Background WavePink WaveYellow Wave

FIM HOLDINGS LIMITED (12278236)

FIM HOLDINGS LIMITED (12278236) is an active UK company. incorporated on 23 October 2019. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FIM HOLDINGS LIMITED has been registered for 6 years. Current directors include BAXTER, Scott Michael, RODWAY, Katherine Sarah, SPEIGHT, Julaine Annabel.

Company Number
12278236
Status
active
Type
ltd
Incorporated
23 October 2019
Age
6 years
Address
116a Ashley Road, Altrincham, WA14 2UN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAXTER, Scott Michael, RODWAY, Katherine Sarah, SPEIGHT, Julaine Annabel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIM HOLDINGS LIMITED

FIM HOLDINGS LIMITED is an active company incorporated on 23 October 2019 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FIM HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12278236

LTD Company

Age

6 Years

Incorporated 23 October 2019

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 25 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

116a Ashley Road Hale Altrincham, WA14 2UN,

Timeline

3 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Dec 19
Loan Secured
Dec 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BAXTER, Scott Michael

Active
Ashley Road, AltrinchamWA14 2UN
Born March 1988
Director
Appointed 23 Oct 2019

RODWAY, Katherine Sarah

Active
Ashley Road, AltrinchamWA14 2UN
Born May 1987
Director
Appointed 23 Oct 2019

SPEIGHT, Julaine Annabel

Active
Ashley Road, AltrinchamWA14 2UN
Born April 1985
Director
Appointed 23 Oct 2019

Persons with significant control

3

Mr Scott Michael Baxter

Active
Ashley Road, AltrinchamWA14 2UN
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2019

Mrs Katherine Sarah Rodway

Active
Ashley Road, AltrinchamWA14 2UN
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2019

Miss Julaine Annabel Speight

Active
Ashley Road, AltrinchamWA14 2UN
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 October 2020
AA01Change of Accounting Reference Date
Resolution
23 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 December 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Incorporation Company
23 October 2019
NEWINCIncorporation