Background WavePink WaveYellow Wave

FM WEST LTD (07939198)

FM WEST LTD (07939198) is an active UK company. incorporated on 7 February 2012. with registered office in Faversham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FM WEST LTD has been registered for 14 years. Current directors include NOCK, Ian Derrick.

Company Number
07939198
Status
active
Type
ltd
Incorporated
7 February 2012
Age
14 years
Address
32 London Road, Faversham, ME13 8RX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NOCK, Ian Derrick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FM WEST LTD

FM WEST LTD is an active company incorporated on 7 February 2012 with the registered office located in Faversham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FM WEST LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07939198

LTD Company

Age

14 Years

Incorporated 7 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

ALTIM MEDIA LTD
From: 7 February 2012To: 20 August 2013
Contact
Address

32 London Road Faversham, ME13 8RX,

Previous Addresses

Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE
From: 24 October 2013To: 4 January 2021
the Leather Market 11/13 Weston Street London SE1 3ER England
From: 15 February 2013To: 24 October 2013
3 More London Riverside London SE1 2RE United Kingdom
From: 7 February 2012To: 15 February 2013
Timeline

5 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
May 12
Director Joined
May 12
Director Left
Aug 13
Director Left
Aug 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NOCK, Ian Derrick

Active
London Road, FavershamME13 8RX
Born September 1968
Director
Appointed 07 Feb 2012

BERARD, Philippe Andre Jean

Resigned
Summerswood Close, KenleyCR8 5EY
Born April 1963
Director
Appointed 07 Feb 2012
Resigned 05 Jul 2013

DUPRE, Franck Michel Robert

Resigned
Bennerley Road, LondonSW11 6DX
Born April 1972
Director
Appointed 07 Feb 2012
Resigned 05 Jul 2013

Persons with significant control

1

Mr Ian Derrick Nock

Active
London Road, FavershamME13 8RX
Born September 1968

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

38

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 August 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Incorporation Company
7 February 2012
NEWINCIncorporation