Background WavePink WaveYellow Wave

WILLIAMS & WILLIAMS FIC LIMITED (10624788)

WILLIAMS & WILLIAMS FIC LIMITED (10624788) is an active UK company. incorporated on 17 February 2017. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WILLIAMS & WILLIAMS FIC LIMITED has been registered for 9 years. Current directors include CARR, Rosemary Elizabeth, WILLIAMS, Bruce John.

Company Number
10624788
Status
active
Type
ltd
Incorporated
17 February 2017
Age
9 years
Address
Batman House Farm The Green, York, YO26 8EW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARR, Rosemary Elizabeth, WILLIAMS, Bruce John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAMS & WILLIAMS FIC LIMITED

WILLIAMS & WILLIAMS FIC LIMITED is an active company incorporated on 17 February 2017 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WILLIAMS & WILLIAMS FIC LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10624788

LTD Company

Age

9 Years

Incorporated 17 February 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

4 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 17 December 2024 (1 year ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 2 March 2026
For period ending 16 February 2026

Previous Company Names

LUPFAW 446 LIMITED
From: 17 February 2017To: 24 March 2017
Contact
Address

Batman House Farm The Green Nun Monkton York, YO26 8EW,

Previous Addresses

Warren House Farm the Green Nun Monkton York North Yorkshire YO26 8EW United Kingdom
From: 27 June 2018To: 12 October 2023
Clough House 236 Leeds Road Birstall West Yorkshire WF17 0HW England
From: 7 June 2017To: 27 June 2018
Clough House 336 Leeds Road Birstall West Yorkshire WF17 0HW England
From: 27 March 2017To: 7 June 2017
Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England
From: 17 February 2017To: 27 March 2017
Timeline

9 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Apr 17
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CARR, Rosemary Elizabeth

Active
The Green, YorkYO26 8EW
Born June 1953
Director
Appointed 23 Mar 2017

WILLIAMS, Bruce John

Active
The Green, YorkYO26 8EW
Born August 1953
Director
Appointed 23 Mar 2017

MCCORMACK, Daniel John

Resigned
336 Leeds Road, BirstallWF17 0HW
Born November 1976
Director
Appointed 17 Feb 2017
Resigned 23 Mar 2017

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 17 Feb 2017
Resigned 23 Mar 2017

Persons with significant control

3

Mr Benjamin Edward Williams

Active
The Green, YorkYO26 8EW
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2017

Mr Bruce John Williams

Active
The Green, YorkYO26 8EW
Born August 1953

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2017

Mrs Kate Elizabeth Thompson

Active
The Green, YorkYO26 8EW
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2017
Fundings
Financials
Latest Activities

Filing History

46

Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 September 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 February 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
31 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 March 2017
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 February 2017
NEWINCIncorporation