Background WavePink WaveYellow Wave

FORTESCUE UK INVESTMENT MANAGEMENT LIMITED (10385603)

FORTESCUE UK INVESTMENT MANAGEMENT LIMITED (10385603) is an active UK company. incorporated on 20 September 2016. with registered office in Kidlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. FORTESCUE UK INVESTMENT MANAGEMENT LIMITED has been registered for 9 years. Current directors include HICKS, Matthew Francis, PECK, Julian.

Company Number
10385603
Status
active
Type
ltd
Incorporated
20 September 2016
Age
9 years
Address
The Fortescue Building, Kidlington, OX5 1GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
HICKS, Matthew Francis, PECK, Julian
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTESCUE UK INVESTMENT MANAGEMENT LIMITED

FORTESCUE UK INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 20 September 2016 with the registered office located in Kidlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. FORTESCUE UK INVESTMENT MANAGEMENT LIMITED was registered 9 years ago.(SIC: 71122)

Status

active

Active since 9 years ago

Company No

10385603

LTD Company

Age

9 Years

Incorporated 20 September 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

WAE VENTURES LIMITED
From: 11 November 2022To: 21 August 2024
WILLIAMS TECHNOLOGY VENTURES LIMITED
From: 20 September 2016To: 11 November 2022
Contact
Address

The Fortescue Building The Boulevard Kidlington, OX5 1GB,

Previous Addresses

Oxford Spires Business Park C/O Wae Technologies Limited the Boulevard Kidlington OX5 1GB England
From: 14 March 2024To: 21 October 2024
C/O Wae Technologies Limited Station Road Grove Wantage Oxfordshire OX12 0st England
From: 16 May 2023To: 14 March 2024
C/O Wae Technologies Limited Grove Wantage OX12 0DQ United Kingdom
From: 16 December 2022To: 16 May 2023
Station Road Grove Wantage Oxfordshire OX12 0DQ United Kingdom
From: 20 September 2016To: 16 December 2022
Timeline

26 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Dec 16
Director Joined
Sept 17
Director Joined
Jan 20
Director Left
Jan 20
Loan Cleared
Jan 20
Loan Secured
Feb 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Cleared
Jan 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Nov 23
Director Left
May 24
Owner Exit
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HICKS, Matthew Francis

Active
The Boulevard, KidlingtonOX5 1GB
Born May 1994
Director
Appointed 31 Jan 2026

PECK, Julian

Active
The Boulevard, KidlingtonOX5 1GB
Born June 1966
Director
Appointed 16 Sept 2025

BIDDLE, Mark

Resigned
Grove, WantageOX12 0DQ
Secretary
Appointed 20 Sept 2016
Resigned 31 Dec 2019

BALL, Alistair Henry Ian

Resigned
Grove, WantageOX12 0DQ
Born April 1976
Director
Appointed 01 Aug 2021
Resigned 03 Apr 2023

BEDFORD, Christian Anthony James

Resigned
Grove, WantageOX12 0DQ
Born April 1983
Director
Appointed 11 Sept 2017
Resigned 16 Apr 2021

BURKE, Matthew Piers

Resigned
The Boulevard, KidlingtonOX5 1GB
Born May 1970
Director
Appointed 29 Jul 2025
Resigned 31 Jan 2026

BURKE, Matthew Piers

Resigned
The Boulevard, KidlingtonOX5 1GB
Born May 1970
Director
Appointed 29 Apr 2021
Resigned 30 Jun 2025

COLGATE, James Richard

Resigned
Grove, WantageOX12 0DQ
Born March 1987
Director
Appointed 20 Sept 2016
Resigned 31 Dec 2019

COPLAND, Christopher John

Resigned
C/O Wae Technologies Limited, KidlingtonOX5 1GB
Born October 1981
Director
Appointed 03 Apr 2023
Resigned 03 May 2024

FINCH, Rupert

Resigned
The Boulevard, KidlingtonOX5 1GB
Born November 1978
Director
Appointed 27 Jun 2025
Resigned 11 Sept 2025

HUDSON, Martin John

Resigned
Grove, WantageOX12 0DQ
Born April 1977
Director
Appointed 31 Dec 2019
Resigned 31 Jul 2021

TICHIO, Robert

Resigned
The Boulevard, KidlingtonOX5 1GB
Born August 1977
Director
Appointed 08 Aug 2025
Resigned 09 Sept 2025

WILSON, Craig Beresford

Resigned
Station Road, WantageOX12 0ST
Born October 1964
Director
Appointed 20 Sept 2016
Resigned 07 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
First Floor, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025
The Boulevard, KidlingtonOX5 1GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2016
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
21 August 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
4 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
14 May 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Resolution
12 October 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2016
NEWINCIncorporation