ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fse C.I.C

Fse C.I.C is an active company incorporated on 18 June 2002 with the registered office located in Fleet, Hampshire. Fse C.I.C was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04463599
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
23 years
Incorporated 18 June 2002
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 20 June 2025 (2 months ago)
Next confirmation dated 20 June 2026
Due by 4 July 2026 (10 months remaining)
No changes occurred since incorporation
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 (3 months remaining)
Contact
Address
First Floor Linea House
Harvest Crescent
Fleet
GU51 2UZ
England
Address changed on 30 Jun 2023 (2 years 2 months ago)
Previous address was Riverside House 4 Meadows Business Park Station Approach Blackwater Camberley Surrey GU17 9AB United Kingdom
Telephone
01276608510
Email
Available in Endole App
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1971
Director • Consultant • British • Lives in England • Born in Nov 1969
Director • Fund Manager • British • Lives in England • Born in Sep 1955
Director • Transformation Director - Financial Serv • British • Lives in England • Born in Feb 1969
Director • British • Lives in England • Born in Jul 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fse Fund Managers Limited
Mr Mario Berti, Paul Dominic Lewis, and 2 more are mutual people.
Active
Hydra (South West) Limited
Mr Peter John Wroe is a mutual person.
Active
Eliquo Hydrok Limited
Mr Peter John Wroe is a mutual person.
Active
Hydra Holdings 2015 Limited
Mr Peter John Wroe is a mutual person.
Active
UK China Enterprise General Partner Limited
Martin Paul Rigby is a mutual person.
Active
Water Lane 4 Ip Limited
Martin Paul Rigby is a mutual person.
Active
Et Capital Directors Limited
Martin Paul Rigby is a mutual person.
Active
Fse Closif Carry LLP
Martin Paul Rigby 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
£1.37M
Increased by £452.18K (+49%)
Turnover
£6.19M
Increased by £1.29M (+26%)
Employees
74
Increased by 13 (+21%)
Total Assets
£3.04M
Increased by £745.81K (+33%)
Total Liabilities
-£999.66K
Increased by £163.82K (+20%)
Net Assets
£2.04M
Increased by £581.99K (+40%)
Debt Ratio (%)
33%
Decreased by 3.55% (-10%)
Latest Activity
Confirmation Submitted
2 Months Ago on 23 Jun 2025
Group Accounts Submitted
9 Months Ago on 3 Dec 2024
Dale Huxford Resigned
1 Year 1 Month Ago on 9 Jul 2024
Ms Sarah Victoria Talbot Appointed
1 Year 1 Month Ago on 9 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 3 Jul 2024
Group Accounts Submitted
1 Year 10 Months Ago on 6 Nov 2023
Confirmation Submitted
2 Years 2 Months Ago on 3 Jul 2023
Inspection Address Changed
2 Years 2 Months Ago on 30 Jun 2023
Registered Address Changed
2 Years 3 Months Ago on 30 May 2023
Group Accounts Submitted
2 Years 11 Months Ago on 12 Oct 2022
Get Credit Report
Discover Fse C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 June 2025 with no updates
Submitted on 23 Jun 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 3 Dec 2024
Appointment of Ms Sarah Victoria Talbot as a secretary on 9 July 2024
Submitted on 15 Jul 2024
Termination of appointment of Dale Huxford as a secretary on 9 July 2024
Submitted on 15 Jul 2024
Confirmation statement made on 20 June 2024 with no updates
Submitted on 3 Jul 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 6 Nov 2023
Confirmation statement made on 20 June 2023 with no updates
Submitted on 3 Jul 2023
Register inspection address has been changed from Riverside House 4 Meadows Business Park Station Approach Blackwater Camberley Surrey GU17 9AB United Kingdom to First Floor, Linea House Harvest Crescent Fleet GU51 2UZ
Submitted on 30 Jun 2023
Registered office address changed from Riverside House 4 Meadows Business Park Station Approach Blackwater Camberley Surrey GU17 9AB to First Floor Linea House Harvest Crescent Fleet GU51 2UZ on 30 May 2023
Submitted on 30 May 2023
Group of companies' accounts made up to 31 March 2022
Submitted on 12 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year