Background WavePink WaveYellow Wave

F2 CAPITAL MANAGEMENT LIMITED (09753489)

F2 CAPITAL MANAGEMENT LIMITED (09753489) is an active UK company. incorporated on 28 August 2015. with registered office in Sutton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. F2 CAPITAL MANAGEMENT LIMITED has been registered for 10 years. Current directors include GUEST, Robert Austin.

Company Number
09753489
Status
active
Type
ltd
Incorporated
28 August 2015
Age
10 years
Address
45 The Broadway, Sutton, SM3 8LB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GUEST, Robert Austin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F2 CAPITAL MANAGEMENT LIMITED

F2 CAPITAL MANAGEMENT LIMITED is an active company incorporated on 28 August 2015 with the registered office located in Sutton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. F2 CAPITAL MANAGEMENT LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09753489

LTD Company

Age

10 Years

Incorporated 28 August 2015

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 27 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

45 The Broadway Cheam Sutton, SM3 8LB,

Previous Addresses

45 45 the Broadway Cheam SM3 8LB England
From: 16 July 2025To: 22 September 2025
155 Sheen Road Richmond Surrey TW9 1YS United Kingdom
From: 28 August 2015To: 16 July 2025
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Oct 15
Owner Exit
Apr 18
Loan Cleared
Dec 22
Director Left
Mar 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GUEST, Robert Austin

Active
The Broadway, SuttonSM3 8LB
Secretary
Appointed 28 Aug 2015

GUEST, Robert Austin

Active
The Broadway, SuttonSM3 8LB
Born May 1960
Director
Appointed 28 Aug 2015

GUEST, Jessica Mary

Resigned
Sheen Road, RichmondTW9 1YS
Born March 1961
Director
Appointed 28 Aug 2015
Resigned 10 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Austin Guest

Ceased
Sheen Road, RichmondTW9 1YS
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Apr 2018

Mrs Jessica Mary Guest

Active
Sheen Road, RichmondTW9 1YS
Born March 1961

Nature of Control

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

Filing History

28

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Incorporation Company
28 August 2015
NEWINCIncorporation