Background WavePink WaveYellow Wave

FCS (UK) LIMITED (05940018)

FCS (UK) LIMITED (05940018) is an active UK company. incorporated on 19 September 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. FCS (UK) LIMITED has been registered for 19 years. Current directors include DAVIES, Jeff, ROLFF, Fred, Mr., ROSSEN, Jeremy David, Mr. and 1 others.

Company Number
05940018
Status
active
Type
ltd
Incorporated
19 September 2006
Age
19 years
Address
18 Mansell Street, London, E1 8AA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DAVIES, Jeff, ROLFF, Fred, Mr., ROSSEN, Jeremy David, Mr., TAYLOR, Robert, Mr.
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCS (UK) LIMITED

FCS (UK) LIMITED is an active company incorporated on 19 September 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. FCS (UK) LIMITED was registered 19 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 19 years ago

Company No

05940018

LTD Company

Age

19 Years

Incorporated 19 September 2006

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 12 September 2025 (6 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

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

DEFINITIVE COMPLIANCE LIMITED
From: 19 September 2006To: 22 April 2013
Contact
Address

18 Mansell Street Level 3 London, E1 8AA,

Previous Addresses

Soho Studios 1 Soho Mills, Town Lane Wooburn Green High Wycombe HP10 0PF England
From: 24 April 2024To: 30 May 2025
Wigglesworth House 69 Southwark Bridge Road London SE1 9HH
From: 16 July 2014To: 24 April 2024
16 Raymond Road London SW19 4AP
From: 19 September 2006To: 16 July 2014
Timeline

17 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Left
May 13
Director Joined
May 13
Director Joined
Oct 13
Director Joined
Nov 14
Funding Round
Nov 17
Loan Secured
May 20
Loan Cleared
Jan 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DAVIES, Jeff

Active
Mansell Street, LondonE1 8AA
Born March 1981
Director
Appointed 14 May 2025

ROLFF, Fred, Mr.

Active
Park Ave S, New York10010
Born November 1971
Director
Appointed 26 Feb 2026

ROSSEN, Jeremy David, Mr.

Active
Mansell Street, LondonE1 8AA
Born January 1971
Director
Appointed 14 May 2025

TAYLOR, Robert, Mr.

Active
Park Ave S, New York10010
Born December 1985
Director
Appointed 26 Feb 2026

BURGESS, Ian Ronald

Resigned
1 Soho Mills, Town Lane, High WycombeHP10 0PF
Secretary
Appointed 19 Sept 2006
Resigned 14 May 2025

BINGEMAN, Robin Mervyn

Resigned
1 Soho Mills, Town Lane, High WycombeHP10 0PF
Born November 1973
Director
Appointed 01 Apr 2013
Resigned 14 May 2025

BURGESS, Ian Ronald

Resigned
1 Soho Mills, Town Lane, High WycombeHP10 0PF
Born January 1966
Director
Appointed 20 Sept 2013
Resigned 14 May 2025

BURGESS, Linda

Resigned
16 Raymond Road, LondonSW19 4AP
Born April 1966
Director
Appointed 19 Sept 2006
Resigned 11 Apr 2013

CLAYTON, David Hugh

Resigned
1 Soho Mills, Town Lane, High WycombeHP10 0PF
Born January 1957
Director
Appointed 01 Nov 2014
Resigned 14 May 2025

RICHTER, Bret

Resigned
Mansell Street, LondonE1 8AA
Born March 1970
Director
Appointed 14 May 2025
Resigned 09 Oct 2025

Persons with significant control

1

Clonminch Hi-Technology Park, Tullamore

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Resolution
9 June 2025
RESOLUTIONSResolutions
Memorandum Articles
9 June 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Person Secretary Company With Change Date
4 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Certificate Change Of Name Company
22 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
19 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Dormant
5 August 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Incorporation Company
19 September 2006
NEWINCIncorporation