Background WavePink WaveYellow Wave

FXC (IP) LIMITED (10908665)

FXC (IP) LIMITED (10908665) is a liquidation UK company. incorporated on 10 August 2017. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. FXC (IP) LIMITED has been registered for 8 years. Current directors include HYMAN, Katie, WEBBER, Daniel Alexander.

Company Number
10908665
Status
liquidation
Type
ltd
Incorporated
10 August 2017
Age
8 years
Address
C/O CLARKE BELL LIMITED, Manchester, M2 4NG
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HYMAN, Katie, WEBBER, Daniel Alexander
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FXC (IP) LIMITED

FXC (IP) LIMITED is an liquidation company incorporated on 10 August 2017 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. FXC (IP) LIMITED was registered 8 years ago.(SIC: 63990)

Status

liquidation

Active since 8 years ago

Company No

10908665

LTD Company

Age

8 Years

Incorporated 10 August 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 11 July 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2025
Period: 1 January 2023 - 30 June 2024

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 9 August 2024 (1 year ago)
Submitted on 15 August 2024 (1 year ago)

Next Due

Due by 23 August 2025
For period ending 9 August 2025
Contact
Address

C/O CLARKE BELL LIMITED 3rd Floor The Pinnacle 73 King Street Manchester, M2 4NG,

Previous Addresses

35 Ballards Lane London N3 1XW England
From: 23 May 2023To: 8 April 2025
Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
From: 29 September 2020To: 23 May 2023
1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP England
From: 21 August 2019To: 29 September 2020
2nd Floor, 92-93 Great Russell Street London WC1B 3PS England
From: 10 August 2017To: 21 August 2019
Timeline

3 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
May 19
Director Joined
Jun 21
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HYMAN, Katie

Active
73 King Street, ManchesterM2 4NG
Born October 1981
Director
Appointed 01 Jun 2021

WEBBER, Daniel Alexander

Active
73 King Street, ManchesterM2 4NG
Born February 1980
Director
Appointed 10 Aug 2017

Persons with significant control

1

Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

27

Liquidation Voluntary Members Return Of Final Meeting
26 March 2026
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
8 April 2025
600600
Resolution
8 April 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
8 April 2025
LIQ01LIQ01
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 July 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Incorporation Company
10 August 2017
NEWINCIncorporation