Background WavePink WaveYellow Wave

FCCC HOLDINGS LTD (08120081)

FCCC HOLDINGS LTD (08120081) is an active UK company. incorporated on 26 June 2012. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FCCC HOLDINGS LTD has been registered for 13 years. Current directors include ELTON, Richard James, IACONO, Marcello Christoforo Giovanni, LEMMENS-WESTERINK, Jacoline Jeanine Cheri, Ms. and 3 others.

Company Number
08120081
Status
active
Type
ltd
Incorporated
26 June 2012
Age
13 years
Address
Ridgway House Progress Way, Manchester, M34 2GP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELTON, Richard James, IACONO, Marcello Christoforo Giovanni, LEMMENS-WESTERINK, Jacoline Jeanine Cheri, Ms., RHODES, Samantha Jane, SMITH, Richard Henry, PARTOU UK HOLDING LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCCC HOLDINGS LTD

FCCC HOLDINGS LTD is an active company incorporated on 26 June 2012 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FCCC HOLDINGS LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08120081

LTD Company

Age

13 Years

Incorporated 26 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Ridgway House Progress Way Denton Manchester, M34 2GP,

Previous Addresses

22/28 Willow Street Accrington Lancashire BB5 1LP
From: 26 June 2012To: 4 February 2016
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Dec 15
Funding Round
Dec 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 17
Loan Secured
Oct 19
Loan Cleared
Oct 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Cleared
Aug 21
Director Left
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ELTON, Richard James

Active
Progress Way, ManchesterM34 2GP
Born November 1973
Director
Appointed 23 Oct 2025

IACONO, Marcello Christoforo Giovanni

Active
Sportlaan 1, Vianen
Born February 1968
Director
Appointed 02 Jun 2021

LEMMENS-WESTERINK, Jacoline Jeanine Cheri, Ms.

Active
Sportlaan 1, Vianen
Born April 1970
Director
Appointed 02 Jun 2021

RHODES, Samantha Jane

Active
Progress Way, ManchesterM34 2GP
Born December 1966
Director
Appointed 17 Oct 2022

SMITH, Richard Henry

Active
Progress Way, ManchesterM34 2GP
Born November 1960
Director
Appointed 30 Sept 2022

PARTOU UK HOLDING LIMITED

Active
Progress Way, ManchesterM34 2GP
Corporate director
Appointed 02 Jun 2021

CLIFFORD, Andrew Martin

Resigned
Hawthorne Place, ClitheroeBB7 2HU
Born July 1980
Director
Appointed 26 Jun 2012
Resigned 01 Feb 2016

CLIFFORD, Emma

Resigned
Hawthorne Place, ClitheroeBB7 2HU
Born April 1979
Director
Appointed 26 Jun 2012
Resigned 01 Feb 2016

JOHNSON, David William

Resigned
Progress Way, ManchesterM34 2GP
Born August 1957
Director
Appointed 01 Feb 2016
Resigned 30 Sept 2022

JOHNSON, Jacqueline Ann

Resigned
Progress Way, ManchesterM34 2GP
Born June 1966
Director
Appointed 01 Feb 2016
Resigned 11 Oct 2022

VISSER, Robert Harmen Michel

Resigned
Sportlaan 1, Vianen
Born January 1969
Director
Appointed 02 Jun 2021
Resigned 27 Jun 2022

Persons with significant control

1

Progress Way, ManchesterM34 2GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
18 March 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
16 June 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Resolution
12 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 May 2016
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
12 December 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
8 November 2012
AA01Change of Accounting Reference Date
Legacy
22 September 2012
MG01MG01
Resolution
25 July 2012
RESOLUTIONSResolutions
Incorporation Company
26 June 2012
NEWINCIncorporation