You are here: bizstats.co.uk > a-z index > F list > FC list

Fcal Limited LONDON


Fcal started in year 2012 as Private Limited Company with registration number 08328850. The Fcal company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 121 Park Lane. Postal code: W1K 7AG. Since January 10, 2020 Fcal Limited is no longer carrying the name E-prop.

The company has 6 directors, namely Emilie D., Jonathan H. and Nicola S. and others. Of them, Jonathan C. has been with the company the longest, being appointed on 24 August 2017 and Emilie D. has been with the company for the least time - from 21 February 2022. As of 5 May 2024, there were 9 ex directors - Simon L., Iain M. and others listed below. There were no ex secretaries.

Fcal Limited Address / Contact

Office Address 121 Park Lane
Office Address2 Mayfair
Town London
Post code W1K 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08328850
Date of Incorporation Wed, 12th Dec 2012
Industry Other information service activities n.e.c.
End of financial Year 30th December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Emilie D.

Position: Director

Appointed: 21 February 2022

Jonathan H.

Position: Director

Appointed: 03 August 2020

Nicola S.

Position: Director

Appointed: 02 March 2020

Paul O.

Position: Director

Appointed: 06 February 2020

Charles H.

Position: Director

Appointed: 06 February 2020

Jonathan C.

Position: Director

Appointed: 24 August 2017

Simon L.

Position: Director

Appointed: 03 January 2022

Resigned: 08 July 2022

Iain M.

Position: Director

Appointed: 24 August 2017

Resigned: 27 June 2018

Anthony Z.

Position: Director

Appointed: 01 August 2014

Resigned: 11 February 2015

Harry H.

Position: Director

Appointed: 01 March 2014

Resigned: 09 September 2014

David T.

Position: Director

Appointed: 01 March 2014

Resigned: 11 February 2015

Eachan F.

Position: Director

Appointed: 01 March 2014

Resigned: 11 February 2015

Stuart S.

Position: Director

Appointed: 01 March 2014

Resigned: 11 February 2015

Chris W.

Position: Director

Appointed: 20 January 2014

Resigned: 31 March 2015

Robert E.

Position: Director

Appointed: 12 December 2012

Resigned: 15 August 2019

Company previous names

E-prop January 10, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand210 86152 81998 772318 98972 131
Current Assets825 9871 055 7631 138 1651 463 7811 083 717
Debtors615 1261 002 9441 039 3931 144 7921 011 586
Net Assets Liabilities-25 968 177-25 742 818-25 472 939-25 157 324-24 969 046
Other Debtors162 01369 4861 4476 3751 200
Property Plant Equipment21 999    
Other
Accumulated Amortisation Impairment Intangible Assets2 093 708    
Accumulated Depreciation Impairment Property Plant Equipment250 737    
Additions Other Than Through Business Combinations Property Plant Equipment 3 528   
Amounts Owed By Related Parties   1 558233 140
Amounts Owed To Group Undertakings26 494 46726 592 54226 592 54226 538 92725 942 061
Average Number Employees During Period 65  
Corporation Tax Recoverable299 786    
Creditors26 986 03826 592 54226 592 54226 538 92725 942 061
Deferred Tax Asset Debtors 157 361504 254366 287145 449
Dividends Paid On Shares169 874    
Fixed Assets191 8741   
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 924    
Increase From Amortisation Charge For Year Intangible Assets 169 874   
Increase From Depreciation Charge For Year Property Plant Equipment 25 527   
Intangible Assets169 874    
Intangible Assets Gross Cost2 263 582    
Investments Fixed Assets11   
Investments In Group Undertakings Participating Interests 1   
Net Current Assets Liabilities-26 160 051849 7231 119 6031 381 603973 015
Other Creditors399 092125 11310 43837 07222 104
Other Disposals Decrease In Amortisation Impairment Intangible Assets 2 263 582   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 276 264   
Other Disposals Intangible Assets 2 263 582   
Other Disposals Property Plant Equipment 276 264   
Other Taxation Social Security Payable35 309-1 791 21 90817 213
Percentage Class Share Held In Subsidiary 100   
Property Plant Equipment Gross Cost272 736    
Total Assets Less Current Liabilities-25 968 177849 7241 119 603  
Trade Creditors Trade Payables57 17010 9385 38323 19867 859
Trade Debtors Trade Receivables153 32747 5198 44552 981111 611

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 21st, September 2023
Free Download (11 pages)

Company search