Background WavePink WaveYellow Wave

FPSENT LIMITED (08377902)

FPSENT LIMITED (08377902) is an active UK company. incorporated on 28 January 2013. with registered office in Droitwich. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. FPSENT LIMITED has been registered for 13 years. Current directors include ANARI, Shahram, ANARI, Shervin.

Company Number
08377902
Status
active
Type
ltd
Incorporated
28 January 2013
Age
13 years
Address
Oakmoore Court Kingswood Road, Droitwich, WR9 0QH
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
ANARI, Shahram, ANARI, Shervin
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPSENT LIMITED

FPSENT LIMITED is an active company incorporated on 28 January 2013 with the registered office located in Droitwich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. FPSENT LIMITED was registered 13 years ago.(SIC: 86220)

Status

active

Active since 13 years ago

Company No

08377902

LTD Company

Age

13 Years

Incorporated 28 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Oakmoore Court Kingswood Road Hampton Lovett Droitwich, WR9 0QH,

Timeline

5 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANARI, Shahram

Active
Kingswood Road, DroitwichWR9 0QH
Born July 1970
Director
Appointed 28 Jan 2013

ANARI, Shervin

Active
Kingswood Road, DroitwichWR9 0QH
Born September 1976
Director
Appointed 28 Jan 2013

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 28 Jan 2013
Resigned 28 Jan 2013

Persons with significant control

2

Shahram Anari

Active
11c Kingswood Road, DroitwichWR9 0QH
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Shervin Anari

Active
11c Kingswood Road, DroitwichWR9 0QH
Born September 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Incorporation Company
28 January 2013
NEWINCIncorporation