Background WavePink WaveYellow Wave

FMCH LTD (11349160)

FMCH LTD (11349160) is an active UK company. incorporated on 8 May 2018. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. FMCH LTD has been registered for 7 years. Current directors include BARNETT, Thomas Richard, SHAHMOON, Ronnie Aaron.

Company Number
11349160
Status
active
Type
ltd
Incorporated
8 May 2018
Age
7 years
Address
Epsilon House Enterprise Road, Southampton, SO16 7NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARNETT, Thomas Richard, SHAHMOON, Ronnie Aaron
SIC Codes
64209, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FMCH LTD

FMCH LTD is an active company incorporated on 8 May 2018 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. FMCH LTD was registered 7 years ago.(SIC: 64209, 64999)

Status

active

Active since 7 years ago

Company No

11349160

LTD Company

Age

7 Years

Incorporated 8 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Epsilon House Enterprise Road Southampton Science Park Southampton, SO16 7NS,

Previous Addresses

3 Bassett Avenue Southampton Hampshire SO16 7DP England
From: 6 June 2023To: 18 November 2025
7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA England
From: 6 August 2018To: 6 June 2023
C/O Irwin Mitchell Llp 40 Holborn Viaduct London EC1N 2PZ United Kingdom
From: 8 May 2018To: 6 August 2018
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
Aug 18
Director Joined
Aug 18
New Owner
May 19
Share Issue
Sept 23
Owner Exit
Jun 24
Owner Exit
Sept 25
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

BARNETT, Thomas Richard

Active
Enterprise Road, SouthamptonSO16 7NS
Born October 1978
Director
Appointed 08 May 2018

SHAHMOON, Ronnie Aaron

Active
Enterprise Road, SouthamptonSO16 7NS
Born June 1970
Director
Appointed 06 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
Enterprise Road, SouthamptonSO16 7NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2024
Ceased 27 Jun 2025

Mr Ronnie Aaron Shahmoon

Active
Enterprise Road, SouthamptonSO16 7NS
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2018

Mr Thomas Richard Barnett

Ceased
Bassett Avenue, SouthamptonSO16 7DP
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2018
Ceased 20 Jun 2024
Fundings
Financials
Latest Activities

Filing History

39

Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
4 July 2025
MAMA
Resolution
4 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
26 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 September 2023
SH10Notice of Particulars of Variation
Resolution
12 September 2023
RESOLUTIONSResolutions
Memorandum Articles
12 September 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 June 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
25 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Incorporation Company
8 May 2018
NEWINCIncorporation