Fmc 2011 Limited SHENLEY


Founded in 2011, Fmc 2011, classified under reg no. 07523152 is an active company. Currently registered at 1 Hertford House WD7 9AB, Shenley the company has been in the business for thirteen years. Its financial year was closed on 30th December and its latest financial statement was filed on Friday 30th December 2022.

The company has 3 directors, namely Jason N., Craig W. and Tim M.. Of them, Jason N., Craig W., Tim M. have been with the company the longest, being appointed on 25 August 2023. As of 28 March 2024, there were 3 ex directors - Christoph H., Kimberley F. and others listed below. There were no ex secretaries.

Fmc 2011 Limited Address / Contact

Office Address 1 Hertford House
Office Address2 Farm Close
Town Shenley
Post code WD7 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07523152
Date of Incorporation Wed, 9th Feb 2011
Industry Activities of head offices
End of financial Year 30th December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Jason N.

Position: Director

Appointed: 25 August 2023

Craig W.

Position: Director

Appointed: 25 August 2023

Tim M.

Position: Director

Appointed: 25 August 2023

Christoph H.

Position: Director

Appointed: 15 September 2017

Resigned: 25 August 2023

Kimberley F.

Position: Director

Appointed: 19 August 2011

Resigned: 10 March 2020

Kenneth F.

Position: Director

Appointed: 09 February 2011

Resigned: 25 August 2023

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we identified, there is Sophia Bidco Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Stampdew Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kenneth F., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares.

Sophia Bidco Limited

19 Newman Street, London, W1T 1PF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14978511
Notified on 25 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stampdew Limited

The Campus 4 Crinan Street, London, N1 9XW, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04683401
Notified on 15 September 2017
Ceased on 25 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Kenneth F.

Notified on 6 April 2016
Ceased on 25 August 2023
Nature of control: 50,01-75% shares

Kimberley F.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-302015-12-302018-12-302019-12-302020-12-302021-12-302022-12-30
Net Worth-151 787-151 787-151 787     
Balance Sheet
Cash Bank On Hand   860860860860860
Current Assets73 71573 71573 71573 71573 71573 71573 71573 715
Debtors72 85572 85572 85572 85572 85572 85572 85572 855
Cash Bank In Hand860860860     
Net Assets Liabilities Including Pension Asset Liability-151 787-151 787-151 787     
Reserves/Capital
Called Up Share Capital860860860     
Profit Loss Account Reserve-152 647-152 647-152 647     
Shareholder Funds-151 787-151 787-151 787     
Other
Amounts Owed By Related Parties   72 85572 85572 85572 85572 855
Amounts Owed To Group Undertakings   473 073322 817332 817372 817512 721
Average Number Employees During Period    2222
Corporation Tax Payable   3 814    
Creditors   854 388694 388694 388694 388694 388
Dividends Paid    130 000   
Investments Fixed Assets2 097 3532 097 3532 097 3532 097 3532 097 3532 097 3532 097 3532 097 353
Investments In Group Undertakings Participating Interests    2 097 3532 097 3532 097 3532 097 353
Net Current Assets Liabilities-863 082-1 051 066-1 094 779-780 673-620 673-620 673-620 673-620 673
Other Creditors   377 501371 571361 571321 571181 667
Percentage Class Share Held In Subsidiary    100100100 
Profit Loss    290 000   
Total Assets Less Current Liabilities1 234 2711 046 2871 002 5741 316 6801 476 6801 476 6801 476 6801 476 680
Creditors Due After One Year1 386 0581 198 0741 154 361     
Creditors Due Within One Year936 7971 124 7811 168 494     
Fixed Assets2 097 3532 097 3532 097 353     
Number Shares Allotted 86 00086 000     
Par Value Share 00     
Share Capital Allotted Called Up Paid860860860     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolution adopting the Articles of Association
filed on: 13th, September 2023
Free Download (1 page)

Company search

Advertisements