ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fpi Limited

Fpi Limited is an active company incorporated on 24 August 2000 with the registered office located in Brentwood, Essex. Fpi Limited was registered 25 years ago.
Status
Active
Active since 21 years ago
Company No
04059179
Private limited company
Age
25 years
Incorporated 24 August 2000
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 18 August 2025 (2 months ago)
Next confirmation dated 18 August 2026
Due by 1 September 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
212a Jubilee House 3 The Drive
Brentwood
Essex
CM13 3FR
England
Address changed on 14 Feb 2025 (8 months ago)
Previous address was 212a Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR England
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
14
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1957
Director • British • Lives in England • Born in Aug 1972
Director • Managing Director • British • Lives in England • Born in Feb 1975
Director • British • Lives in England • Born in Jun 1971
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Forbidden Planet (Scotland) Limited
Darren Andrew Epstein, Andrew Michael Lawrence Staff, and 2 more are mutual people.
Active
Perfect Mailing Company Limited(The)
Andrew Michael Lawrence Staff, Mr Andrew David Oddie, and 1 more are mutual people.
Active
Sci-Fi Warehouse Direct Limited
Andrew Michael Lawrence Staff, Mr Andrew David Oddie, and 1 more are mutual people.
Active
Forbidden Planet International Limited
Mr Andrew David Oddie and Mr Kenneth Penman are mutual people.
Active
Gear For Games Limited
Mr Andrew David Oddie and Mr Kenneth Penman are mutual people.
Active
Forbidden Planet (Belfast) Ltd
Mr Kenneth Penman is a mutual person.
Active
AMLS (East Anglia) Limited
Andrew Michael Lawrence Staff is a mutual person.
Active
Funko UK, Ltd
Mr Andrew David Oddie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£553K
Decreased by £240K (-30%)
Turnover
£19.25M
Decreased by £87K (-0%)
Employees
213
Increased by 26 (+14%)
Total Assets
£5.86M
Increased by £529K (+10%)
Total Liabilities
-£3.29M
Increased by £156K (+5%)
Net Assets
£2.58M
Increased by £373K (+17%)
Debt Ratio (%)
56%
Decreased by 2.64% (-4%)
Latest Activity
Confirmation Submitted
2 Months Ago on 18 Aug 2025
Registered Address Changed
8 Months Ago on 14 Feb 2025
Group Accounts Submitted
10 Months Ago on 20 Dec 2024
New Charge Registered
11 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 18 Aug 2024
Group Accounts Submitted
1 Year 10 Months Ago on 30 Dec 2023
Registered Address Changed
1 Year 12 Months Ago on 8 Nov 2023
Confirmation Submitted
2 Years 2 Months Ago on 24 Aug 2023
Mr Andrew Michael Lawrence Staff Appointed
2 Years 3 Months Ago on 23 Jul 2023
Group Accounts Submitted
2 Years 10 Months Ago on 6 Jan 2023
Get Credit Report
Discover Fpi Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 August 2025 with updates
Submitted on 18 Aug 2025
Statement of capital following an allotment of shares on 28 February 2025
Submitted on 14 Mar 2025
Statement of capital following an allotment of shares on 31 December 2024
Submitted on 27 Feb 2025
Registered office address changed from 212a Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR England to 212a Jubilee House 3 the Drive Brentwood Essex CM13 3FR on 14 February 2025
Submitted on 14 Feb 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Registration of charge 040591790001, created on 28 November 2024
Submitted on 29 Nov 2024
Confirmation statement made on 18 August 2024 with updates
Submitted on 18 Aug 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 30 Dec 2023
Registered office address changed from Ability House 121 Brooker Road Waltham Abbey EN9 1JH England to 212a Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 8 November 2023
Submitted on 8 Nov 2023
Statement of capital following an allotment of shares on 14 September 2023
Submitted on 28 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year