Background WavePink WaveYellow Wave

FIDUCIO LIMITED (07295628)

FIDUCIO LIMITED (07295628) is an active UK company. incorporated on 25 June 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FIDUCIO LIMITED has been registered for 15 years. Current directors include CRANE, Ralph Clifford.

Company Number
07295628
Status
active
Type
ltd
Incorporated
25 June 2010
Age
15 years
Address
6 Amherst Road, London, W13 8ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CRANE, Ralph Clifford
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIDUCIO LIMITED

FIDUCIO LIMITED is an active company incorporated on 25 June 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FIDUCIO LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07295628

LTD Company

Age

15 Years

Incorporated 25 June 2010

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 16 December 2025 (4 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 30 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

6 Amherst Road London, W13 8ND,

Previous Addresses

, 101 Bushey Grove Road, Bushey, WD23 2JN, England
From: 5 March 2025To: 29 August 2025
, 20 Woodville Road, London, W5 2SF, England
From: 3 September 2020To: 5 March 2025
, Gable House 18-24 Turnham Green Terrace, London, W4 1QP
From: 21 July 2011To: 3 September 2020
, 14 Basil Street, London, SW3 1AJ, United Kingdom
From: 11 August 2010To: 21 July 2011
, 20 Woodville Road, Ealing, London, W5 2SF, United Kingdom
From: 25 June 2010To: 11 August 2010
Timeline

7 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Jul 10
Director Left
Nov 12
Director Joined
Sept 18
Owner Exit
Sept 19
Funding Round
Sept 19
Director Left
Sept 20
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CRANE, Ralph Clifford

Active
Amherst Road, LondonW13 8ND
Secretary
Appointed 25 Jun 2010

CRANE, Ralph Clifford

Active
Amherst Road, LondonW13 8ND
Born April 1958
Director
Appointed 25 Jun 2010

PAGE, Wayne Thomas

Resigned
Woodville Road, LondonW5 2SF
Born May 1963
Director
Appointed 24 Sept 2018
Resigned 30 Sept 2020

PAGE, Wayne Thomas

Resigned
Damson Orchard, BathBA1 7AF
Born May 1963
Director
Appointed 25 Jun 2010
Resigned 05 Jul 2012

Persons with significant control

2

1 Active
1 Ceased

Mrs Annabel Crane

Ceased
Woodville Road, LondonW5 2SF
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2016
Ceased 31 Jul 2019

Mr Ralph Clifford Crane

Active
Amherst Road, LondonW13 8ND
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 November 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
27 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
29 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Change To A Person With Significant Control
2 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2012
AR01AR01
Termination Director Company With Name
17 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Capital Allotment Shares
30 July 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
25 June 2010
NEWINCIncorporation