Background WavePink WaveYellow Wave

FPE HOLDINGS LIMITED (10037496)

FPE HOLDINGS LIMITED (10037496) is an active UK company. incorporated on 2 March 2016. with registered office in Kettering. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FPE HOLDINGS LIMITED has been registered for 10 years. Current directors include SKIDMORE, Nicholas John, TIMSON, Simon Paul.

Company Number
10037496
Status
active
Type
ltd
Incorporated
2 March 2016
Age
10 years
Address
3 Weekley Wood Close, Kettering, NN14 1UQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SKIDMORE, Nicholas John, TIMSON, Simon Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPE HOLDINGS LIMITED

FPE HOLDINGS LIMITED is an active company incorporated on 2 March 2016 with the registered office located in Kettering. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FPE HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10037496

LTD Company

Age

10 Years

Incorporated 2 March 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

3 Weekley Wood Close Kettering, NN14 1UQ,

Previous Addresses

1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ United Kingdom
From: 2 March 2016To: 27 February 2018
Timeline

5 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Jun 16
Funding Round
Jul 16
Funding Round
Mar 17
Loan Secured
Feb 26
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SKIDMORE, Nicholas John

Active
Furnance Lane, WellingboroughNN9 5NY
Born June 1970
Director
Appointed 02 Mar 2016

TIMSON, Simon Paul

Active
Furnance Lane, WellingboroughNN9 5NY
Born April 1970
Director
Appointed 02 Mar 2016

Persons with significant control

2

Mr Nicholas John Skidmore

Active
Furnace Lane, WellingboroughNN9 5NY
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017

Mr Simon Paul Timson

Active
Furnace Lane, WellingboroughNN9 5NY
Born April 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

29

Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Resolution
5 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Incorporation Company
2 March 2016
NEWINCIncorporation