Background WavePink WaveYellow Wave

FWC LOANS (TVC) LIMITED (10628006)

FWC LOANS (TVC) LIMITED (10628006) is an active UK company. incorporated on 20 February 2017. with registered office in Wrexham. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. FWC LOANS (TVC) LIMITED has been registered for 9 years. Current directors include GUEST, Gary, OWEN, Michael, STAZIKER, David James and 2 others.

Company Number
10628006
Status
active
Type
ltd
Incorporated
20 February 2017
Age
9 years
Address
Unit J Yale Business Village, Wrexham, LL13 7YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
GUEST, Gary, OWEN, Michael, STAZIKER, David James, THORLEY, Giles Alexander, WHITFIELD, Joanne
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FWC LOANS (TVC) LIMITED

FWC LOANS (TVC) LIMITED is an active company incorporated on 20 February 2017 with the registered office located in Wrexham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. FWC LOANS (TVC) LIMITED was registered 9 years ago.(SIC: 64303)

Status

active

Active since 9 years ago

Company No

10628006

LTD Company

Age

9 Years

Incorporated 20 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Unit J Yale Business Village Ellice Way Wrexham, LL13 7YL,

Previous Addresses

Unit J Ellice Way Yale Business Village Wrexham LL13 7YL Wales
From: 7 September 2018To: 8 September 2018
1 Capital Quarter Tyndall Street Cardiff CF10 4BZ United Kingdom
From: 20 February 2017To: 7 September 2018
Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

HITCHINGS, Elizabeth Anne

Active
Yale Business Village, WrexhamLL13 7YL
Secretary
Appointed 01 Dec 2022

GUEST, Gary

Active
Yale Business Village, WrexhamLL13 7YL
Born May 1974
Director
Appointed 20 Feb 2017

OWEN, Michael

Active
Yale Business Village, WrexhamLL13 7YL
Born December 1968
Director
Appointed 20 Feb 2017

STAZIKER, David James

Active
Yale Business Village, WrexhamLL13 7YL
Born September 1969
Director
Appointed 01 Apr 2018

THORLEY, Giles Alexander

Active
Yale Business Village, WrexhamLL13 7YL
Born June 1967
Director
Appointed 01 Apr 2018

WHITFIELD, Joanne

Active
Yale Business Village, WrexhamLL13 7YL
Born March 1976
Director
Appointed 20 Feb 2017

OATES, Judi May

Resigned
Heol Y Groes, CwmbranNP44 7LT
Secretary
Appointed 20 Feb 2017
Resigned 01 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Capital Quarter, CardiffCF10 4BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2018
Capital Quarter, CardiffCF10 4BZ

Nature of Control

Significant influence or control
Notified 20 Feb 2017
Ceased 23 Feb 2026
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 March 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Incorporation Company
20 February 2017
NEWINCIncorporation