Background WavePink WaveYellow Wave

FBA247 LTD (08820891)

FBA247 LTD (08820891) is an active UK company. incorporated on 19 December 2013. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. FBA247 LTD has been registered for 12 years. Current directors include ACOSTA, Richard, BATT, Matthew Stephen.

Company Number
08820891
Status
active
Type
ltd
Incorporated
19 December 2013
Age
12 years
Address
Tower House, Lincoln, LN1 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ACOSTA, Richard, BATT, Matthew Stephen
SIC Codes
74990, 92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FBA247 LTD

FBA247 LTD is an active company incorporated on 19 December 2013 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. FBA247 LTD was registered 12 years ago.(SIC: 74990, 92000)

Status

active

Active since 12 years ago

Company No

08820891

LTD Company

Age

12 Years

Incorporated 19 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Previous Addresses

Office 1 Think Tank Ruston Way Lincoln LN6 7FL England
From: 20 December 2020To: 2 April 2021
B15 the Terrace Grantham Street Lincoln LN2 1BD England
From: 29 June 2018To: 20 December 2020
First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
From: 21 May 2015To: 29 June 2018
510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG
From: 9 April 2014To: 21 May 2015
35a Rydal Road London SW16 1QF United Kingdom
From: 19 December 2013To: 9 April 2014
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jan 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Dec 25
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ACOSTA, Richard

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1978
Director
Appointed 19 Dec 2013

BATT, Matthew Stephen

Active
Lucy Tower Street, LincolnLN1 1XW
Born June 1981
Director
Appointed 20 Dec 2015

DALLAS, Jacqueline Claire

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born December 1973
Director
Appointed 20 Dec 2015
Resigned 01 Dec 2025

HOLLAND, Barry Kay

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born February 1947
Director
Appointed 20 Dec 2015
Resigned 01 Dec 2025

HOLLAND, Barry Kay

Resigned
Centennial Avenue, ElstreeWD6 3FG
Born February 1947
Director
Appointed 19 Dec 2013
Resigned 24 Feb 2014

KENNY, Brendan Michael Corrin

Resigned
Healthaid House, HarrowHA1 1UD
Born April 1967
Director
Appointed 19 Dec 2013
Resigned 06 Apr 2016

Persons with significant control

2

Mr Richard Acosta

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1978

Nature of Control

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

Mr Matthew Stephen Batt

Active
Lucy Tower Street, LincolnLN1 1XW
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 December 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
16 December 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Incorporation Company
19 December 2013
NEWINCIncorporation