Background WavePink WaveYellow Wave

FPR GROUP LIMITED (09358207)

FPR GROUP LIMITED (09358207) is an active UK company. incorporated on 17 December 2014. with registered office in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. FPR GROUP LIMITED has been registered for 11 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence and 1 others.

Company Number
09358207
Status
active
Type
ltd
Incorporated
17 December 2014
Age
11 years
Address
Kingdom House Woodlands Park, Newton-Le-Willows, WA12 0HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence, WHITTLE, Nigel John
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPR GROUP LIMITED

FPR GROUP LIMITED is an active company incorporated on 17 December 2014 with the registered office located in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. FPR GROUP LIMITED was registered 11 years ago.(SIC: 78200)

Status

active

Active since 11 years ago

Company No

09358207

LTD Company

Age

11 Years

Incorporated 17 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

18 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 June 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

FIRST PEOPLE RECRUITMENT HOLDINGS LIMITED
From: 14 January 2015To: 23 November 2023
MARK FOSTER RECRUITMENT LIMITED
From: 17 December 2014To: 14 January 2015
Contact
Address

Kingdom House Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

132 Queens Road 4th Floor, 132 Queens Road, Brighton BN1 3WB England
From: 13 March 2023To: 10 March 2025
22 Queens Road Brighton BN1 3XA
From: 17 December 2014To: 13 March 2023
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Jan 15
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Sept 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BARTON, Agnes Mary

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 03 Mar 2025

BARTON, Robert John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 03 Mar 2025

BARTON, Terence

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 03 Mar 2025

WHITTLE, Nigel John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1951
Director
Appointed 03 Mar 2025

FOSTER, Mark

Resigned
4th Floor, 132 Queens Road,, BrightonBN1 3WB
Born August 1972
Director
Appointed 17 Dec 2014
Resigned 03 Mar 2025

SIMPSON, Paul Graham

Resigned
4th Floor, 132 Queens Road,, BrightonBN1 3WB
Born July 1975
Director
Appointed 17 Dec 2014
Resigned 03 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Kingdom Services Group Limited

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2025

Mr Mark Foster

Ceased
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Mar 2025

Mr Paul Graham Simpson

Ceased
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Mar 2025
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Resolution
10 October 2025
RESOLUTIONSResolutions
Memorandum Articles
10 October 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Memorandum Articles
18 March 2025
MAMA
Resolution
18 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
10 March 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
23 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Group
19 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 September 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
14 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
7 January 2015
SH01Allotment of Shares
Incorporation Company
17 December 2014
NEWINCIncorporation