ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fic Shareco Limited

Fic Shareco Limited is an active company incorporated on 15 January 2004 with the registered office located in Altrincham, Greater Manchester. Fic Shareco Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
05016010
Private limited company
Age
22 years
Incorporated 15 January 2004
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 19 March 2025 (10 months ago)
Next confirmation dated 19 March 2026
Due by 2 April 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
Icon 1 7-9 Sunbank Lane
Ringway
Altrincham
WA15 0AF
United Kingdom
Address changed on 31 Oct 2022 (3 years ago)
Previous address was , 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England
Telephone
01606 338197
Email
Available in Endole App
Website
People
Officers
3
Shareholders
47
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Dec 1981
Director • British • Lives in UK • Born in Mar 1969
Matthew John Moulding
PSC • British • Lives in UK • Born in Feb 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Arrow Film Distributors Limited
Mark James Foster and John Andrew Gallemore are mutual people.
Active
Eddie Rockers Limited
Mark James Foster and John Andrew Gallemore are mutual people.
Active
Virtual Internet (UK) Limited
Mark James Foster and John Andrew Gallemore are mutual people.
Active
Preston Plastics Limited
Mark James Foster and John Andrew Gallemore are mutual people.
Active
THG Hosting Limited
Mark James Foster and John Andrew Gallemore are mutual people.
Active
Another.Com Limited
Mark James Foster and John Andrew Gallemore are mutual people.
Active
Three Counties Reclamation Limited
Mark James Foster and John Andrew Gallemore are mutual people.
Active
Moo Limited
Mark James Foster and John Andrew Gallemore are mutual people.
Active
Brands
MYPROTEIN™
MYPROTEIN™ is an online sports nutrition brand that offers supplements and activewear.
THG Ingenuity
THG Ingenuity is an ecommerce solutions provider that offers technology and services to support brands in their growth.
Plenaire
Plenaire is a skincare brand that offers clean, vegan, and cruelty-free products.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£88.98M
Increased by £70.87M (+391%)
Turnover
£623.28M
Decreased by £34.76M (-5%)
Employees
3.87K
Decreased by 593 (-13%)
Total Assets
£897.35M
Increased by £192.78M (+27%)
Total Liabilities
-£601.03M
Decreased by £364.51M (-38%)
Net Assets
£296.32M
Increased by £557.29M (-214%)
Debt Ratio (%)
67%
Decreased by 70.06% (-51%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 9 Jan 2026
New Charge Registered
1 Month Ago on 17 Dec 2025
Confirmation Submitted
10 Months Ago on 31 Mar 2025
Mark James Foster Appointed
10 Months Ago on 28 Mar 2025
James Patrick Pochin Resigned
10 Months Ago on 28 Mar 2025
Mark James Foster Appointed
10 Months Ago on 28 Mar 2025
James Patrick Pochin Resigned
10 Months Ago on 28 Mar 2025
Matthew John Moulding (PSC) Appointed
1 Year 1 Month Ago on 2 Jan 2025
Thg Plc (PSC) Resigned
1 Year 1 Month Ago on 2 Jan 2025
Mr James Patrick Pochin Details Changed
1 Year 8 Months Ago on 29 May 2024
Get Credit Report
Discover Fic Shareco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 9 Jan 2026
Registration of charge 050160100018, created on 17 December 2025
Submitted on 23 Dec 2025
Certificate of change of name
Submitted on 30 Oct 2025
Statement of capital following an allotment of shares on 19 May 2025
Submitted on 28 May 2025
Director's details changed for Mr James Patrick Pochin on 29 May 2024
Submitted on 14 May 2025
Appointment of Mark James Foster as a secretary on 28 March 2025
Submitted on 11 Apr 2025
Appointment of Mark James Foster as a director on 28 March 2025
Submitted on 11 Apr 2025
Termination of appointment of James Patrick Pochin as a director on 28 March 2025
Submitted on 11 Apr 2025
Termination of appointment of James Patrick Pochin as a secretary on 28 March 2025
Submitted on 11 Apr 2025
Confirmation statement made on 19 March 2025 with updates
Submitted on 31 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year