F Squared Limited STOCKPORT


F Squared started in year 2001 as Private Limited Company with registration number 04180188. The F Squared company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Stockport at Studio House. Postal code: SK4 3EA.

The company has 2 directors, namely Stuart M., Catherine G.. Of them, Catherine G. has been with the company the longest, being appointed on 1 December 2012 and Stuart M. has been with the company for the least time - from 10 January 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

F Squared Limited Address / Contact

Office Address Studio House
Office Address2 Battersea Road
Town Stockport
Post code SK4 3EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04180188
Date of Incorporation Thu, 15th Mar 2001
Industry Management consultancy activities other than financial management
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Stuart M.

Position: Director

Appointed: 10 January 2021

Catherine G.

Position: Director

Appointed: 01 December 2012

Kirsten P.

Position: Director

Appointed: 16 December 2010

Resigned: 14 December 2012

Isla W.

Position: Director

Appointed: 05 April 2007

Resigned: 22 April 2011

Simon P.

Position: Director

Appointed: 08 October 2004

Resigned: 09 August 2007

Catherine G.

Position: Director

Appointed: 03 April 2003

Resigned: 22 April 2011

Val C.

Position: Director

Appointed: 26 August 2002

Resigned: 16 December 2010

Catherine G.

Position: Secretary

Appointed: 08 March 2002

Resigned: 22 April 2011

Val C.

Position: Director

Appointed: 21 February 2002

Resigned: 08 March 2002

Val C.

Position: Secretary

Appointed: 01 February 2002

Resigned: 08 March 2002

Anne M.

Position: Director

Appointed: 15 March 2001

Resigned: 09 August 2007

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2001

Resigned: 15 March 2001

Catherine G.

Position: Secretary

Appointed: 15 March 2001

Resigned: 01 February 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 15 March 2001

Resigned: 15 March 2001

People with significant control

The register of PSCs that own or control the company includes 3 names. As we found, there is Catherine G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Stuart M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Kirsten P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Catherine G.

Notified on 10 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Stuart M.

Notified on 10 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Kirsten P.

Notified on 10 April 2016
Ceased on 10 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth40 288-35 994-30 701-24 227-20 477-13 0486 353      
Balance Sheet
Current Assets155 40341 16538 65518 85714 45526 32119 51919 33534 73223 12314 44511 51811 175
Net Assets Liabilities      6 35311 39620 65014 3238 9787 1906 847
Cash Bank In Hand753521212121       
Debtors148 33841 13037 48418 83614 43426 300       
Net Assets Liabilities Including Pension Asset Liability40 288-35 994-30 701-24 227-20 477-13 0486 353      
Stocks Inventory6 990            
Tangible Fixed Assets15 9355 6752 554856         
Reserves/Capital
Called Up Share Capital50 74350 74350 74350 74350 74350 743       
Profit Loss Account Reserve-56 561-137 943-132 650-126 176-117 326-109 927       
Shareholder Funds40 288-35 994-30 701-24 227-20 477-13 0486 353      
Other
Average Number Employees During Period         22  
Creditors      13 3268 73014 87313 8947 1754 9784 978
Fixed Assets15 9355 6752 554856     2 1161 058  
Net Current Assets Liabilities24 353-41 669-33 255-23 273-20 020-12 9727 48311 39620 65012 2077 9207 1906 847
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 1501 2901 2901 2901 2907917912 978650650650
Total Assets Less Current Liabilities40 288-35 994-30 701-22 417-20 020-12 9727 48311 39620 65014 3238 9787 1906 847
Creditors Due Within One Year Total Current Liabilities131 05082 834           
Other Aggregate Reserves43 60643 60643 60643 60643 60643 636       
Revaluation Reserve 5 1005 1005 100         
Share Premium Account2 5002 5002 5002 5002 5002 500       
Tangible Fixed Assets Cost Or Valuation222 05711 86911 86911 86911 869        
Tangible Fixed Assets Depreciation206 1226 1949 31511 01311 869        
Tangible Fixed Assets Depreciation Charge For Period 4 382           
Tangible Fixed Assets Depreciation Disposals -204 310           
Tangible Fixed Assets Disposals -215 288           
Tangible Fixed Assets Increase Decrease From Revaluations 5 100           
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 130      
Accruals Deferred Income  2 2901 810457761 130      
Creditors Due Within One Year 82 83469 62043 42035 76540 58313 326      
Number Shares Allotted  50 74350 74350 74350 743       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 50 74350 74350 74350 74350 743       
Tangible Fixed Assets Depreciation Charged In Period  3 1211 698856        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements