Background WavePink WaveYellow Wave

FCLH LTD (12473100)

FCLH LTD (12473100) is an active UK company. incorporated on 20 February 2020. with registered office in Basildon. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. FCLH LTD has been registered for 6 years. Current directors include DATE, Susan Jane, WEEDON, Simon John.

Company Number
12473100
Status
active
Type
ltd
Incorporated
20 February 2020
Age
6 years
Address
Fce Bank Plc, Central Office Arterial Road, Basildon, SS15 6EE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DATE, Susan Jane, WEEDON, Simon John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCLH LTD

FCLH LTD is an active company incorporated on 20 February 2020 with the registered office located in Basildon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. FCLH LTD was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12473100

LTD Company

Age

6 Years

Incorporated 20 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 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

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

FCLH LTD.
From: 20 February 2020To: 21 February 2020
Contact
Address

Fce Bank Plc, Central Office Arterial Road Laindon Basildon, SS15 6EE,

Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Oct 20
Funding Round
Nov 20
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
Jul 22
Funding Round
Jan 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
May 24
Funding Round
Jun 24
5
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HIGGINS, Kerry Victoria

Active
Arterial Road, BasildonSS15 6EE
Secretary
Appointed 06 Aug 2025

DATE, Susan Jane

Active
Arterial Road, BasildonSS15 6EE
Born August 1971
Director
Appointed 25 May 2022

WEEDON, Simon John

Active
Arterial Road, BasildonSS15 6EE
Born July 1972
Director
Appointed 25 May 2022

ADESANYA, Abimbola Moradeke

Resigned
Arterial Road, BasildonSS15 6EE
Secretary
Appointed 26 Feb 2021
Resigned 30 May 2025

LAVENDER, Michael David

Resigned
Arterial Road, BasildonSS15 6EE
Secretary
Appointed 20 Feb 2020
Resigned 28 Feb 2021

FELLOWS, Matthew John

Resigned
Arterial Road, BasildonSS15 6EE
Born April 1975
Director
Appointed 20 Feb 2020
Resigned 25 May 2022

MATTHEWS, Jason Lee

Resigned
Arterial Road, BasildonSS15 6EE
Born February 1969
Director
Appointed 20 Feb 2020
Resigned 31 Mar 2024

ROBINSON, Keith John

Resigned
Arterial Road, BasildonSS15 6EE
Born December 1963
Director
Appointed 20 Feb 2020
Resigned 25 May 2022

TURNER, Ian

Resigned
Arterial Road, BasildonSS15 6EE
Born June 1966
Director
Appointed 01 Apr 2024
Resigned 03 May 2024

Persons with significant control

1

Dearborn48126

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 August 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 February 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Resolution
21 February 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
20 February 2020
NEWINCIncorporation