Background WavePink WaveYellow Wave

FCP INTERNET HOLDINGS LIMITED (07805317)

FCP INTERNET HOLDINGS LIMITED (07805317) is an active UK company. incorporated on 11 October 2011. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in other information technology service activities. FCP INTERNET HOLDINGS LIMITED has been registered for 14 years. Current directors include MACKIN, Ian John, MATHER, Paul Brian, STARR, Jason Stuart and 1 others.

Company Number
07805317
Status
active
Type
ltd
Incorporated
11 October 2011
Age
14 years
Address
9 Cedarwood Crockford Lane, Basingstoke, RG24 8WD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MACKIN, Ian John, MATHER, Paul Brian, STARR, Jason Stuart, WARBURTON, Simon
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCP INTERNET HOLDINGS LIMITED

FCP INTERNET HOLDINGS LIMITED is an active company incorporated on 11 October 2011 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FCP INTERNET HOLDINGS LIMITED was registered 14 years ago.(SIC: 62090)

Status

active

Active since 14 years ago

Company No

07805317

LTD Company

Age

14 Years

Incorporated 11 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

9 Cedarwood Crockford Lane Chineham Basingstoke, RG24 8WD,

Previous Addresses

12 Cedarwood Crockford Lane Chineham Basingstoke RG24 8WD England
From: 25 August 2019To: 8 March 2024
C/O Dillistone Group Plc First Floor 50 Leman Street London E1 8HQ
From: 9 October 2014To: 25 August 2019
3Rd Floor 50-52 Paul Street London EC2A 4LB
From: 18 July 2013To: 9 October 2014
Unit 3 52 Victoria Road Aldershot Hampshire GU11 1SS United Kingdom
From: 6 December 2011To: 18 July 2013
Unit 3 53 Victoria Road Aldershot Hampshire GU11 1SS United Kingdom
From: 26 October 2011To: 6 December 2011
the Old Bakehouse Course Road Ascot Berkshire SL5 7HL England
From: 11 October 2011To: 26 October 2011
Timeline

18 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Mar 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Aug 13
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jun 22
Director Joined
Jun 22
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MACKIN, Ian John

Active
Crockford Lane, BasingstokeRG24 8WD
Secretary
Appointed 16 Jun 2022

MACKIN, Ian John

Active
Crockford Lane, BasingstokeRG24 8WD
Born March 1973
Director
Appointed 16 Jun 2022

MATHER, Paul Brian

Active
Crockford Lane, BasingstokeRG24 8WD
Born June 1976
Director
Appointed 08 Jul 2013

STARR, Jason Stuart

Active
Crockford Lane, BasingstokeRG24 8WD
Born December 1971
Director
Appointed 08 Jul 2013

WARBURTON, Simon

Active
Crockford Lane, BasingstokeRG24 8WD
Born July 1976
Director
Appointed 08 Jul 2013

CURD, Joanne Marie

Resigned
Crockford Lane, BasingstokeRG24 8WD
Secretary
Appointed 01 Oct 2021
Resigned 15 Jun 2022

JACKSON, Hugh

Resigned
Course Road, AscotSL5 7HL
Secretary
Appointed 11 Oct 2011
Resigned 08 Jul 2013

POMEROY, Julie

Resigned
Crockford Lane, BasingstokeRG24 8WD
Secretary
Appointed 08 Jul 2013
Resigned 30 Sept 2021

BULLOCK, Stephen Digby

Resigned
50-52 Paul Street, LondonEC2A 4LB
Born March 1961
Director
Appointed 24 Oct 2011
Resigned 08 Jul 2013

CURD, Joanne Marie

Resigned
Crockford Lane, BasingstokeRG24 8WD
Born June 1969
Director
Appointed 01 Oct 2021
Resigned 15 Jun 2022

JACKSON, Hugh

Resigned
Course Road, AscotSL5 7HL
Born June 1962
Director
Appointed 11 Oct 2011
Resigned 24 Oct 2011

JOHN, Nicholas Peter

Resigned
50-52 Paul Street, LondonEC2A 4LB
Born April 1952
Director
Appointed 24 Oct 2011
Resigned 08 Jul 2013

POMEROY, Julie Patricia

Resigned
Crockford Lane, BasingstokeRG24 8WD
Born September 1955
Director
Appointed 08 Jul 2013
Resigned 30 Sept 2021

STONEHAM, Ben James

Resigned
50-52 Paul Street, LondonEC2A 4LB
Born December 1972
Director
Appointed 24 Oct 2011
Resigned 08 Jul 2013

Persons with significant control

1

Leman Street, LondonE1 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Capital Allotment Shares
5 August 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
18 July 2013
TM02Termination of Secretary
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Resolution
11 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Incorporation Company
11 October 2011
NEWINCIncorporation