Background WavePink WaveYellow Wave

FSL GROUP LIMITED (11315235)

FSL GROUP LIMITED (11315235) is an active UK company. incorporated on 17 April 2018. with registered office in Farnham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. FSL GROUP LIMITED has been registered for 8 years. Current directors include COULL, Stephen John, HOWARD, Christopher Michael, VAUGHAN, Simon and 1 others.

Company Number
11315235
Status
active
Type
ltd
Incorporated
17 April 2018
Age
8 years
Address
M4 Millennium Centre Ground Floor South, Farnham, GU9 7XX
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
COULL, Stephen John, HOWARD, Christopher Michael, VAUGHAN, Simon, WINTER, Luke David
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSL GROUP LIMITED

FSL GROUP LIMITED is an active company incorporated on 17 April 2018 with the registered office located in Farnham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. FSL GROUP LIMITED was registered 8 years ago.(SIC: 43999)

Status

active

Active since 8 years ago

Company No

11315235

LTD Company

Age

8 Years

Incorporated 17 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 April 2026 (Just now)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2027
For period ending 16 April 2027
Contact
Address

M4 Millennium Centre Ground Floor South Crosby Way Farnham, GU9 7XX,

Previous Addresses

Unit 8a Farnham Trading Estate Farnham GU9 9NQ England
From: 24 April 2019To: 19 July 2021
The Harlequin Building 4th Floor 65 Southwark Street London SE1 0HR United Kingdom
From: 17 April 2018To: 24 April 2019
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Jan 24
Director Left
Apr 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MILLS, John Neill

Active
Ground Floor South, FarnhamGU9 7XX
Secretary
Appointed 17 Apr 2018

COULL, Stephen John

Active
Ground Floor South, FarnhamGU9 7XX
Born April 1960
Director
Appointed 23 Apr 2021

HOWARD, Christopher Michael

Active
Ground Floor South, FarnhamGU9 7XX
Born July 1985
Director
Appointed 02 Feb 2022

VAUGHAN, Simon

Active
Ground Floor South, FarnhamGU9 7XX
Born August 1966
Director
Appointed 17 Apr 2018

WINTER, Luke David

Active
Ground Floor South, FarnhamGU9 7XX
Born October 1987
Director
Appointed 29 Jan 2024

MARTIN, Ben Harrison

Resigned
Ground Floor South, FarnhamGU9 7XX
Born August 1965
Director
Appointed 23 Apr 2021
Resigned 28 Apr 2024

TILTMAN, Keith

Resigned
Ground Floor South, FarnhamGU9 7XX
Born January 1967
Director
Appointed 23 Apr 2021
Resigned 20 Dec 2021

Persons with significant control

1

4th Floor, LondonSE1 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 April 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
17 April 2018
NEWINCIncorporation