Background WavePink WaveYellow Wave

FFS GROUP HOLDINGS (2023) LIMITED (08550184)

FFS GROUP HOLDINGS (2023) LIMITED (08550184) is an active UK company. incorporated on 30 May 2013. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FFS GROUP HOLDINGS (2023) LIMITED has been registered for 12 years. Current directors include STEAD, Patrick James.

Company Number
08550184
Status
active
Type
ltd
Incorporated
30 May 2013
Age
12 years
Address
The Old Mill, Leicester, LE3 5DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STEAD, Patrick James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FFS GROUP HOLDINGS (2023) LIMITED

FFS GROUP HOLDINGS (2023) LIMITED is an active company incorporated on 30 May 2013 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FFS GROUP HOLDINGS (2023) LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08550184

LTD Company

Age

12 Years

Incorporated 30 May 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 8 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

EBP GROUP HOLDINGS LIMITED
From: 30 September 2013To: 2 May 2023
STEVTON (NO.549) LIMITED
From: 30 May 2013To: 30 September 2013
Contact
Address

The Old Mill Soar Lane Leicester, LE3 5DE,

Previous Addresses

Concept House 6 Mcnicol Drive London NW10 7AW England
From: 29 July 2019To: 28 April 2023
26 Chase Road London NW10 6BB
From: 9 October 2013To: 29 July 2019
Wey House Farnham Road Guildford Surrey GU1 4YD
From: 30 May 2013To: 9 October 2013
Timeline

15 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Funding Round
Oct 13
Share Issue
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Left
Jul 16
Owner Exit
May 21
Director Left
May 21
Loan Cleared
Feb 23
Loan Cleared
Mar 23
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

STEAD, Patrick James

Active
Soar Lane, LeicesterLE3 5DE
Born February 1966
Director
Appointed 27 Sept 2013

DUNCAN, Andrew Sinclair

Resigned
Chase Road, LondonNW10 6BB
Secretary
Appointed 27 Sept 2013
Resigned 28 Jul 2016

DUNCAN, Andrew Sinclair

Resigned
Chase Road, LondonNW10 6BB
Born July 1951
Director
Appointed 27 Sept 2013
Resigned 28 Jul 2016

HOSEIN, Aleem

Resigned
6 Mcnicol Drive, LondonNW10 7AW
Born October 1973
Director
Appointed 27 Sept 2013
Resigned 30 Jan 2021

SYSON, Keith Gordon

Resigned
Farnham Road, GuildfordGU1 4YD
Born June 1967
Director
Appointed 30 May 2013
Resigned 27 Sept 2013

WADDELL, James Richard Alastair

Resigned
Farnham Road, GuildfordGU1 4YD
Born October 1972
Director
Appointed 30 May 2013
Resigned 27 Sept 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Aleem Hosein

Ceased
6 Mcnicol Drive, LondonNW10 7AW
Born October 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jan 2021

Mr Patrick James Stead

Active
Soar Lane, LeicesterLE3 5DE
Born February 1966

Nature of Control

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

Filing History

58

Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
9 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Certificate Change Of Name Company
2 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Gazette Filings Brought Up To Date
16 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Group
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
15 October 2013
AP03Appointment of Secretary
Resolution
9 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 October 2013
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Certificate Change Of Name Company
30 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2013
CONNOTConfirmation Statement Notification
Incorporation Company
30 May 2013
NEWINCIncorporation