Background WavePink WaveYellow Wave

FIDENS STUDIOS LIMITED (10793474)

FIDENS STUDIOS LIMITED (10793474) is an active UK company. incorporated on 30 May 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIDENS STUDIOS LIMITED has been registered for 8 years. Current directors include BECKER, Lloyd Matthew, LEVY, James Paul, LEVY, Jonathan David.

Company Number
10793474
Status
active
Type
ltd
Incorporated
30 May 2017
Age
8 years
Address
90-93 Cowcross Street, London, EC1M 6BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BECKER, Lloyd Matthew, LEVY, James Paul, LEVY, Jonathan David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIDENS STUDIOS LIMITED

FIDENS STUDIOS LIMITED is an active company incorporated on 30 May 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIDENS STUDIOS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10793474

LTD Company

Age

8 Years

Incorporated 30 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

90-93 Cowcross Street London, EC1M 6BF,

Timeline

4 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

BECKER, Lloyd Matthew

Active
Cowcross Street, LondonEC1M 6BF
Born June 1977
Director
Appointed 30 May 2017

LEVY, James Paul

Active
Cowcross Street, LondonEC1M 6BF
Born March 1980
Director
Appointed 30 May 2017

LEVY, Jonathan David

Active
Cowcross Street, LondonEC1M 6BF
Born July 1982
Director
Appointed 30 May 2017

Persons with significant control

4

1 Active
3 Ceased
Cowcross Street, LondonEC1M 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2018

Mr James Paul Levy

Ceased
Cowcross Street, LondonEC1M 6BF
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2017
Ceased 06 Aug 2018

Mr Lloyd Matthew Becker

Ceased
Cowcross Street, LondonEC1M 6BF
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2017
Ceased 06 Aug 2018

Mr Jonathan David Levy

Ceased
Cowcross Street, LondonEC1M 6BF
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2017
Ceased 06 Aug 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Unaudited Abridged
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Incorporation Company
30 May 2017
NEWINCIncorporation