Background WavePink WaveYellow Wave

FK RESOLV. LTD (08222605)

FK RESOLV. LTD (08222605) is an active UK company. incorporated on 20 September 2012. with registered office in Altrincham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. FK RESOLV. LTD has been registered for 13 years. Current directors include BARKER, Matthew, BENTLEY, Paul Graham, KEENAN, Francis and 2 others.

Company Number
08222605
Status
active
Type
ltd
Incorporated
20 September 2012
Age
13 years
Address
Keenan House, Altrincham, WA15 8EX
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BARKER, Matthew, BENTLEY, Paul Graham, KEENAN, Francis, KEENAN, Francis Anthony, LANG, Matthew Christopher
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FK RESOLV. LTD

FK RESOLV. LTD is an active company incorporated on 20 September 2012 with the registered office located in Altrincham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. FK RESOLV. LTD was registered 13 years ago.(SIC: 43999)

Status

active

Active since 13 years ago

Company No

08222605

LTD Company

Age

13 Years

Incorporated 20 September 2012

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 22 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

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 20 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

FK PROJECTS LIMITED
From: 20 September 2012To: 24 September 2021
Contact
Address

Keenan House 22 - 26, Stockport Road Altrincham, WA15 8EX,

Previous Addresses

, Keenan House Barlow Road, Manchester, M19 3JD, England
From: 20 September 2012To: 15 January 2014
Timeline

14 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Jul 17
Director Joined
Jan 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Apr 20
Director Left
Apr 20
Director Left
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Left
Oct 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BROWN, Mark Jonathan

Active
22 - 26, Stockport Road, AltrinchamWA15 8EX
Secretary
Appointed 01 Apr 2016

BARKER, Matthew

Active
22 - 26, Stockport Road, AltrinchamWA15 8EX
Born March 1973
Director
Appointed 21 Dec 2018

BENTLEY, Paul Graham

Active
22 - 26, Stockport Road, AltrinchamWA15 8EX
Born April 1972
Director
Appointed 01 Apr 2016

KEENAN, Francis

Active
22 - 26, Stockport Road, AltrinchamWA15 8EX
Born October 1954
Director
Appointed 01 Apr 2016

KEENAN, Francis Anthony

Active
22 - 26, Stockport Road, AltrinchamWA15 8EX
Born January 1978
Director
Appointed 20 Sept 2012

LANG, Matthew Christopher

Active
22 - 26, Stockport Road, AltrinchamWA15 8EX
Born July 1984
Director
Appointed 31 May 2022

HALL, Stephen William

Resigned
22 - 26, Stockport Road, AltrinchamWA15 8EX
Born May 1965
Director
Appointed 01 Apr 2016
Resigned 06 Apr 2020

LONSDALE, Paul Richard

Resigned
22 - 26, Stockport Road, AltrinchamWA15 8EX
Born October 1964
Director
Appointed 06 Apr 2020
Resigned 20 May 2022

NORRIS, Philip Mark

Resigned
22 - 26, Stockport Road, AltrinchamWA15 8EX
Born November 1977
Director
Appointed 04 Jan 2018
Resigned 21 Dec 2018

ROBINSON, Richard

Resigned
22 - 26, Stockport Road, AltrinchamWA15 8EX
Born December 1981
Director
Appointed 31 May 2022
Resigned 31 Oct 2023

Persons with significant control

1

22 - 26 Stockport Road, AltrinchamWA15 8EX

Nature of Control

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

Filing History

64

Accounts With Accounts Type Unaudited Abridged
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Legacy
18 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2023
AAAnnual Accounts
Legacy
27 March 2023
PARENT_ACCPARENT_ACC
Legacy
27 March 2023
AGREEMENT2AGREEMENT2
Legacy
27 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2022
AAAnnual Accounts
Legacy
23 February 2022
AGREEMENT2AGREEMENT2
Legacy
8 February 2022
GUARANTEE2GUARANTEE2
Legacy
14 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
26 September 2021
CS01Confirmation Statement
Certificate Change Of Name Company
24 September 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2021
AAAnnual Accounts
Legacy
19 March 2021
AGREEMENT2AGREEMENT2
Legacy
17 February 2021
PARENT_ACCPARENT_ACC
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2020
AAAnnual Accounts
Legacy
20 January 2020
PARENT_ACCPARENT_ACC
Legacy
15 January 2020
AGREEMENT2AGREEMENT2
Legacy
4 January 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2018
AAAnnual Accounts
Legacy
21 December 2018
PARENT_ACCPARENT_ACC
Legacy
21 December 2018
AGREEMENT2AGREEMENT2
Legacy
21 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Dormant
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Incorporation Company
20 September 2012
NEWINCIncorporation