Background WavePink WaveYellow Wave

FSG INVESTMENTS LTD (10492572)

FSG INVESTMENTS LTD (10492572) is an active UK company. incorporated on 23 November 2016. with registered office in Blackburn. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FSG INVESTMENTS LTD has been registered for 9 years. Current directors include FORD, Justin John, FORD, Nicola, GEDDES, Michael David and 3 others.

Company Number
10492572
Status
active
Type
ltd
Incorporated
23 November 2016
Age
9 years
Address
Greenbank Court Challenge Way, Blackburn, BB1 5QB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FORD, Justin John, FORD, Nicola, GEDDES, Michael David, GEDDES, Sian Lisa, SIMPSON, Lyn Tracey, SIMPSON, Nicholas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSG INVESTMENTS LTD

FSG INVESTMENTS LTD is an active company incorporated on 23 November 2016 with the registered office located in Blackburn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FSG INVESTMENTS LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10492572

LTD Company

Age

9 Years

Incorporated 23 November 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 December 2023 - 30 April 2025(18 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Greenbank Court Challenge Way Greenbank Business Park Blackburn, BB1 5QB,

Previous Addresses

Suite 4 First Floor Challenge House Challenge Way Greenbank Business Park Blackburn BB1 5QB England
From: 11 May 2017To: 5 March 2019
Suites 5 & 6 the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB England
From: 23 November 2016To: 11 May 2017
Timeline

8 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Mar 26
Director Joined
Mar 26
Funding Round
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

FORD, Justin John

Active
Challenge Way, BlackburnBB1 5QB
Born August 1972
Director
Appointed 23 Nov 2016

FORD, Nicola

Active
Challenge Way, BlackburnBB1 5QB
Born October 1973
Director
Appointed 02 Mar 2026

GEDDES, Michael David

Active
Challenge Way, BlackburnBB1 5QB
Born February 1970
Director
Appointed 23 Nov 2016

GEDDES, Sian Lisa

Active
Challenge Way, BlackburnBB1 5QB
Born March 1968
Director
Appointed 02 Mar 2026

SIMPSON, Lyn Tracey

Active
Challenge Way, BlackburnBB1 5QB
Born April 1971
Director
Appointed 02 Mar 2026

SIMPSON, Nicholas

Active
Challenge Way, BlackburnBB1 5QB
Born April 1966
Director
Appointed 23 Nov 2016

Persons with significant control

3

0 Active
3 Ceased

Mr Justin John Ford

Ceased
Hey Road, ClitheroeBB7 9WB
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2016
Ceased 05 Dec 2025

Mr Nicholas Simpson

Ceased
Hey Road, ClitheroeBB7 9WB
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2016
Ceased 05 Dec 2025

Mr Michael David Geddes

Ceased
Hey Road, ClitheroeBB7 9WB
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2016
Ceased 05 Dec 2025
Fundings
Financials
Latest Activities

Filing History

32

Capital Allotment Shares
5 March 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
5 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Incorporation Company
23 November 2016
NEWINCIncorporation