Background WavePink WaveYellow Wave

FWPM HOLDINGS LIMITED (09054916)

FWPM HOLDINGS LIMITED (09054916) is an active UK company. incorporated on 23 May 2014. with registered office in Chipping Norton. The company operates in the Manufacturing sector, engaged in unknown sic code (10611). FWPM HOLDINGS LIMITED has been registered for 11 years. Current directors include KIRBY, Michael James, MATTHEWS, Bertie William, MATTHEWS, Frederick William Paul.

Company Number
09054916
Status
active
Type
ltd
Incorporated
23 May 2014
Age
11 years
Address
The Mill Station Road, Chipping Norton, OX7 6BH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10611)
Directors
KIRBY, Michael James, MATTHEWS, Bertie William, MATTHEWS, Frederick William Paul
SIC Codes
10611

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FWPM HOLDINGS LIMITED

FWPM HOLDINGS LIMITED is an active company incorporated on 23 May 2014 with the registered office located in Chipping Norton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10611). FWPM HOLDINGS LIMITED was registered 11 years ago.(SIC: 10611)

Status

active

Active since 11 years ago

Company No

09054916

LTD Company

Age

11 Years

Incorporated 23 May 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

17 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

The Mill Station Road Shipton Under Wychwood Chipping Norton, OX7 6BH,

Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Jul 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Director Left
Apr 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
New Owner
Aug 17
Loan Secured
Oct 17
Director Left
Dec 17
Owner Exit
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Director Joined
Sept 21
Owner Exit
Mar 26
3
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KIRBY, Michael James

Active
Station Road, Chipping NortonOX7 6BH
Born January 1959
Director
Appointed 06 Apr 2021

MATTHEWS, Bertie William

Active
Station Road, Chipping NortonOX7 6BH
Born March 1991
Director
Appointed 04 Aug 2017

MATTHEWS, Frederick William Paul

Active
Station Road, Chipping NortonOX7 6BH
Born November 1950
Director
Appointed 23 May 2014

MATTHEWS, John Stephen

Resigned
Station Road, Chipping NortonOX7 6BH
Secretary
Appointed 23 May 2014
Resigned 04 Aug 2017

PROMPT INTERIM LIMITED

Resigned
North Street, DorkingRH4 1DE
Corporate secretary
Appointed 04 Aug 2017
Resigned 04 Oct 2017

FREER, Nigel Rodney

Resigned
Station Road, Chipping NortonOX7 6BH
Born January 1952
Director
Appointed 23 May 2014
Resigned 31 Mar 2017

MATTHEWS, John Stephen

Resigned
Station Road, Chipping NortonOX7 6BH
Born January 1960
Director
Appointed 23 May 2014
Resigned 04 Aug 2017

STONE, David George Peter

Resigned
Station Road, Chipping NortonOX7 6BH
Born December 1962
Director
Appointed 04 Aug 2017
Resigned 14 Dec 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Frederick William Paul Matthews

Ceased
Station Road, Chipping NortonOX7 6BH
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2021
Ceased 26 Mar 2026

Mr Bertie William Matthews

Active
Station Road, Chipping NortonOX7 6BH
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2021

Mr Frederick Gordon Matthews

Ceased
Station Road, Chipping NortonOX7 6BH
Born October 1922

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Feb 2021
Fundings
Financials
Latest Activities

Filing History

66

Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Resolution
15 September 2025
RESOLUTIONSResolutions
Memorandum Articles
15 September 2025
MAMA
Capital Name Of Class Of Shares
15 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 September 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Memorandum Articles
13 February 2025
MAMA
Resolution
24 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
31 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 October 2022
RP04CS01RP04CS01
Confirmation Statement
22 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 September 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 August 2020
RP04AP01RP04AP01
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Resolution
15 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Accounts With Accounts Type Group
7 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Confirmation Statement
25 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Change Corporate Secretary Company With Change Date
7 August 2017
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
7 August 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Group
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Account Reference Date Company Current Extended
7 August 2014
AA01Change of Accounting Reference Date
Resolution
7 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Resolution
7 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
30 July 2014
MR01Registration of a Charge
Incorporation Company
23 May 2014
NEWINCIncorporation