ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FGH Uranium 1 Limited

FGH Uranium 1 Limited is an active company incorporated on 2 February 2017 with the registered office located in Winchester, Hampshire. FGH Uranium 1 Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10598493
Private limited company
Age
8 years
Incorporated 2 February 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 February 2025 (9 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (3 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
25 St. Thomas Street
Winchester
Hampshire
SO23 9HJ
England
Address changed on 12 Feb 2025 (8 months ago)
Previous address was Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Jan 1961
Director • British • Lives in Cyprus • Born in Mar 1961
Mr Nicholas Antony Clarke
PSC • British • Lives in Cyprus • Born in Mar 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brackenwood Polo Limited
Nicholas Antony Clarke and Nicholas Mark Davis are mutual people.
Active
Blackdown Resources (UK) Limited
Nicholas Antony Clarke and Nicholas Mark Davis are mutual people.
Active
Harmony Minerals Limited
Nicholas Antony Clarke and Nicholas Mark Davis are mutual people.
Active
Curzon African Holdings Limited
Nicholas Antony Clarke and Nicholas Mark Davis are mutual people.
Active
Salkeld Limited
Nicholas Antony Clarke and Nicholas Mark Davis are mutual people.
Active
Weyborne Limited
Nicholas Antony Clarke and Nicholas Mark Davis are mutual people.
Active
Midus Holdings Limited
Nicholas Antony Clarke and Nicholas Mark Davis are mutual people.
Active
Scaliscro Estates Limited
Nicholas Antony Clarke and Nicholas Mark Davis are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.59M
Increased by £70.83K (+5%)
Total Liabilities
-£8.88K
Increased by £6.39K (+257%)
Net Assets
£1.59M
Increased by £64.44K (+4%)
Debt Ratio (%)
1%
Increased by 0.39% (+241%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 24 Sep 2025
Nicholas Mark Davis Resigned
4 Months Ago on 12 Jun 2025
Mr Nicholas Antony Clarke (PSC) Details Changed
6 Months Ago on 1 May 2025
Mr Nicholas Antony Clarke Details Changed
6 Months Ago on 1 May 2025
Mr Nicholas Antony Clarke (PSC) Details Changed
8 Months Ago on 12 Feb 2025
Mr Nicholas Antony Clarke Details Changed
8 Months Ago on 12 Feb 2025
Registered Address Changed
8 Months Ago on 12 Feb 2025
Confirmation Submitted
9 Months Ago on 4 Feb 2025
Mr Nicholas Antony Clarke (PSC) Details Changed
10 Months Ago on 1 Jan 2025
Mr Nicholas Antony Clarke Details Changed
10 Months Ago on 1 Jan 2025
Get Credit Report
Discover FGH Uranium 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Certificate of change of name
Submitted on 16 Jun 2025
Termination of appointment of Nicholas Mark Davis as a director on 12 June 2025
Submitted on 16 Jun 2025
Change of details for Mr Nicholas Antony Clarke as a person with significant control on 1 May 2025
Submitted on 3 Jun 2025
Director's details changed for Mr Nicholas Antony Clarke on 1 May 2025
Submitted on 2 Jun 2025
Change of details for Mr Nicholas Antony Clarke as a person with significant control on 12 February 2025
Submitted on 13 Feb 2025
Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to 25 st. Thomas Street Winchester Hampshire SO23 9HJ on 12 February 2025
Submitted on 12 Feb 2025
Director's details changed for Mr Nicholas Antony Clarke on 12 February 2025
Submitted on 12 Feb 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 4 Feb 2025
Change of details for Mr Nicholas Antony Clarke as a person with significant control on 1 January 2025
Submitted on 29 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year