Background WavePink WaveYellow Wave

FFCC LIMITED (12562770)

FFCC LIMITED (12562770) is an active UK company. incorporated on 17 April 2020. with registered office in Exeter. The company operates in the Education sector, engaged in other education n.e.c.. FFCC LIMITED has been registered for 5 years. Current directors include AUSTWICK, Dawn Jacquelyn, BROWNING, Helen Mary, CRAMER, Shirley Christine and 4 others.

Company Number
12562770
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 April 2020
Age
5 years
Address
Courtenay House, Exeter, EX2 5AZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AUSTWICK, Dawn Jacquelyn, BROWNING, Helen Mary, CRAMER, Shirley Christine, IBRAHIM, Ufuk, JONES, Carwyn Howell, Professor, MAYNE, Margaret, Dr, REYNOLDS, Fiona Clarie, Dame
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FFCC LIMITED

FFCC LIMITED is an active company incorporated on 17 April 2020 with the registered office located in Exeter. The company operates in the Education sector, specifically engaged in other education n.e.c.. FFCC LIMITED was registered 5 years ago.(SIC: 85590)

Status

active

Active since 5 years ago

Company No

12562770

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 17 April 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 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

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Courtenay House Pynes Hill Exeter, EX2 5AZ,

Previous Addresses

1-3 Gloucester Road Bishopston Bristol BS7 8AA England
From: 12 April 2022To: 31 January 2025
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 17 April 2020To: 12 April 2022
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Mar 23
Director Left
Jul 24
Director Left
Apr 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

KNIGHT, Joanna

Active
Pynes Hill, ExeterEX2 5AZ
Secretary
Appointed 02 Feb 2024

MUGGRIDGE, Caroline Michelle

Active
Pynes Hill, ExeterEX2 5AZ
Secretary
Appointed 25 Sept 2025

AUSTWICK, Dawn Jacquelyn

Active
Pynes Hill, ExeterEX2 5AZ
Born December 1960
Director
Appointed 17 Feb 2021

BROWNING, Helen Mary

Active
Bishopstone, SwindonSN6 8PW
Born November 1961
Director
Appointed 17 Apr 2020

CRAMER, Shirley Christine

Active
Pynes Hill, ExeterEX2 5AZ
Born April 1955
Director
Appointed 17 Apr 2020

IBRAHIM, Ufuk

Active
Pynes Hill, ExeterEX2 5AZ
Born June 1971
Director
Appointed 26 Jan 2023

JONES, Carwyn Howell, Professor

Active
Pynes Hill, ExeterEX2 5AZ
Born March 1967
Director
Appointed 17 Feb 2021

MAYNE, Margaret, Dr

Active
Pynes Hill, ExeterEX2 5AZ
Born July 1962
Director
Appointed 20 Apr 2020

REYNOLDS, Fiona Clarie, Dame

Active
Pynes Hill, ExeterEX2 5AZ
Born March 1958
Director
Appointed 17 Apr 2020

FINCH, Diana Jacqueline

Resigned
Summit Close, BristolBS15 9AB
Secretary
Appointed 28 Apr 2023
Resigned 02 Feb 2024

GREENHAM, Antony Crosby

Resigned
Springfield Drive, KingsbridgeTQ7 1HG
Secretary
Appointed 17 Apr 2020
Resigned 28 Apr 2023

SHEPHERD, Ms Claire

Resigned
Pynes Hill, ExeterEX2 5AZ
Secretary
Appointed 01 Jan 2025
Resigned 31 Jul 2025

CHESHIRE, Ian Michael, Sir

Resigned
Gloucester Road, BristolBS7 8AA
Born August 1959
Director
Appointed 17 Apr 2020
Resigned 25 Jul 2024

FURSDON, Edward David

Resigned
Cadbury, ExeterEX5 5JZ
Born December 1952
Director
Appointed 17 Apr 2020
Resigned 15 Jan 2025
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Memorandum Articles
23 August 2021
MAMA
Resolution
23 August 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
23 August 2021
CC04CC04
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 April 2020
AA01Change of Accounting Reference Date
Incorporation Company
17 April 2020
NEWINCIncorporation