ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

124-134 St. Georges Park Avenue FMC Limited

124-134 St. Georges Park Avenue FMC Limited is an active company incorporated on 21 January 2022 with the registered office located in Southend-on-Sea, Essex. 124-134 St. Georges Park Avenue FMC Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13863527
Private limited company
Age
4 years
Incorporated 21 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 January 2026 (7 days ago)
Next confirmation dated 20 January 2027
Due by 3 February 2027 (1 year remaining)
Last change occurred 6 days 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 (8 months remaining)
Contact
Address
Cumberland House
24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
England
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Mar 1958
PSC • Director • British • Lives in England • Born in Sep 1983
Director • Zimbabwean • Lives in England • Born in Jul 1982
Miss Sharon Zvidzai Zimuto
PSC • Zimbabwean • Lives in England • Born in Jul 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Phoenix MGP Ltd
Kiran Parekh is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.66K
Increased by £898 (+51%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£18.73K
Increased by £1.81K (+11%)
Total Liabilities
-£1.78K
Increased by £1.06K (+147%)
Net Assets
£16.95K
Increased by £747 (+5%)
Debt Ratio (%)
10%
Increased by 5.25% (+123%)
Latest Activity
Confirmation Submitted
6 Days Ago on 21 Jan 2026
Ms Sharon Zimuto (PSC) Details Changed
13 Days Ago on 14 Jan 2026
Danny Wakeling Resigned
1 Month Ago on 11 Dec 2025
Danny Wakeling (PSC) Resigned
4 Months Ago on 31 Aug 2025
Full Accounts Submitted
9 Months Ago on 11 Apr 2025
Confirmation Submitted
1 Year Ago on 21 Jan 2025
Ms Sharon Zimuto (PSC) Details Changed
1 Year 4 Months Ago on 18 Sep 2024
Kiran Parekh (PSC) Appointed
1 Year 4 Months Ago on 17 Sep 2024
Danny Wakeling (PSC) Appointed
1 Year 4 Months Ago on 17 Sep 2024
Mr Sharon Zimuto Details Changed
1 Year 4 Months Ago on 10 Sep 2024
Get Credit Report
Discover 124-134 St. Georges Park Avenue FMC Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 January 2026 with updates
Submitted on 21 Jan 2026
Change of details for Ms Sharon Zimuto as a person with significant control on 14 January 2026
Submitted on 21 Jan 2026
Termination of appointment of Danny Wakeling as a director on 11 December 2025
Submitted on 22 Dec 2025
Cessation of Danny Wakeling as a person with significant control on 31 August 2025
Submitted on 22 Dec 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 11 Apr 2025
Confirmation statement made on 20 January 2025 with updates
Submitted on 21 Jan 2025
Director's details changed for Mr Sharon Zimuto on 10 September 2024
Submitted on 25 Sep 2024
Change of details for Ms Sharon Zimuto as a person with significant control on 18 September 2024
Submitted on 25 Sep 2024
Notification of Kiran Parekh as a person with significant control on 17 September 2024
Submitted on 17 Sep 2024
Notification of Danny Wakeling as a person with significant control on 17 September 2024
Submitted on 17 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year