Fc Operations Limited LONDON


Founded in 2013, Fc Operations, classified under reg no. 08809235 is an active company. Currently registered at 37 Warren Street W1T 6AD, London the company has been in the business for 11 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 3 directors in the the firm, namely Richard H., Patrick G. and Henry K.. In addition one secretary - Julie P. - is with the company. As of 27 April 2024, there were 3 ex directors - Bankim T., Stephen M. and others listed below. There were no ex secretaries.

Fc Operations Limited Address / Contact

Office Address 37 Warren Street
Town London
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08809235
Date of Incorporation Tue, 10th Dec 2013
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Richard H.

Position: Director

Appointed: 03 October 2023

Patrick G.

Position: Director

Appointed: 30 September 2021

Julie P.

Position: Secretary

Appointed: 30 September 2021

Henry K.

Position: Director

Appointed: 19 June 2019

Bankim T.

Position: Director

Appointed: 10 December 2013

Resigned: 03 October 2023

Stephen M.

Position: Director

Appointed: 10 December 2013

Resigned: 19 June 2019

Andrew M.

Position: Director

Appointed: 10 December 2013

Resigned: 01 November 2017

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats established, there is Richard H. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Henry K. This PSC and has 25-50% voting rights. The third one is Patrick G., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Richard H.

Notified on 3 October 2023
Nature of control: 25-50% voting rights

Henry K.

Notified on 7 December 2021
Nature of control: 25-50% voting rights

Patrick G.

Notified on 7 December 2021
Nature of control: 25-50% voting rights

Bankim T.

Notified on 6 April 2016
Ceased on 12 October 2023
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 07678 238109 109210 462304 324327 943124 197398 876
Current Assets579 021518 675188 925280 440348 440328 897352 743432 337
Debtors576 945440 43779 81669 97844 116954228 54633 461
Other Debtors 321 03817 42554 83828 91095411 40719 128
Cash Bank In Hand2 076       
Other
Average Number Employees During Period    26282729
Creditors579 021518 675188 925321 901448 421425 244378 364471 237
Net Current Assets Liabilities   -41 461-99 981-96 347-25 621-38 900
Other Creditors 518 675188 925115 053193 717189 696140 925184 939
Other Taxation Social Security Payable 166 522169 536191 817223 785227 626222 075272 043
Trade Creditors Trade Payables6 2651 05014 47115 03130 9197 92215 36414 255
Trade Debtors Trade Receivables1119 39962 39115 14015 206 217 13914 333
Creditors Due Within One Year579 021       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 37 Warren Street London W1T 6AD United Kingdom on 3rd April 2024 to Wilmington House High Street East Grinstead RH19 3AU
filed on: 3rd, April 2024
Free Download (1 page)

Company search