Background WavePink WaveYellow Wave

FNW GROUP LTD (NI615484)

FNW GROUP LTD (NI615484) is an active UK company. incorporated on 14 November 2012. with registered office in Londonderry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FNW GROUP LTD has been registered for 13 years. Current directors include FLEMING, Andrew, FLEMING, James Hamilton.

Company Number
NI615484
Status
active
Type
ltd
Incorporated
14 November 2012
Age
13 years
Address
3 Bayview Park, Londonderry, BT47 6TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FLEMING, Andrew, FLEMING, James Hamilton
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FNW GROUP LTD

FNW GROUP LTD is an active company incorporated on 14 November 2012 with the registered office located in Londonderry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FNW GROUP LTD was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

NI615484

LTD Company

Age

13 Years

Incorporated 14 November 2012

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 30 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 14 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

FLEMING NORWEST LIMITED
From: 14 November 2012To: 3 July 2024
Contact
Address

3 Bayview Park Londonderry, BT47 6TA,

Previous Addresses

22 Tattyreagh Road Omagh BT78 1TZ Northern Ireland
From: 15 December 2023To: 11 July 2024
Grove House 27 Hawkin Street Londonderry BT48 6RE
From: 14 November 2012To: 15 December 2023
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Nov 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FLEMING, Andrew

Active
Bayview Park, LondonderryBT47 6TA
Born February 1979
Director
Appointed 14 Nov 2012

FLEMING, James Hamilton

Active
27 Hawkin Street, LondonderryBT48 6RE
Born May 1953
Director
Appointed 14 Nov 2012

Persons with significant control

1

Mr Andrew Fleming

Active
Bayview Park, LondonderryBT47 6TA
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Person Director Company With Change Date
9 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2013
CH01Change of Director Details
Legacy
20 December 2012
MG01MG01
Incorporation Company
14 November 2012
NEWINCIncorporation