Background WavePink WaveYellow Wave

FES CONTRACTS UK NO 5 LIMITED (10014148)

FES CONTRACTS UK NO 5 LIMITED (10014148) is an active UK company. incorporated on 18 February 2016. with registered office in London. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. FES CONTRACTS UK NO 5 LIMITED has been registered for 10 years. Current directors include BRODIN, Marcus Oliver, CONWAY, Simon Alexander Malcolm, HAWKSWORTH, Peter Martin.

Company Number
10014148
Status
active
Type
ltd
Incorporated
18 February 2016
Age
10 years
Address
10 Gloucester Place, London, W1U 8EZ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BRODIN, Marcus Oliver, CONWAY, Simon Alexander Malcolm, HAWKSWORTH, Peter Martin
SIC Codes
43210, 46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FES CONTRACTS UK NO 5 LIMITED

FES CONTRACTS UK NO 5 LIMITED is an active company incorporated on 18 February 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. FES CONTRACTS UK NO 5 LIMITED was registered 10 years ago.(SIC: 43210, 46180)

Status

active

Active since 10 years ago

Company No

10014148

LTD Company

Age

10 Years

Incorporated 18 February 2016

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 22 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

10 Gloucester Place Portman Square London, W1U 8EZ,

Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Mar 18
Director Joined
Aug 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CONWAY, Simon Alexander Malcolm

Active
Gloucester Place, LondonW1U 8EZ
Secretary
Appointed 18 Feb 2016

BRODIN, Marcus Oliver

Active
Gloucester Place, LondonW1U 8EZ
Born December 1990
Director
Appointed 19 Jul 2018

CONWAY, Simon Alexander Malcolm

Active
Gloucester Place, LondonW1U 8EZ
Born November 1967
Director
Appointed 18 Feb 2016

HAWKSWORTH, Peter Martin

Active
Gloucester Place, LondonW1U 8EZ
Born January 1959
Director
Appointed 14 Mar 2018

Persons with significant control

1

Gloucester Place, LondonW1U 8EZ

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
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 March 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Move Registers To Sail Company With New Address
15 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
26 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2016
NEWINCIncorporation