Background WavePink WaveYellow Wave

F M PEST SOLUTIONS LIMITED (06944125)

F M PEST SOLUTIONS LIMITED (06944125) is an active UK company. incorporated on 25 June 2009. with registered office in Westerham. The company operates in the Administrative and Support Service Activities sector, engaged in disinfecting and exterminating services. F M PEST SOLUTIONS LIMITED has been registered for 16 years. Current directors include HEGARTY, Colum Francis.

Company Number
06944125
Status
active
Type
ltd
Incorporated
25 June 2009
Age
16 years
Address
First Floor Office Westerham Garage, Westerham, TN16 2DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Disinfecting and exterminating services
Directors
HEGARTY, Colum Francis
SIC Codes
81291

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F M PEST SOLUTIONS LIMITED

F M PEST SOLUTIONS LIMITED is an active company incorporated on 25 June 2009 with the registered office located in Westerham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in disinfecting and exterminating services. F M PEST SOLUTIONS LIMITED was registered 16 years ago.(SIC: 81291)

Status

active

Active since 16 years ago

Company No

06944125

LTD Company

Age

16 Years

Incorporated 25 June 2009

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 25 September 2025 (7 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 14 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

First Floor Office Westerham Garage 190 London Road Westerham, TN16 2DJ,

Previous Addresses

190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England
From: 27 February 2018To: 20 March 2018
156 Main Road Biggin Hill Kent TN16 3BA
From: 19 May 2010To: 27 February 2018
158a Chesterfield Road Ashford Middlesex TW15 3PT England
From: 25 June 2009To: 19 May 2010
Timeline

5 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
New Owner
Jan 23
Director Left
Jan 23
Capital Reduction
Feb 23
Share Buyback
Feb 23
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HEGARTY, Colum Francis

Active
Westerham Garage, WesterhamTN16 2DJ
Secretary
Appointed 25 Jun 2009

HEGARTY, Colum Francis

Active
Westerham Garage, WesterhamTN16 2DJ
Born April 1961
Director
Appointed 25 Jun 2009

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy`S Row, LondonE1 7HW
Corporate secretary
Appointed 25 Jun 2009
Resigned 25 Jun 2009

PURDON, Jonathan Gardner

Resigned
5a Sandy`S Row, LondonE1 7HW
Born January 1966
Director
Appointed 25 Jun 2009
Resigned 25 Jun 2009

SMITH, Andrew

Resigned
Westerham Garage, WesterhamTN16 2DJ
Born December 1955
Director
Appointed 25 Jun 2009
Resigned 13 Jan 2023

Persons with significant control

2

Mrs Josephine Hegarty

Active
Westerham Garage, WesterhamTN16 2DJ
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2023

Mr Colum Francis Hegarty

Active
Westerham Garage, WesterhamTN16 2DJ
Born April 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Capital Cancellation Shares
3 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 February 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
13 January 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 January 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2012
CH03Change of Secretary Details
Change Sail Address Company With Old Address
4 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Sail Address Company
1 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
2 June 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Legacy
5 August 2009
88(2)Return of Allotment of Shares
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Incorporation Company
25 June 2009
NEWINCIncorporation