Background WavePink WaveYellow Wave

FCS-LIVE LIMITED (07708111)

FCS-LIVE LIMITED (07708111) is an active UK company. incorporated on 18 July 2011. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FCS-LIVE LIMITED has been registered for 14 years. Current directors include BRAIDLEY, Ross, JONES, Susanne, PEIRCE, Christopher Mark and 1 others.

Company Number
07708111
Status
active
Type
ltd
Incorporated
18 July 2011
Age
14 years
Address
Fire House Mayflower Close, Eastleigh, SO53 4AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRAIDLEY, Ross, JONES, Susanne, PEIRCE, Christopher Mark, TITLEY, Mitchell Cunningham
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCS-LIVE LIMITED

FCS-LIVE LIMITED is an active company incorporated on 18 July 2011 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FCS-LIVE LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07708111

LTD Company

Age

14 Years

Incorporated 18 July 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Fire House Mayflower Close Chandlers Ford Eastleigh, SO53 4AR,

Previous Addresses

, Lindenmuth House 37 Lindenmuth Way, Greenham Business Park, Newbury, Berkshire, RG19 6HW, United Kingdom
From: 14 August 2018To: 1 August 2024
, C/O Opus Accounting Ltd 2B the Votec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN
From: 6 August 2014To: 14 August 2018
, Norwich House Knoll Road, South Wing, Camberley, Surrey, GU15 3SY
From: 18 July 2011To: 6 August 2014
Timeline

33 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
May 12
Share Issue
Nov 12
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Joined
Jun 17
Director Joined
Aug 18
Loan Secured
Jul 20
Loan Cleared
Apr 22
Loan Secured
Nov 22
Director Left
Jan 23
Loan Cleared
May 23
Director Left
Jul 23
Loan Secured
Feb 24
Loan Cleared
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BRAIDLEY, Ross

Active
Mayflower Close, EastleighSO53 4AR
Born April 1983
Director
Appointed 12 Nov 2024

JONES, Susanne

Active
Mayflower Close, EastleighSO53 4AR
Born July 1980
Director
Appointed 19 Jul 2024

PEIRCE, Christopher Mark

Active
Mayflower Close, EastleighSO53 4AR
Born June 1987
Director
Appointed 28 Nov 2025

TITLEY, Mitchell Cunningham

Active
Mayflower Close, EastleighSO53 4AR
Born May 1972
Director
Appointed 26 Feb 2026

ROOKER, Malcolm

Resigned
Knoll Road, CamberleyGU15 3SY
Secretary
Appointed 27 Sept 2011
Resigned 10 Nov 2011

OPUS ACCOUNTING LIMITED

Resigned
Hambridge Road, NewburyRG14 5TN
Corporate secretary
Appointed 04 Aug 2014
Resigned 14 Aug 2018

BRAIDLEY, Ross

Resigned
37 Lindenmuth Way, NewburyRG19 6HW
Born April 1983
Director
Appointed 01 Jun 2017
Resigned 19 Jul 2024

CHANDLER, Andrew William

Resigned
Reynolds Close, BasingstokeRG21 3QS
Born October 1956
Director
Appointed 05 Sept 2014
Resigned 10 Nov 2022

CHENNELL, David John

Resigned
Mayflower Close, EastleighSO53 4AR
Born February 1979
Director
Appointed 19 Jul 2024
Resigned 31 Jan 2025

COURTIER - DUTTON, David Anthony Lionel

Resigned
Malthouse Lane, HeckfieldRG27 0LP
Born December 1966
Director
Appointed 01 Aug 2014
Resigned 18 Jul 2023

HARRISON, Russell

Resigned
Mayflower Close, EastleighSO53 4AR
Born January 1985
Director
Appointed 31 Jan 2025
Resigned 26 Feb 2026

HAYNES, Charlie

Resigned
Mayflower Close, EastleighSO53 4AR
Born April 1971
Director
Appointed 19 Jul 2024
Resigned 28 Nov 2025

HOWELLS, John Paul

Resigned
Knoll Road, CamberleyGU15 3SY
Born September 1958
Director
Appointed 18 Jul 2011
Resigned 31 Jul 2014

ROOKER, Malcolm

Resigned
Knoll Road, CamberleyGU15 3SY
Born December 1963
Director
Appointed 27 Sept 2011
Resigned 01 Jan 2012

STACEY, Mark

Resigned
Mayflower Close, EastleighSO53 4AR
Born July 1965
Director
Appointed 22 Aug 2018
Resigned 19 Jul 2024

WARD, Emma Jane

Resigned
Mayflower Close, EastleighSO53 4AR
Born December 1967
Director
Appointed 31 Oct 2011
Resigned 19 Jul 2024

WARD, Robert Leslie

Resigned
Mayflower Close, EastleighSO53 4AR
Born August 1962
Director
Appointed 31 Oct 2011
Resigned 19 Jul 2024

Persons with significant control

1

37 Lindenmuth Way, NewburyRG19 6HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Change To A Person With Significant Control
29 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
11 January 2018
AAMDAAMD
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Small
8 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 August 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Full
23 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
29 January 2013
TM02Termination of Secretary
Capital Alter Shares Subdivision
21 November 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 October 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
14 October 2011
AP03Appointment of Secretary
Incorporation Company
18 July 2011
NEWINCIncorporation