Background WavePink WaveYellow Wave

FGH GROUP LIMITED (10942942)

FGH GROUP LIMITED (10942942) is an active UK company. incorporated on 1 September 2017. with registered office in Lancaster. The company operates in the Public Administration and Defence sector, engaged in public order and safety activities. FGH GROUP LIMITED has been registered for 8 years. Current directors include HARRISON, Joanna Mary, HARRISON, Peter Jacub.

Company Number
10942942
Status
active
Type
ltd
Incorporated
1 September 2017
Age
8 years
Address
20 Mannin Way Caton Road, Lancaster, LA1 3SW
Industry Sector
Public Administration and Defence
Business Activity
Public order and safety activities
Directors
HARRISON, Joanna Mary, HARRISON, Peter Jacub
SIC Codes
84240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FGH GROUP LIMITED

FGH GROUP LIMITED is an active company incorporated on 1 September 2017 with the registered office located in Lancaster. The company operates in the Public Administration and Defence sector, specifically engaged in public order and safety activities. FGH GROUP LIMITED was registered 8 years ago.(SIC: 84240)

Status

active

Active since 8 years ago

Company No

10942942

LTD Company

Age

8 Years

Incorporated 1 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

FGH HOLDINGS LIMITED
From: 1 September 2017To: 6 March 2025
Contact
Address

20 Mannin Way Caton Road Lancaster, LA1 3SW,

Previous Addresses

, 6, 3-7 Alston House South Road, Lancaster, Lancashire, LA1 4XQ, United Kingdom
From: 1 September 2017To: 2 May 2019
Timeline

4 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
May 19
Director Joined
Apr 24
Funding Round
Apr 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HARRISON, Joanna Mary

Active
Caton Road, LancasterLA1 3SW
Born October 1986
Director
Appointed 03 Apr 2024

HARRISON, Peter Jacub

Active
South Road, LancasterLA1 4XQ
Born November 1982
Director
Appointed 01 Sept 2017

Persons with significant control

2

Fgh Global Limited

Active
Mannin Way, LancasterLA1 3SW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Apr 2024

Mr Peter Jacub Harrison

Active
South Road, LancasterLA1 4XQ
Born November 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 August 2025
PSC04Change of PSC Details
Certificate Change Of Name Company
6 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
5 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Resolution
29 April 2024
RESOLUTIONSResolutions
Memorandum Articles
29 April 2024
MAMA
Capital Name Of Class Of Shares
24 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 April 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Incorporation Company
1 September 2017
NEWINCIncorporation