Background WavePink WaveYellow Wave

FICS HOLDINGS LIMITED (14499651)

FICS HOLDINGS LIMITED (14499651) is an active UK company. incorporated on 22 November 2022. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FICS HOLDINGS LIMITED has been registered for 3 years. Current directors include BIRTWISLE, Simon Jonathan.

Company Number
14499651
Status
active
Type
ltd
Incorporated
22 November 2022
Age
3 years
Address
15 Roseden Way, Newcastle Upon Tyne, NE13 9BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIRTWISLE, Simon Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FICS HOLDINGS LIMITED

FICS HOLDINGS LIMITED is an active company incorporated on 22 November 2022 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FICS HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14499651

LTD Company

Age

3 Years

Incorporated 22 November 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

15 Roseden Way Newcastle Great Park Newcastle Upon Tyne, NE13 9BD,

Timeline

7 key events • 2022 - 2023

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

Officers

2

1 Active
1 Resigned

BIRTWISLE, Simon Jonathan

Active
Roseden Way, Newcastle Upon TyneNE13 9BD
Born July 1979
Director
Appointed 23 Nov 2022

WELCH, Christopher Jonathan

Resigned
Roseden Way, Newcastle Upon TyneNE13 9BD
Born March 1965
Director
Appointed 22 Nov 2022
Resigned 23 Nov 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Simon Jonathan Birtwisle

Active
Roseden Way, Newcastle Upon TyneNE13 9BD
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2023

Mrs Claudia Natalie Birtwisle

Active
Roseden Way, Newcastle Upon TyneNE13 9BD
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2023

Mr Christopher Jonathan Welch

Ceased
Roseden Way, Newcastle Upon TyneNE13 9BD
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2022
Ceased 06 Feb 2023
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 February 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
10 February 2023
RESOLUTIONSResolutions
Memorandum Articles
10 February 2023
MAMA
Capital Variation Of Rights Attached To Shares
9 February 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Incorporation Company
22 November 2022
NEWINCIncorporation