Background WavePink WaveYellow Wave

FSP HOLDINGS LIMITED (10059627)

FSP HOLDINGS LIMITED (10059627) is an active UK company. incorporated on 12 March 2016. with registered office in Reading. The company operates in the Information and Communication sector, engaged in business and domestic software development. FSP HOLDINGS LIMITED has been registered for 10 years. Current directors include EBENEZER, Tim, GROSSE, Simon, INGHAM, Daniel Thomas Peter and 2 others.

Company Number
10059627
Status
active
Type
ltd
Incorporated
12 March 2016
Age
10 years
Address
Now Building, Here & Now, Reading, RG6 1RB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EBENEZER, Tim, GROSSE, Simon, INGHAM, Daniel Thomas Peter, PHELAN, Daragh Noel, WALKER, Simon Mark
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSP HOLDINGS LIMITED

FSP HOLDINGS LIMITED is an active company incorporated on 12 March 2016 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FSP HOLDINGS LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

10059627

LTD Company

Age

10 Years

Incorporated 12 March 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 16 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

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

JCCO 391 LIMITED
From: 12 March 2016To: 5 April 2016
Contact
Address

Now Building, Here & Now Thames Valley Park Reading, RG6 1RB,

Previous Addresses

Now Building Here & Now Thames Valley Park Reading Berkshire RG6 1WG England
From: 4 March 2022To: 16 August 2023
Reading Enterprise Centre Whiteknights Road Reading Berkshire RG6 6BU England
From: 17 December 2020To: 4 March 2022
Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom
From: 12 March 2016To: 17 December 2020
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Share Issue
Dec 16
Director Joined
Apr 20
Funding Round
Nov 20
Loan Secured
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Loan Secured
Dec 20
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Mar 23
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Nov 25
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

INGHAM, Daniel Thomas Peter

Active
Thames Valley Park, ReadingRG6 1RB
Secretary
Appointed 01 Apr 2020

EBENEZER, Tim

Active
Thames Valley Park, ReadingRG6 1RB
Born May 1986
Director
Appointed 24 Feb 2023

GROSSE, Simon

Active
Thames Valley Park, ReadingRG6 1RB
Born December 1973
Director
Appointed 19 Apr 2016

INGHAM, Daniel Thomas Peter

Active
Thames Valley Park, ReadingRG6 1RB
Born October 1981
Director
Appointed 01 Apr 2020

PHELAN, Daragh Noel

Active
Thames Valley Park, ReadingRG6 1RB
Born January 1979
Director
Appointed 24 Feb 2023

WALKER, Simon Mark

Active
Thames Valley Park, ReadingRG6 1RB
Born February 1967
Director
Appointed 19 Apr 2016

MABON, Sam Grant

Resigned
55 King Street, ManchesterM2 4LQ
Born November 1973
Director
Appointed 12 Mar 2016
Resigned 19 Apr 2016

CS DIRECTORS LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate director
Appointed 12 Mar 2016
Resigned 19 Apr 2016

Persons with significant control

3

1 Active
2 Ceased
Thames Valley Park, ReadingRG6 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020

Mr Simon Grosse

Ceased
55 King Street, ManchesterM2 4LQ
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2016
Ceased 30 Nov 2020

Mr Simon Mark Walker

Ceased
55 King Street, ManchesterM2 4LQ
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2016
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 March 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 January 2026
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Memorandum Articles
3 March 2023
MAMA
Resolution
2 March 2023
RESOLUTIONSResolutions
Memorandum Articles
2 March 2023
MAMA
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Resolution
18 December 2020
RESOLUTIONSResolutions
Memorandum Articles
18 December 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Resolution
11 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Memorandum Articles
14 October 2020
MAMA
Resolution
14 October 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 October 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 October 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
2 December 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
2 December 2016
RESOLUTIONSResolutions
Resolution
5 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
5 April 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 2016
NEWINCIncorporation