Background WavePink WaveYellow Wave

FSCOM LIMITED (NI609239)

FSCOM LIMITED (NI609239) is an active UK company. incorporated on 28 September 2011. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FSCOM LIMITED has been registered for 14 years. Current directors include COOKE, Jamie Robert, CREED, Philip David Roche, DONNELLY, Alison.

Company Number
NI609239
Status
active
Type
ltd
Incorporated
28 September 2011
Age
14 years
Address
Longbridge House, Belfast, BT1 2DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COOKE, Jamie Robert, CREED, Philip David Roche, DONNELLY, Alison
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSCOM LIMITED

FSCOM LIMITED is an active company incorporated on 28 September 2011 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FSCOM LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

NI609239

LTD Company

Age

14 Years

Incorporated 28 September 2011

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 6 October 2025 (6 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

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

CAML COMPLIANCE LTD
From: 28 September 2011To: 30 May 2012
Contact
Address

Longbridge House 16 - 24 Waring Street Belfast, BT1 2DX,

Previous Addresses

Alexander House Suite 3D Alexander House Castlereagh Road Business Park Belfast BT5 6BQ Northern Ireland
From: 19 June 2018To: 22 February 2019
Alexander House Castlereagh Road Belfast BT5 6BQ Northern Ireland
From: 22 May 2018To: 19 June 2018
C/O John Mckee & Son Solicitors, the Linenhall Linenhall Street Belfast BT2 8BG
From: 3 April 2014To: 22 May 2018
2 Innis House Innis Court Holywood County Down BT18 9HF
From: 11 October 2013To: 3 April 2014
Innis House Innis Court High Street Holywood County Down BT18 9HS Northern Ireland
From: 16 November 2011To: 11 October 2013
47 Victoria Road Holywood Down BT18 9BD Northern Ireland
From: 28 September 2011To: 16 November 2011
Timeline

26 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Sept 14
Share Buyback
Jul 16
Director Joined
Jan 18
Share Buyback
Apr 18
Capital Reduction
Apr 18
Director Joined
Aug 18
Funding Round
Mar 19
Loan Secured
Apr 19
Director Left
Jan 20
New Owner
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Capital Reduction
Oct 22
Loan Cleared
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
5
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COOKE, Jamie Robert

Active
16-24 Waring Street, BelfastBT1 2DX
Born March 1981
Director
Appointed 03 Nov 2023

CREED, Philip David Roche

Active
16-24 Waring Street, BelfastBT1 2DX
Born April 1986
Director
Appointed 03 Nov 2023

DONNELLY, Alison

Active
16 - 24 Waring Street, BelfastBT1 2DX
Born March 1976
Director
Appointed 29 Sept 2014

MILLS, Andrew David

Resigned
16 - 24 Waring Street, BelfastBT1 2DX
Secretary
Appointed 22 Aug 2018
Resigned 15 Dec 2023

BORLEY, James Andrew

Resigned
16 - 24 Waring Street, BelfastBT1 2DX
Born August 1967
Director
Appointed 19 Jan 2018
Resigned 10 Jan 2020

COOKE, Jamie Robert

Resigned
16 - 24 Waring Street, BelfastBT1 2DX
Born March 1981
Director
Appointed 28 Sept 2011
Resigned 07 Oct 2022

CREED, Philip David Roche

Resigned
16 - 24 Waring Street, BelfastBT1 2DX
Born April 1986
Director
Appointed 27 Feb 2012
Resigned 07 Oct 2022

CREED, Philip David Roche

Resigned
Lewis Avenue, BelfastBT4 1FD
Born April 1986
Director
Appointed 28 Sept 2011
Resigned 16 Dec 2011

LEE, Alexander James

Resigned
16 - 24 Waring Street, BelfastBT1 2DX
Born November 1968
Director
Appointed 22 Aug 2018
Resigned 18 Dec 2023

Persons with significant control

7

1 Active
6 Ceased
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2022
5cultra Avenue, HolywoodBT18 0LT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2021
Ceased 07 Oct 2022
Sydenham Avenue, BelfastBT4 2DU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2021
Ceased 07 Oct 2022
24 Waring Street, BelfastBT1 2DX

Nature of Control

Significant influence or control
Notified 01 Mar 2021
Ceased 07 Oct 2022

Alison Jane Donnelly

Ceased
16 - 24 Waring Street, BelfastBT1 2DX
Born March 1976

Nature of Control

Significant influence or control
Notified 01 Mar 2021
Ceased 01 Mar 2021

Mr Philip David Roche Creed

Ceased
16 - 24 Waring Street, BelfastBT1 2DX
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Sept 2016
Ceased 01 Mar 2021

Mr Jamie Robert Cooke

Ceased
16 - 24 Waring Street, BelfastBT1 2DX
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Sept 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 January 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
25 October 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 October 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
19 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
5 October 2022
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Memorandum Articles
12 March 2021
MAMA
Capital Variation Of Rights Attached To Shares
12 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 March 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
12 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2021
PSC01Notification of Individual PSC
Memorandum Articles
23 February 2021
MAMA
Resolution
23 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2019
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Capital Allotment Shares
4 March 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 March 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 August 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Capital Cancellation Shares
19 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 April 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Capital Return Purchase Own Shares
18 July 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2014
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Resolution
14 April 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 April 2014
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Certificate Change Of Name Company
30 May 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Incorporation Company
28 September 2011
NEWINCIncorporation