ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FTHC Limited

FTHC Limited is a liquidation company incorporated on 30 August 2014 with the registered office located in . FTHC Limited was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 4 months ago
Company No
09195908
Private limited company
Age
11 years
Incorporated 30 August 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 30 August 2024 (1 year ago)
Next confirmation dated 30 August 2025
Due by 13 September 2025 (3 days remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Nov30 Apr 2024 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp
45 Gresham Street
London
EC2V 7BG
Address changed on 1 Aug 2025 (1 month ago)
Previous address was C/O Rrs, S&W Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Mar 1957
Director • PSC • British • Lives in England • Born in Sep 1954
Director • British • Lives in England • Born in Feb 1953
Secretary
Mr Stephen Ronald Dipple
PSC • British • Lives in England • Born in Feb 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Field Textiles Limited
Mr Mark Henry Dipple, Mr Michael James Dipple, and 1 more are mutual people.
Active
Trumpington Properties Ltd
Mr Mark Henry Dipple, Mr Michael James Dipple, and 1 more are mutual people.
Active
Military Spares UK Limited
Mr Michael James Dipple is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Apr 2024
For period 30 Oct30 Apr 2024
Traded for 18 months
Cash in Bank
£4.16M
Increased by £3.47M (+501%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.85M
Increased by £2.54M (+35%)
Total Liabilities
-£656.43K
Increased by £472.29K (+256%)
Net Assets
£9.2M
Increased by £2.07M (+29%)
Debt Ratio (%)
7%
Increased by 4.14% (+165%)
Latest Activity
Registered Address Changed
1 Month Ago on 1 Aug 2025
Registered Address Changed
3 Months Ago on 15 May 2025
Registered Address Changed
3 Months Ago on 15 May 2025
Registered Address Changed
4 Months Ago on 17 Apr 2025
Voluntary Liquidator Appointed
4 Months Ago on 17 Apr 2025
Declaration of Solvency
4 Months Ago on 17 Apr 2025
Full Accounts Submitted
11 Months Ago on 11 Oct 2024
Confirmation Submitted
11 Months Ago on 8 Oct 2024
Registered Address Changed
1 Year Ago on 27 Aug 2024
Accounting Period Extended
1 Year 2 Months Ago on 12 Jun 2024
Get Credit Report
Discover FTHC Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Rrs, S&W Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 1 August 2025
Submitted on 1 Aug 2025
Registered office address changed from C/O Rrs, S&W Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 15 May 2025
Submitted on 15 May 2025
Registered office address changed from 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 15 May 2025
Submitted on 15 May 2025
Declaration of solvency
Submitted on 17 Apr 2025
Resolutions
Submitted on 17 Apr 2025
Registered office address changed from 5 High Green Great Shelford Cambridge CB22 5EG England to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 17 April 2025
Submitted on 17 Apr 2025
Appointment of a voluntary liquidator
Submitted on 17 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 11 Oct 2024
Confirmation statement made on 30 August 2024 with no updates
Submitted on 8 Oct 2024
Registered office address changed from Units a1 & a2 the Nore Estate Hovefields Avenue Basildon Essex SS13 1EB to 5 High Green Great Shelford Cambridge CB22 5EG on 27 August 2024
Submitted on 27 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year