Background WavePink WaveYellow Wave

FIDENS HOLDINGS LIMITED (11409861)

FIDENS HOLDINGS LIMITED (11409861) is an active UK company. incorporated on 12 June 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. FIDENS HOLDINGS LIMITED has been registered for 7 years. Current directors include BECKER, Lloyd Matthew, LEVY, James Paul, LEVY, Jonathan David.

Company Number
11409861
Status
active
Type
ltd
Incorporated
12 June 2018
Age
7 years
Address
90-93 Cowcross Street, London, EC1M 6BF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BECKER, Lloyd Matthew, LEVY, James Paul, LEVY, Jonathan David
SIC Codes
55100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIDENS HOLDINGS LIMITED

FIDENS HOLDINGS LIMITED is an active company incorporated on 12 June 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. FIDENS HOLDINGS LIMITED was registered 7 years ago.(SIC: 55100, 68209)

Status

active

Active since 7 years ago

Company No

11409861

LTD Company

Age

7 Years

Incorporated 12 June 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

90-93 Cowcross Street London, EC1M 6BF,

Timeline

5 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Aug 18
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

BECKER, Lloyd Matthew

Active
Cowcross Street, LondonEC1M 6BF
Born June 1977
Director
Appointed 12 Jun 2018

LEVY, James Paul

Active
Cowcross Street, LondonEC1M 6BF
Born March 1980
Director
Appointed 12 Jun 2018

LEVY, Jonathan David

Active
Cowcross Street, LondonEC1M 6BF
Born July 1982
Director
Appointed 12 Jun 2018

Persons with significant control

6

3 Active
3 Ceased
90-92 Baxter Avenue, Southend On SeaSS2 6HZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2022
90-92 Baxter Avenue, Southend On SeaSS2 6HZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2022
90-92 Baxter Avenue, Southend On SeaSS2 6HZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2022

Mr Lloyd Matthew Becker

Ceased
Cowcross Street, LondonEC1M 6BF
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2018
Ceased 07 Aug 2018

Mr James Paul Levy

Ceased
Cowcross Street, LondonEC1M 6BF
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2018
Ceased 07 Aug 2018

Mr Jonathan David Levy

Ceased
Cowcross Street, LondonEC1M 6BF
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2018
Ceased 07 Aug 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Unaudited Abridged
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 May 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Incorporation Company
12 June 2018
NEWINCIncorporation