Background WavePink WaveYellow Wave

FS SHOTWICK LIMITED (10023965)

FS SHOTWICK LIMITED (10023965) is an active UK company. incorporated on 24 February 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FS SHOTWICK LIMITED has been registered for 10 years. Current directors include ELSWORTH, Julian, GOODWIN, David.

Company Number
10023965
Status
active
Type
ltd
Incorporated
24 February 2016
Age
10 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ELSWORTH, Julian, GOODWIN, David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FS SHOTWICK LIMITED

FS SHOTWICK LIMITED is an active company incorporated on 24 February 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FS SHOTWICK LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10023965

LTD Company

Age

10 Years

Incorporated 24 February 2016

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 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

ACQUISITIONCO 1 LIMITED
From: 17 December 2016To: 13 October 2017
FS TROUGHTON LIMITED
From: 24 February 2016To: 17 December 2016
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 24 February 2016To: 21 November 2019
Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Mar 16
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Feb 17
Director Left
Jan 18
Director Left
Jun 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Director Joined
Oct 23
Director Joined
May 24
Director Left
Aug 25
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ELSWORTH, Julian

Active
The Shard, LondonSE1 9SG
Born April 1977
Director
Appointed 15 Oct 2023

GOODWIN, David

Active
The Shard, LondonSE1 9SG
Born April 1987
Director
Appointed 08 May 2024

BLACK, Matthew Nicholas Henry

Resigned
The Shard, LondonSE1 9SG
Born December 1980
Director
Appointed 23 Jan 2017
Resigned 17 Jan 2018

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 24 Feb 2016
Resigned 31 Dec 2025

VINNICOMBE, Katherine Rachel

Resigned
The Shard, LondonSE1 9SG
Born November 1983
Director
Appointed 23 Jan 2017
Resigned 17 Jun 2019

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 24 Feb 2016
Resigned 24 Feb 2016

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 24 Feb 2016
Resigned 16 Oct 2023

Persons with significant control

1

The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
12 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Resolution
13 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Resolution
8 January 2017
RESOLUTIONSResolutions
Resolution
17 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
17 December 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Resolution
9 March 2016
RESOLUTIONSResolutions
Incorporation Company
24 February 2016
NEWINCIncorporation