Background WavePink WaveYellow Wave

FIS GROUP LIMITED (10636303)

FIS GROUP LIMITED (10636303) is an active UK company. incorporated on 23 February 2017. with registered office in Bury St Edmunds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. FIS GROUP LIMITED has been registered for 9 years. Current directors include DOWSON, Kelly Marie, FAERS, Michael Johnston.

Company Number
10636303
Status
active
Type
ltd
Incorporated
23 February 2017
Age
9 years
Address
Unit 10 Brunel Business Court, Bury St Edmunds, IP32 7AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOWSON, Kelly Marie, FAERS, Michael Johnston
SIC Codes
64209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIS GROUP LIMITED

FIS GROUP LIMITED is an active company incorporated on 23 February 2017 with the registered office located in Bury St Edmunds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. FIS GROUP LIMITED was registered 9 years ago.(SIC: 64209, 70229)

Status

active

Active since 9 years ago

Company No

10636303

LTD Company

Age

9 Years

Incorporated 23 February 2017

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 10 September 2025 (7 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

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

URBAN FORAGING LIMITED
From: 23 February 2017To: 10 January 2025
Contact
Address

Unit 10 Brunel Business Court Eastern Way Bury St Edmunds, IP32 7AJ,

Previous Addresses

, Unit 10a Brunel Business Court, Eastern Way, Bury St Edmunds, Suffolk, IP32 7AJ, United Kingdom
From: 24 September 2018To: 5 October 2018
, 84 Whiting Street, Bury St Edmunds, Suffolk, IP33 1NZ, United Kingdom
From: 23 February 2017To: 24 September 2018
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Aug 18
Loan Secured
Jan 24
Loan Secured
Jan 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DOWSON, Kelly Marie

Active
Brunel Business Court, Bury St EdmundsIP32 7AJ
Born April 1984
Director
Appointed 24 Feb 2017

FAERS, Michael Johnston

Active
Brunel Business Court, Bury St EdmundsIP32 7AJ
Born July 1966
Director
Appointed 23 Feb 2017

COSSER, Stefan

Resigned
Whiting Street, Bury St EdmundsIP33 1NZ
Born December 1984
Director
Appointed 24 Feb 2017
Resigned 17 Aug 2018

Persons with significant control

1

Mr Michael Johnston Faers

Active
Brunel Business Court, Bury St EdmundsIP32 7AJ
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
10 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
9 March 2023
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
9 March 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
13 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
12 February 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
4 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
25 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 September 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Incorporation Company
23 February 2017
NEWINCIncorporation