Background WavePink WaveYellow Wave

FH LONDON (HOLDINGS) LIMITED (10528533)

FH LONDON (HOLDINGS) LIMITED (10528533) is an active UK company. incorporated on 15 December 2016. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FH LONDON (HOLDINGS) LIMITED has been registered for 9 years. Current directors include AIDLA-ROBSON, Benjamin Hedley, CARRETT, Andrew Gareth, FLINT, Jonathan David and 1 others.

Company Number
10528533
Status
active
Type
ltd
Incorporated
15 December 2016
Age
9 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AIDLA-ROBSON, Benjamin Hedley, CARRETT, Andrew Gareth, FLINT, Jonathan David, HYDE, James Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FH LONDON (HOLDINGS) LIMITED

FH LONDON (HOLDINGS) LIMITED is an active company incorporated on 15 December 2016 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FH LONDON (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10528533

LTD Company

Age

9 Years

Incorporated 15 December 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Loan Secured
Jul 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

AIDLA-ROBSON, Benjamin Hedley

Active
Cardale Park, HarrogateHG3 1GY
Born March 1989
Director
Appointed 03 Jun 2024

CARRETT, Andrew Gareth

Active
Cardale Park, HarrogateHG3 1GY
Born April 1972
Director
Appointed 15 Dec 2016

FLINT, Jonathan David

Active
Cardale Park, HarrogateHG3 1GY
Born June 1971
Director
Appointed 15 Dec 2016

HYDE, James Daniel

Active
Cardale Park, HarrogateHG3 1GY
Born October 1973
Director
Appointed 15 Dec 2016

Persons with significant control

3

1 Active
2 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jun 2024

Mr Jonathan David Flint

Ceased
Cardale Park, HarrogateHG3 1GY
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2016
Ceased 03 Jun 2024

Mr James Daniel Hyde

Ceased
Cardale Park, HarrogateHG3 1GY
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2016
Ceased 03 Jun 2024
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2016
NEWINCIncorporation