Background WavePink WaveYellow Wave

FXS4 LIMITED (13960311)

FXS4 LIMITED (13960311) is an active UK company. incorporated on 7 March 2022. with registered office in Nuneaton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FXS4 LIMITED has been registered for 4 years. Current directors include FOXON, Sharon Elizabeth, FOXON, Steven.

Company Number
13960311
Status
active
Type
ltd
Incorporated
7 March 2022
Age
4 years
Address
Manor Court Chambers, Nuneaton, CV11 6RU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FOXON, Sharon Elizabeth, FOXON, Steven
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FXS4 LIMITED

FXS4 LIMITED is an active company incorporated on 7 March 2022 with the registered office located in Nuneaton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FXS4 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13960311

LTD Company

Age

4 Years

Incorporated 7 March 2022

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

BIOPRODUCTS (UK) LIMITED
From: 7 March 2022To: 17 June 2025
Contact
Address

Manor Court Chambers Townsend Drive Nuneaton, CV11 6RU,

Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Apr 22
New Owner
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 25
New Owner
Aug 25
Funding Round
Aug 25
Loan Secured
Aug 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FOXON, Sharon Elizabeth

Active
Townsend Drive, NuneatonCV11 6RU
Born September 1974
Director
Appointed 04 Jul 2024

FOXON, Steven

Active
Townsend Drive, NuneatonCV11 6RU
Born June 1977
Director
Appointed 21 Jul 2025

CARVELL, Paul

Resigned
Townsend Drive, NuneatonCV11 6RU
Born April 1960
Director
Appointed 07 Mar 2022
Resigned 04 Jul 2024

HICKEY, Matthew John

Resigned
WokingGU21 3LZ
Born December 1971
Director
Appointed 08 Apr 2022
Resigned 04 Jul 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Steven Foxon

Active
Townsend Drive, NuneatonCV11 6RU
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2025

Mrs Sharon Elizabeth Foxon

Active
Townsend Drive, NuneatonCV11 6RU
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2024

Mr Paul Carvell

Ceased
Townsend Drive, NuneatonCV11 6RU
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2022
Ceased 04 Jul 2024
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 August 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 August 2025
PSC04Change of PSC Details
Capital Allotment Shares
12 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Certificate Change Of Name Company
17 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 February 2024
AAAnnual Accounts
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Incorporation Company
7 March 2022
NEWINCIncorporation