Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Fcal Limited
Fcal Limited is an active company incorporated on 12 December 2012 with the registered office located in Derby, Derbyshire. Fcal Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08328850
Private limited company
Age
12 years
Incorporated
12 December 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 December 2024
(10 months ago)
Next confirmation dated
6 December 2025
Due by
20 December 2025
(1 month remaining)
Last change occurred
2 years 10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Fcal Limited
Contact
Update Details
Address
Brindley House Outrams Wharf
Little Eaton
Derby
DE21 5EL
England
Address changed on
3 Jun 2024
(1 year 4 months ago)
Previous address was
121 Park Lane Mayfair London W1K 7AG England
Companies in DE21 5EL
Telephone
02030965445
Email
Unreported
Website
Easyproperty.com
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Paul Offley
Director • Compliance Officer • British • Lives in England • Born in Jun 1962
Jonathan James Handford
Director • British • Lives in UK • Born in Mar 1980
Damon Bullimore
Director • Chief Executive • English • Lives in England • Born in Mar 1977
Jonathan Alistair Cooke
Director • Chief Executive Officer • British • Lives in England • Born in Jul 1968
Nicola Marie Stevenson
Director • Sales Director • British • Lives in England • Born in Jan 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Starberry Limited
Damon Bullimore, Jonathan Alistair Cooke, and 2 more are mutual people.
Active
Property Jungle Limited
Edward Every, Damon Bullimore, and 2 more are mutual people.
Active
Property Logic Ltd
Edward Every, Damon Bullimore, and 2 more are mutual people.
Active
Property Technology Ltd
Edward Every, Damon Bullimore, and 2 more are mutual people.
Active
Yomdel Limited
Edward Every, Damon Bullimore, and 1 more are mutual people.
Active
Nurtur.Group Ltd
Damon Bullimore, Jonathan Alistair Cooke, and 1 more are mutual people.
Active
Buildyourmarket Limited
Edward Every, Damon Bullimore, and 1 more are mutual people.
Active
Gpea Limited
Jonathan Alistair Cooke and Paul Offley are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£9K
Increased by £6K (+200%)
Turnover
£124K
Decreased by £288K (-70%)
Employees
4
Decreased by 2 (-33%)
Total Assets
£17K
Decreased by £654K (-97%)
Total Liabilities
-£23.29M
Decreased by £2.39M (-9%)
Net Assets
-£23.27M
Increased by £1.74M (-7%)
Debt Ratio (%)
136988%
Increased by 133160.96% (+3479%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
11 Days Ago on 11 Oct 2025
Charge Satisfied
3 Months Ago on 11 Jul 2025
Jonathan Alistair Cooke Resigned
9 Months Ago on 31 Dec 2024
Mr Damon Bullimore Appointed
9 Months Ago on 31 Dec 2024
Confirmation Submitted
10 Months Ago on 10 Dec 2024
Full Accounts Submitted
11 Months Ago on 15 Nov 2024
Mr Edward Every Appointed
1 Year 3 Months Ago on 27 Jun 2024
Paul Offley Resigned
1 Year 4 Months Ago on 4 Jun 2024
Nicola Marie Stevenson Resigned
1 Year 4 Months Ago on 31 May 2024
Nurtur.Group Ltd (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Fcal Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 11 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 11 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 11 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 11 Oct 2025
Satisfaction of charge 083288500002 in full
Submitted on 11 Jul 2025
Change of details for Nurtur.Group Ltd as a person with significant control on 6 April 2016
Submitted on 30 Apr 2025
Termination of appointment of Jonathan Alistair Cooke as a director on 31 December 2024
Submitted on 3 Jan 2025
Appointment of Mr Damon Bullimore as a director on 31 December 2024
Submitted on 3 Jan 2025
Confirmation statement made on 6 December 2024 with no updates
Submitted on 10 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 15 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs