Background WavePink WaveYellow Wave

FEC (TWO) LIMITED (13782857)

FEC (TWO) LIMITED (13782857) is an active UK company. incorporated on 6 December 2021. with registered office in Faversham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FEC (TWO) LIMITED has been registered for 4 years. Current directors include HOLMES-LING, Paul Sean, PACE, James Bedford, ROSEBROCK, Jens and 1 others.

Company Number
13782857
Status
active
Type
ltd
Incorporated
6 December 2021
Age
4 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOLMES-LING, Paul Sean, PACE, James Bedford, ROSEBROCK, Jens, SNAPE, Nigel Lars Mackay
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEC (TWO) LIMITED

FEC (TWO) LIMITED is an active company incorporated on 6 December 2021 with the registered office located in Faversham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FEC (TWO) LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13782857

LTD Company

Age

4 Years

Incorporated 6 December 2021

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

PROJECT INVICTA LIMITED
From: 8 August 2024To: 29 October 2024
FEC (TWO) LIMITED
From: 6 December 2021To: 8 August 2024
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

2 Jubilee Way Faversham Kent ME13 8GD England
From: 6 December 2021To: 3 August 2023
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Dec 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HOLMES-LING, Paul Sean

Active
Jubilee Way, FavershamME13 8GD
Born February 1972
Director
Appointed 06 Dec 2021

PACE, James Bedford

Active
Jubilee Way, FavershamME13 8GD
Born September 1970
Director
Appointed 06 Dec 2021

ROSEBROCK, Jens

Active
Jubilee Way, FavershamME13 8GD
Born March 1964
Director
Appointed 06 Dec 2021

SNAPE, Nigel Lars Mackay

Active
Jubilee Way, FavershamME13 8GD
Born March 1959
Director
Appointed 06 Dec 2021

Persons with significant control

1

Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2021
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
29 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
8 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Incorporation Company
6 December 2021
NEWINCIncorporation