Background WavePink WaveYellow Wave

FCBB2 LIMITED (10590069)

FCBB2 LIMITED (10590069) is an active UK company. incorporated on 30 January 2017. with registered office in Swinton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. FCBB2 LIMITED has been registered for 9 years. Current directors include BRIERLEY, Benjamin James.

Company Number
10590069
Status
active
Type
ltd
Incorporated
30 January 2017
Age
9 years
Address
C/O Co-Gency Corporate Finance Limited 2nd Floor, Lowry Mill, Swinton, M27 6DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRIERLEY, Benjamin James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCBB2 LIMITED

FCBB2 LIMITED is an active company incorporated on 30 January 2017 with the registered office located in Swinton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. FCBB2 LIMITED was registered 9 years ago.(SIC: 69201)

Status

active

Active since 9 years ago

Company No

10590069

LTD Company

Age

9 Years

Incorporated 30 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

FRASER CAMPBELL LIMITED
From: 30 January 2017To: 7 October 2025
Contact
Address

C/O Co-Gency Corporate Finance Limited 2nd Floor, Lowry Mill Lees Street Swinton, M27 6DB,

Previous Addresses

30 Chorley New Road Bolton BL1 4AP United Kingdom
From: 30 January 2017To: 13 March 2025
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Funding Round
Mar 19
New Owner
May 19
Funding Round
May 19
Director Joined
May 19
Director Left
Sept 19
Director Left
Sept 22
New Owner
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
2
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRIERLEY, Benjamin James

Active
2nd Floor, Lowry Mill, SwintonM27 6DB
Secretary
Appointed 30 Jan 2017

BRIERLEY, Benjamin James

Active
2nd Floor, Lowry Mill, SwintonM27 6DB
Born June 1992
Director
Appointed 07 Oct 2025

CAMPBELL, Heather

Resigned
2nd Floor, Lowry Mill, SwintonM27 6DB
Secretary
Appointed 30 Jan 2017
Resigned 07 Oct 2025

BRIERLEY, Benjamin James

Resigned
2nd Floor, Lowry Mill, SwintonM27 6DB
Born June 1992
Director
Appointed 28 Mar 2019
Resigned 07 Oct 2025

CAMPBELL, Iain Fraser

Resigned
2nd Floor, Lowry Mill, SwintonM27 6DB
Born April 1964
Director
Appointed 30 Jan 2017
Resigned 07 Oct 2025

MCCRINK, Eugene Michael

Resigned
Chorley New Road, BoltonBL1 4AP
Born January 1967
Director
Appointed 28 Mar 2019
Resigned 20 Sept 2022

STEVINSON, Graham David

Resigned
Chorley New Road, BoltonBL1 4AP
Born February 1971
Director
Appointed 17 May 2019
Resigned 03 Sept 2019

Persons with significant control

5

1 Active
4 Ceased

Mr Benjamin James Brierley

Active
2nd Floor, Lowry Mill, SwintonM27 6DB
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2025

Mr Graham David Stevinson

Ceased
2nd Floor, Lowry Mill, SwintonM27 6DB
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2019
Ceased 07 Oct 2025

Mr Eugene Michael Mccrink

Ceased
2nd Floor, Lowry Mill, SwintonM27 6DB
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2019
Ceased 07 Oct 2025

Mr Benjamin James Brierley

Ceased
2nd Floor, Lowry Mill, SwintonM27 6DB
Born June 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2019
Ceased 07 Oct 2025

Mr Iain Fraser Campbell

Ceased
2nd Floor, Lowry Mill, SwintonM27 6DB
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2017
Ceased 07 Oct 2025
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Certificate Change Of Name Company
7 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
8 October 2019
AAMDAAMD
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
17 May 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Incorporation Company
30 January 2017
NEWINCIncorporation