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

Fwm Holdings Limited SOLIHULL


Fwm Holdings Limited was dissolved on 2023-05-30. Fwm Holdings was a private limited company that was situated at 3Rd Floor, Radcliffe House, Solihull, B91 2AA, ENGLAND. Its total net worth was valued to be approximately 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (incorporated on 2020-04-07) was run by 3 directors.
Director James O. who was appointed on 30 November 2021.
Director Daniel R. who was appointed on 30 November 2021.
Director Simon H. who was appointed on 07 April 2020.

The company was officially classified as "activities of other holding companies n.e.c." (64209). The latest confirmation statement was filed on 2022-07-28 and last time the statutory accounts were filed was on 31 May 2021.

Fwm Holdings Limited Address / Contact

Office Address 3rd Floor
Office Address2 Radcliffe House
Town Solihull
Post code B91 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 12550456
Date of Incorporation Tue, 7th Apr 2020
Date of Dissolution Tue, 30th May 2023
Industry Activities of other holding companies n.e.c.
End of financial Year 31st May
Company age 3 years old
Account next due date Tue, 28th Feb 2023
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Fri, 11th Aug 2023
Last confirmation statement dated Thu, 28th Jul 2022

Company staff

James O.

Position: Director

Appointed: 30 November 2021

Daniel R.

Position: Director

Appointed: 30 November 2021

Simon H.

Position: Director

Appointed: 07 April 2020

People with significant control

Wise Bidco Limited

47 Queen Anne Street, London, W1G 9JG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13763771
Notified on 30 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon H.

Notified on 7 April 2020
Ceased on 30 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Andrew B.

Notified on 7 April 2020
Ceased on 30 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Thomas H.

Notified on 7 April 2020
Ceased on 19 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-31
Balance Sheet
Cash Bank On Hand203 610
Current Assets781 081
Debtors577 471
Net Assets Liabilities781 081
Other Debtors577 471
Other
Version Production Software2 021
Average Number Employees During Period1
Net Current Assets Liabilities781 081
Nominal Value Allotted Share Capital100
Number Shares Allotted100
Par Value Share1

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
Free Download (1 page)

Company search