Background WavePink WaveYellow Wave

FBR MANAGEMENT LTD (11064606)

FBR MANAGEMENT LTD (11064606) is an active UK company. incorporated on 15 November 2017. with registered office in Grimsby. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FBR MANAGEMENT LTD has been registered for 8 years. Current directors include BACON, David Ross, BACON, Rebecca Bridget.

Company Number
11064606
Status
active
Type
ltd
Incorporated
15 November 2017
Age
8 years
Address
Estate Road 2 - C/O Bacon Engineering, Grimsby, DN31 2TG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BACON, David Ross, BACON, Rebecca Bridget
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FBR MANAGEMENT LTD

FBR MANAGEMENT LTD is an active company incorporated on 15 November 2017 with the registered office located in Grimsby. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FBR MANAGEMENT LTD was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

11064606

LTD Company

Age

8 Years

Incorporated 15 November 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Estate Road 2 - C/O Bacon Engineering South Humberside Industrial Estate Grimsby, DN31 2TG,

Previous Addresses

Estate Road 2 South Humberside Industrial Estate Grimsby DN31 2TG England
From: 27 April 2023To: 16 September 2025
235 Scartho Road Grimsby DN33 2EA England
From: 20 August 2019To: 27 April 2023
107 Waltham Road Grimsby DN33 2NF United Kingdom
From: 15 November 2017To: 20 August 2019
Timeline

6 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Nov 17
New Owner
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Joined
May 19
Director Left
May 19
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BACON, David Ross

Active
South Humberside Industrial Estate, GrimsbyDN31 2TG
Born September 1982
Director
Appointed 15 Nov 2017

BACON, Rebecca Bridget

Active
South Humberside Industrial Estate, GrimsbyDN31 2TG
Born June 1983
Director
Appointed 13 May 2019

HAMMOND, Katherine Louise

Resigned
Waltham Road, GrimsbyDN33 2NF
Born April 1979
Director
Appointed 15 Nov 2017
Resigned 13 May 2019

Persons with significant control

4

2 Active
2 Ceased

Mrs Rebecca Bridget Bacon

Active
South Humberside Industrial Estate, GrimsbyDN31 2TG
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 May 2019

Mrs Sally Louise Bacon

Ceased
Waltham Road, GrimsbyDN33 2NF
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2017
Ceased 13 May 2019

Mrs Katherine Louise Hammond

Ceased
Waltham Road, GrimsbyDN33 2NF
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2017
Ceased 13 May 2019

Mr David Ross Bacon

Active
South Humberside Industrial Estate, GrimsbyDN31 2TG
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

31

Gazette Filings Brought Up To Date
27 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
27 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Incorporation Company
15 November 2017
NEWINCIncorporation