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 London, City of London. 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 (2 months ago)
Next confirmation dated 14 August 2026
Due by 28 August 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Dec 2024 (9 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
19th Floor 51 Lime Street
London
EC3M 7DQ
United Kingdom
Address changed on 1 Oct 2025 (23 days ago)
Previous address was Central Square 29 Wellington Street Leeds LS1 4DL 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
Andrew Joseph Dawber, Andrew Stewart James Daffern, and 3 more are mutual people.
Active
Civitas Social Housing Finance Company 2 Limited
Andrew Joseph Dawber, Andrew Stewart James Daffern, and 3 more are mutual people.
Active
Civitas Social Housing Finance Company 1 Limited
Andrew Joseph Dawber, Andrew Stewart James Daffern, and 3 more are mutual people.
Active
Civitas Social Housing Finance Company 3 Limited
Andrew Joseph Dawber, Andrew Stewart James Daffern, and 3 more are mutual people.
Active
Civitas SPV32 Limited
Claire Louise Fahey, Andrew Joseph Dawber, and 3 more are mutual people.
Active
Civitas SPV54 Limited
Andrew Joseph Dawber, Capita Company Secretarial Services Limited, and 3 more are mutual people.
Active
Civitas SPV100 Limited
Capita Company Secretarial Services Limited, Andrew Stewart James Daffern, and 3 more are mutual people.
Active
Civitas SPV57 Limited
Andrew Joseph Dawber, Andrew Stewart James Daffern, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
Unreported
Same as previous period
Turnover
£60.52K
Decreased by £17.86K (-23%)
Employees
Unreported
Same as previous period
Total Assets
£1.31M
Decreased by £19.94K (-2%)
Total Liabilities
£0
Decreased by £12.07K (-100%)
Net Assets
£1.31M
Decreased by £7.87K (-1%)
Debt Ratio (%)
0%
Decreased by 0.91% (-100%)
Latest Activity
Registered Address Changed
23 Days Ago on 1 Oct 2025
Subsidiary Accounts Submitted
1 Month Ago on 17 Sep 2025
Mr Andrew Stewart James Daffern Appointed
2 Months Ago on 15 Aug 2025
Claire Louise Fahey Resigned
2 Months Ago on 15 Aug 2025
Confirmation Submitted
2 Months Ago on 14 Aug 2025
Civitas Social Housing Finance Company 5 Limited (PSC) Details Changed
3 Months Ago on 18 Jul 2025
Link Company Matters Limited Details Changed
9 Months Ago on 20 Jan 2025
Accounting Period Shortened
10 Months Ago on 20 Dec 2024
Subsidiary Accounts Submitted
10 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 14 Aug 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
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 1 October 2025
Submitted on 1 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 17 Sep 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year