Background WavePink WaveYellow Wave

FG 1 LIMITED (NI622888)

FG 1 LIMITED (NI622888) is an active UK company. incorporated on 14 February 2014. with registered office in Holywood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FG 1 LIMITED has been registered for 12 years. Current directors include CAPON, Emma Jane, WILSON, Frederick Thomas.

Company Number
NI622888
Status
active
Type
ltd
Incorporated
14 February 2014
Age
12 years
Address
7 Ean Hill, Holywood, BT18 9LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAPON, Emma Jane, WILSON, Frederick Thomas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FG 1 LIMITED

FG 1 LIMITED is an active company incorporated on 14 February 2014 with the registered office located in Holywood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FG 1 LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

NI622888

LTD Company

Age

12 Years

Incorporated 14 February 2014

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: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

TWA LIMITED
From: 14 February 2014To: 17 February 2015
Contact
Address

7 Ean Hill Holywood, BT18 9LQ,

Timeline

6 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Director Left
May 18
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
New Owner
Jun 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CAPON, Emma Jane

Active
Ean Hill, HolywoodBT18 9LQ
Born March 1980
Director
Appointed 12 Jan 2021

WILSON, Frederick Thomas

Active
Ean Hill, HolywoodBT18 9LQ
Born April 1952
Director
Appointed 12 Jan 2021

COSTELLO, Darren

Resigned
Ean Hill, HolywoodBT18 9LQ
Born November 1976
Director
Appointed 14 Feb 2014
Resigned 12 Jan 2021

MCKEY, Patrick Edward

Resigned
Ean Hill, HolywoodBT18 9LQ
Born July 1965
Director
Appointed 14 Feb 2014
Resigned 04 May 2018

Persons with significant control

1

Mrs Emma Jane Capon

Active
Ean Hill, HolywoodBT18 9LQ
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jun 2023
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 June 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Memorandum Articles
9 May 2018
MAMA
Resolution
9 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Certificate Change Of Name Company
17 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 2014
NEWINCIncorporation