured
Mar 19
Share Buyback
Sept 21
Capital Reduction
Sept 21
Share Buyback
Jul 23
Share Buyback
Jun 25
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WHITE, Susan Jeanette

Active
320 Garratt LaneSW18 4EJ
Secretary
Appointed 16 Mar 2015

FRANKLIN, Andrew James

Active
320 Garratt LaneSW18 4EJ
Born September 1958
Director
Appointed 06 Jul 2006

WRIGHT, Anthony

Active
320 Garratt LaneSW18 4EJ
Born May 1971
Director
Appointed 16 Mar 2015

WRIGHT, Anthony

Resigned
Flat One, LondonSW16 5BX
Secretary
Appointed 06 Jul 2006
Resigned 16 Mar 2015

Persons with significant control

1

Mr Andrew James Franklin

Active
320 Garratt LaneSW18 4EJ
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Capital Return Purchase Own Shares
11 June 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
12 July 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Capital Cancellation Shares
16 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 September 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 March 2015
TM02Termination of Secretary
Resolution
13 March 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 October 2014
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
5 July 2007
288cChange of Particulars
Incorporation Company
6 July 2006
NEWINCIncorporation