ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

F.W.E.P Limited

F.W.E.P Limited is an active company incorporated on 13 January 1953 with the registered office located in London, Greater London. F.W.E.P Limited was registered 72 years ago.
Status
Active
Active since incorporation
Company No
00515130
Private limited company
Age
72 years
Incorporated 13 January 1953
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 April 2025 (4 months ago)
Next confirmation dated 24 April 2026
Due by 8 May 2026 (8 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
C/O Hillier Hopkins Llp Ground Floor
45 Pall Mall
London
SW1Y 5JG
United Kingdom
Address changed on 20 Jun 2023 (2 years 2 months ago)
Previous address was 16 Great Queen Street Covent Garden London WC2B 5AH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
4
Director • British • Lives in England • Born in Jan 1956
Director • None • British • Lives in England • Born in Oct 1945
Josephine Winham
PSC • British • Lives in UK • Born in Apr 1939
Mrs Elsa Peters
PSC • British • Lives in UK • Born in May 1941
Ms Fuschia Laurellie Mary Peters
PSC • British • Lives in UK • Born in Jul 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Francine Trust Limited
Anthony David Kerman and Ross Wyndham Badger are mutual people.
Active
D.C. Company Holdings Limited
Anthony David Kerman and Ross Wyndham Badger are mutual people.
Active
K. Insurances Limited
Anthony David Kerman is a mutual person.
Active
Briard Developments Limited
Anthony David Kerman is a mutual person.
Active
Newland Jem Limited
Ross Wyndham Badger is a mutual person.
Active
Draeth Developments Limited
Anthony David Kerman is a mutual person.
Active
Minecom Limited
Anthony David Kerman is a mutual person.
Active
St. James's Square Holdings Limited
Anthony David Kerman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£205.04K
Decreased by £10.78K (-5%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£9.35M
Decreased by £328.15K (-3%)
Total Liabilities
-£1.93M
Increased by £481.07K (+33%)
Net Assets
£7.42M
Decreased by £809.21K (-10%)
Debt Ratio (%)
21%
Increased by 5.67% (+38%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Jul 2025
Confirmation Submitted
4 Months Ago on 25 Apr 2025
Mr Desmond Leon Corcoran (PSC) Details Changed
1 Year 1 Month Ago on 29 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 24 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 19 Jan 2024
Mr Anthony David Kerman Details Changed
1 Year 7 Months Ago on 16 Jan 2024
Mr Ross Wyndham Badger Appointed
1 Year 8 Months Ago on 2 Jan 2024
Josephine Winham Resigned
1 Year 9 Months Ago on 1 Dec 2023
Registered Address Changed
2 Years 2 Months Ago on 20 Jun 2023
Get Credit Report
Discover F.W.E.P Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 30 Jul 2025
Confirmation statement made on 24 April 2025 with no updates
Submitted on 25 Apr 2025
Change of details for Mr Desmond Leon Corcoran as a person with significant control on 29 July 2024
Submitted on 6 Aug 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 3 Jul 2024
Confirmation statement made on 24 April 2024 with no updates
Submitted on 24 Apr 2024
Director's details changed for Mr Anthony David Kerman on 16 January 2024
Submitted on 6 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Jan 2024
Termination of appointment of Josephine Winham as a director on 1 December 2023
Submitted on 4 Jan 2024
Appointment of Mr Ross Wyndham Badger as a director on 2 January 2024
Submitted on 4 Jan 2024
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to C/O Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG on 20 June 2023
Submitted on 20 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year