Background WavePink WaveYellow Wave

FS SENIOR CO LIMITED (09794219)

FS SENIOR CO LIMITED (09794219) is an active UK company. incorporated on 24 September 2015. with registered office in Marlow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FS SENIOR CO LIMITED has been registered for 10 years. Current directors include MARSHALL, Michael David, PATRAMAI, Issarin, SIVAPORNPAN, Chairath.

Company Number
09794219
Status
active
Type
ltd
Incorporated
24 September 2015
Age
10 years
Address
C/O Blaser Mills Law Liston Exchange, Marlow, SL7 1BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARSHALL, Michael David, PATRAMAI, Issarin, SIVAPORNPAN, Chairath
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FS SENIOR CO LIMITED

FS SENIOR CO LIMITED is an active company incorporated on 24 September 2015 with the registered office located in Marlow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FS SENIOR CO LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09794219

LTD Company

Age

10 Years

Incorporated 24 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

C/O Blaser Mills Law Liston Exchange Cromwell Gardens Marlow, SL7 1BG,

Previous Addresses

C/O Blaser Mills Law 40 Oxford Road High Wycombe HP11 2EE England
From: 25 April 2019To: 27 January 2026
54 Portland Place London W1B 1DY United Kingdom
From: 19 October 2016To: 25 April 2019
7 Welbeck Street London W1G 9YE England
From: 12 November 2015To: 19 October 2016
The Lion Hotel Wyle Cop Shrewsbury Shropshire SY1 1UY United Kingdom
From: 24 September 2015To: 12 November 2015
Timeline

30 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Left
Feb 17
Director Joined
Feb 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Secured
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Apr 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jul 22
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Oct 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Loan Secured
Sept 25
Loan Secured
Nov 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MARSHALL, Michael David

Active
Liston Exchange, MarlowSL7 1BG
Born September 1962
Director
Appointed 16 Nov 2023

PATRAMAI, Issarin

Active
Vibhavadi-Rangsit Road, Chatuchak10900
Born July 1974
Director
Appointed 13 Aug 2025

SIVAPORNPAN, Chairath

Active
Suntowers Building B, 10th Floor, Bangkok10900
Born January 1982
Director
Appointed 23 Feb 2021

BROUGHTON SECRETARIES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 12 Nov 2015
Resigned 02 May 2019

BUNNAG, Longlom

Resigned
Rama Iv Rd, Bangrak10500
Born September 1963
Director
Appointed 01 Oct 2015
Resigned 31 Jan 2017

CHEYKLIN, Naris

Resigned
Rama Iv Rd, Bangrak10500
Born September 1961
Director
Appointed 01 Oct 2015
Resigned 20 Apr 2021

DE CUYPER, Dirk Andre L

Resigned
28th Floor, Vibhavadi- Rangsit Road, Bangkok 10900
Born May 1965
Director
Appointed 31 Jan 2017
Resigned 16 Nov 2023

RUNGKWANSIRIROJ, Thitima

Resigned
Suntowers Building B, 30th Floor, Bangkok10900
Born September 1961
Director
Appointed 23 Feb 2021
Resigned 13 Aug 2025

SINGH, Sanjay Kumar

Resigned
Sukhumvit 21, Bangkok10110
Born January 1961
Director
Appointed 24 Sept 2015
Resigned 16 Feb 2021

SRICHAWLA, Krit

Resigned
Sukhumvit 21, Bangkok10110
Born May 1976
Director
Appointed 24 Sept 2015
Resigned 16 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Blossom Yard, Fourth Floor, LondonE1 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Sept 2024
Portland Place, LondonW1B 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Sept 2024
Fundings
Financials
Latest Activities

Filing History

62

Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
16 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
3 November 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Resolution
14 March 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 November 2015
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
12 November 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Resolution
30 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Incorporation Company
24 September 2015
NEWINCIncorporation