Background WavePink WaveYellow Wave

FSCOM HOLDINGS LIMITED (NI664094)

FSCOM HOLDINGS LIMITED (NI664094) is an active UK company. incorporated on 2 September 2019. 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 HOLDINGS LIMITED has been registered for 6 years. Current directors include COOKE, Jamie Robert, CREED, Philip David Roche, DONNELLY, Alison.

Company Number
NI664094
Status
active
Type
ltd
Incorporated
2 September 2019
Age
6 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 HOLDINGS LIMITED

FSCOM HOLDINGS LIMITED is an active company incorporated on 2 September 2019 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 HOLDINGS LIMITED was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

NI664094

LTD Company

Age

6 Years

Incorporated 2 September 2019

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

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Longbridge House 24 Waring Street Belfast, BT1 2DX,

Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
Dec 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COOKE, Jamie Robert

Active
24 Waring Street, BelfastBT1 2DX
Born March 1981
Director
Appointed 02 Sept 2019

CREED, Philip David Roche

Active
24 Waring Street, BelfastBT1 2DX
Born April 1986
Director
Appointed 02 Sept 2019

DONNELLY, Alison

Active
24 Waring Street, BelfastBT1 2DX
Born March 1976
Director
Appointed 07 Oct 2022

LEE, Alexander James

Resigned
24 Waring Street, BelfastBT1 2DX
Born November 1968
Director
Appointed 07 Oct 2022
Resigned 18 Dec 2023

Persons with significant control

4

1 Active
3 Ceased
Marble Arch, LondonW1H 7EJ

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
Ceased 07 Oct 2022
16- 24 Waring Street, BelfastBT1 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021

Mr Jamie Robert Cooke

Ceased
24 Waring Street, BelfastBT1 2DX
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2019
Ceased 29 Jan 2021

Mr Philip David Roche Creed

Ceased
24 Waring Street, BelfastBT1 2DX
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2019
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
2 September 2019
NEWINCIncorporation