Background WavePink WaveYellow Wave

FS CAPITAL COMMODITIES TRADING LIMITED (14152232)

FS CAPITAL COMMODITIES TRADING LIMITED (14152232) is an active UK company. incorporated on 6 June 2022. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120) and 3 other business activities. FS CAPITAL COMMODITIES TRADING LIMITED has been registered for 3 years. Current directors include NASIMOV, Zafar.

Company Number
14152232
Status
active
Type
ltd
Incorporated
6 June 2022
Age
3 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
NASIMOV, Zafar
SIC Codes
46120, 46711, 46719, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FS CAPITAL COMMODITIES TRADING LIMITED

FS CAPITAL COMMODITIES TRADING LIMITED is an active company incorporated on 6 June 2022 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120) and 3 other business activities. FS CAPITAL COMMODITIES TRADING LIMITED was registered 3 years ago.(SIC: 46120, 46711, 46719, 46900)

Status

active

Active since 3 years ago

Company No

14152232

LTD Company

Age

3 Years

Incorporated 6 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 14 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

PO Box 4385 14152232 - Companies House Default Address Cardiff CF14 8LH
From: 21 August 2023To: 28 February 2025
Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 6 June 2022To: 21 August 2023
Timeline

7 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jun 22
Funding Round
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
New Owner
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NASIMOV, Zafar

Active
Great Portland Street, LondonW1W 5PF
Born June 1980
Director
Appointed 11 Aug 2023

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 06 Jun 2022
Resigned 11 Aug 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Zafar Nasimov

Active
Great Portland Street, LondonW1W 5PF
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2023

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 06 Jun 2022
Ceased 11 Aug 2023
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2022
Ceased 11 Aug 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Psc
2 December 2024
RP10RP10
Default Companies House Service Address Applied Officer
2 December 2024
RP09RP09
Default Companies House Registered Office Address Applied
2 December 2024
RP05RP05
Confirmation Statement With No Updates
1 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Incorporation Company
6 June 2022
NEWINCIncorporation