Background WavePink WaveYellow Wave

FCM BIOENERGY LIMITED (09506559)

FCM BIOENERGY LIMITED (09506559) is an active UK company. incorporated on 24 March 2015. with registered office in Barnet. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FCM BIOENERGY LIMITED has been registered for 11 years. Current directors include OTAIBI, Mutaz Shafiq.

Company Number
09506559
Status
active
Type
ltd
Incorporated
24 March 2015
Age
11 years
Address
Ashdon House, Barnet, EN5 5YL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
OTAIBI, Mutaz Shafiq
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCM BIOENERGY LIMITED

FCM BIOENERGY LIMITED is an active company incorporated on 24 March 2015 with the registered office located in Barnet. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FCM BIOENERGY LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09506559

LTD Company

Age

11 Years

Incorporated 24 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Ashdon House Moon Lane Barnet, EN5 5YL,

Previous Addresses

33 Grosvenor Street London W1K 4QU England
From: 8 August 2016To: 5 September 2025
Lilly House 13 Hanover Square London W1S 1HN United Kingdom
From: 24 March 2015To: 8 August 2016
Timeline

4 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Jan 19
Owner Exit
Jun 20
New Owner
Jun 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

OTAIBI, Mutaz Shafiq

Active
Moon Lane, BarnetEN5 5YL
Born November 1970
Director
Appointed 24 Mar 2015

DIALLO, Oumar

Resigned
13 Hanover Square, LondonW1S 1HN
Born September 1981
Director
Appointed 24 Mar 2015
Resigned 07 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Mutaz Shafiq Otaibi

Active
Moon Lane, BarnetEN5 5YL
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jun 2020
Ugland House, Grand Cayman

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 24 Jun 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Incorporation Company
24 March 2015
NEWINCIncorporation