ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fpi Co 294 Ltd

Fpi Co 294 Ltd is an active company incorporated on 15 August 2018 with the registered office located in Leeds, West Yorkshire. Fpi Co 294 Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11519226
Private limited company
Age
7 years
Incorporated 15 August 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 August 2025 (23 days ago)
Next confirmation dated 14 August 2026
Due by 28 August 2026 (11 months remaining)
Last change occurred 23 days ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Central Square
29 Wellington Street
Leeds
LS1 4DL
United Kingdom
Address changed on 21 May 2024 (1 year 3 months ago)
Previous address was Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1961
Director • Finance Director • British • Lives in UK • Born in Nov 1979
Director • British • Lives in England • Born in Mar 1972
Director • Accountant • British • Lives in England • Born in Sep 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Civitas SPV29 Limited
Thomas Clifford Pridmore, Mufg Corporate Governance Limited, and 3 more are mutual people.
Active
Civitas Social Housing Finance Company 2 Limited
Claire Louise Fahey, Thomas Clifford Pridmore, and 3 more are mutual people.
Active
Civitas Social Housing Finance Company 1 Limited
Claire Louise Fahey, Thomas Clifford Pridmore, and 3 more are mutual people.
Active
Civitas Social Housing Finance Company 3 Limited
Claire Louise Fahey, Thomas Clifford Pridmore, and 3 more are mutual people.
Active
Civitas SPV32 Limited
Mufg Corporate Governance Limited, Thomas Clifford Pridmore, and 3 more are mutual people.
Active
Civitas SPV54 Limited
Mufg Corporate Governance Limited, Claire Louise Fahey, and 3 more are mutual people.
Active
Civitas SPV100 Limited
Claire Louise Fahey, Thomas Clifford Pridmore, and 3 more are mutual people.
Active
Civitas SPV57 Limited
Thomas Clifford Pridmore, Claire Louise Fahey, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£78.38K
Increased by £1.16K (+1%)
Employees
Unreported
Same as previous period
Total Assets
£1.33M
Decreased by £1.32K (-0%)
Total Liabilities
-£12.07K
Decreased by £100.04K (-89%)
Net Assets
£1.31M
Increased by £98.72K (+8%)
Debt Ratio (%)
1%
Decreased by 7.54% (-89%)
Latest Activity
Mr Andrew Stewart James Daffern Appointed
22 Days Ago on 15 Aug 2025
Claire Louise Fahey Resigned
22 Days Ago on 15 Aug 2025
Confirmation Submitted
23 Days Ago on 14 Aug 2025
Civitas Social Housing Finance Company 5 Limited (PSC) Details Changed
1 Month Ago on 18 Jul 2025
Link Company Matters Limited Details Changed
7 Months Ago on 20 Jan 2025
Accounting Period Shortened
8 Months Ago on 20 Dec 2024
Subsidiary Accounts Submitted
8 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year Ago on 14 Aug 2024
Civitas Social Housing Finance Company 5 Limited (PSC) Details Changed
1 Year 3 Months Ago on 21 May 2024
Link Company Matters Limited Details Changed
1 Year 3 Months Ago on 20 May 2024
Get Credit Report
Discover Fpi Co 294 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Andrew Stewart James Daffern as a director on 15 August 2025
Submitted on 15 Aug 2025
Termination of appointment of Claire Louise Fahey as a director on 15 August 2025
Submitted on 15 Aug 2025
Confirmation statement made on 14 August 2025 with updates
Submitted on 14 Aug 2025
Change of details for Civitas Social Housing Finance Company 5 Limited as a person with significant control on 18 July 2025
Submitted on 18 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 9 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 9 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 9 Jun 2025
Secretary's details changed for Link Company Matters Limited on 20 January 2025
Submitted on 20 Jan 2025
Current accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 20 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year