ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fidelis Group Ltd

Fidelis Group Ltd is an active company incorporated on 25 November 2016 with the registered office located in Manchester, Greater Manchester. Fidelis Group Ltd was registered 9 years ago.
Status
Active
Active since 7 years ago
Company No
10497958
Private limited company
Age
9 years
Incorporated 25 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 October 2025 (3 months ago)
Next confirmation dated 15 October 2026
Due by 29 October 2026 (9 months remaining)
Last change occurred 15 days ago
Accounts
Submitted
For period 31 Dec30 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 27 December 2024
Due by 10 March 2026 (1 month remaining)
Contact
Address
Athena Law Ref Gjr Gregs Building
1 Booth Street
Manchester
Great Manchester
M2 4DU
England
Address changed on 8 Jan 2026 (15 days ago)
Previous address was Afford Bond 97 Alderley Road Wilmslow SK9 1PT England
Telephone
01619067595
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Sep 1965
Director • British • Lives in England • Born in Mar 1986
Mr Sean Andrew McDaid
PSC • British • Lives in England • Born in Mar 1986
Mr Guy Jeremy Peregrine Bartlett
PSC • British • Lives in England • Born in Jun 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Adroit Utilities Limited
Terence Gormley and Sean Andrew McDaid are mutual people.
Active
Ace Scaffolding LLP
Terence Gormley and Sean Andrew McDaid are mutual people.
Active
Ecas2 Limited
Sean Andrew McDaid is a mutual person.
Active
Tay Group Ltd
Terence Gormley is a mutual person.
Active
Redsky1 Ltd
Terence Gormley is a mutual person.
Active
Redsky2 Limited
Terence Gormley is a mutual person.
Active
Redsky3 Limited
Terence Gormley is a mutual person.
Active
G4CE Limited
Terence Gormley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
30 Dec 2023
For period 30 Dec30 Dec 2023
Traded for 12 months
Cash in Bank
£22
Decreased by £1.7K (-99%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£569.53K
Decreased by £21.63K (-4%)
Total Liabilities
-£537.11K
Decreased by £53.41K (-9%)
Net Assets
£32.42K
Increased by £31.78K (+4997%)
Debt Ratio (%)
94%
Decreased by 5.58% (-6%)
Latest Activity
Confirmation Submitted
15 Days Ago on 8 Jan 2026
Mr Sean Andrew Mcdaid (PSC) Details Changed
15 Days Ago on 8 Jan 2026
Mr Terence Gormley (PSC) Details Changed
15 Days Ago on 8 Jan 2026
Registered Address Changed
15 Days Ago on 8 Jan 2026
Mr Terence Gormley Details Changed
15 Days Ago on 8 Jan 2026
Mr Sean Andrew Mcdaid Details Changed
15 Days Ago on 8 Jan 2026
Mr Graham John Ridler Details Changed
3 Months Ago on 15 Oct 2025
Mr Sean Andrew Mcdaid (PSC) Details Changed
3 Months Ago on 15 Oct 2025
Mr Sean Andrew Mcdaid Details Changed
3 Months Ago on 15 Oct 2025
Mr Terence Gormley (PSC) Details Changed
3 Months Ago on 15 Oct 2025
Get Credit Report
Discover Fidelis Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 October 2025 with updates
Submitted on 8 Jan 2026
Director's details changed for Mr Terence Gormley on 15 October 2025
Submitted on 8 Jan 2026
Change of details for Mr Terence Gormley as a person with significant control on 15 October 2025
Submitted on 8 Jan 2026
Director's details changed for Mr Sean Andrew Mcdaid on 15 October 2025
Submitted on 8 Jan 2026
Change of details for Mr Sean Andrew Mcdaid as a person with significant control on 15 October 2025
Submitted on 8 Jan 2026
Director's details changed for Mr Sean Andrew Mcdaid on 8 January 2026
Submitted on 8 Jan 2026
Director's details changed for Mr Terence Gormley on 8 January 2026
Submitted on 8 Jan 2026
Registered office address changed from Afford Bond 97 Alderley Road Wilmslow SK9 1PT England to Athena Law Ref Gjr Gregs Building 1 Booth Street Manchester Great Manchester M2 4DU on 8 January 2026
Submitted on 8 Jan 2026
Change of details for Mr Terence Gormley as a person with significant control on 8 January 2026
Submitted on 8 Jan 2026
Change of details for Mr Sean Andrew Mcdaid as a person with significant control on 8 January 2026
Submitted on 8 Jan 2026
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year