Background WavePink WaveYellow Wave

FF CONCEPT GROUP LTD (14466124)

FF CONCEPT GROUP LTD (14466124) is an active UK company. incorporated on 7 November 2022. with registered office in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FF CONCEPT GROUP LTD has been registered for 3 years. Current directors include CONBOY, Mark, DAWSON, Joshua James.

Company Number
14466124
Status
active
Type
ltd
Incorporated
7 November 2022
Age
3 years
Address
1, Gleneagles Drive, Blackburn, BB6 8BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CONBOY, Mark, DAWSON, Joshua James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FF CONCEPT GROUP LTD

FF CONCEPT GROUP LTD is an active company incorporated on 7 November 2022 with the registered office located in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FF CONCEPT GROUP LTD was registered 3 years ago.(SIC: 70100)

Status

active

Active since 3 years ago

Company No

14466124

LTD Company

Age

3 Years

Incorporated 7 November 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 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

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

1, Gleneagles Drive Brockhall Village, Old Langho Blackburn, BB6 8BF,

Timeline

12 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Jul 23
Funding Round
Jul 23
Director Joined
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Joined
Jul 23
Loan Secured
Apr 25
Loan Cleared
Jul 25
Director Left
Aug 25
New Owner
Nov 25
Loan Cleared
Jan 26
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CONBOY, Mark

Active
Brockhall Village, Old Langho, BlackburnBB6 8BF
Born June 1959
Director
Appointed 07 Nov 2022

DAWSON, Joshua James

Active
Brockhall Village, Old Langho, BlackburnBB6 8BF
Born February 1994
Director
Appointed 26 Jul 2023

HAMILTON-CONBOY, Isabella

Resigned
Brockhall Village, Old LanghoBB6 8BF
Secretary
Appointed 07 Nov 2022
Resigned 05 Jul 2023

CROPPER, Richard William

Resigned
Brockhall Village, Old Langho, BlackburnBB6 8BF
Born January 1983
Director
Appointed 05 Jul 2023
Resigned 26 Jun 2025

Persons with significant control

2

Mr Joshua James Dawson

Active
Brockhall Village, Old Langho, BlackburnBB6 8BF
Born February 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jun 2025

Mr Mark Conboy

Active
Brockhall Village, Old Langho, BlackburnBB6 8BF
Born June 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Nov 2022
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Capital Name Of Class Of Shares
31 July 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Resolution
19 July 2023
RESOLUTIONSResolutions
Memorandum Articles
19 July 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Incorporation Company
7 November 2022
NEWINCIncorporation