Company NameFM4U Holdings Ltd
DirectorsLouise Elizabeth Common and Michael James Common
Company StatusActive
Company Number12030547
CategoryPrivate Limited Company
Incorporation Date3 June 2019(4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameLouise Elizabeth Common
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
Director NameMichael James Common
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(3 years, 12 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYbn 7-8 Delta Bank Road
Metro Riverside Park
Gateshead
NE11 9DJ
Secretary NameMr Paul Andrew Brown
StatusResigned
Appointed03 June 2019(same day as company formation)
RoleCompany Director
Correspondence Address9 Oldgate
Morpeth
NE61 1PY

Location

Registered Address29 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

19 February 2020Delivered on: 20 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
12 June 2023Appointment of Michael James Common as a director on 30 May 2023 (2 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
20 January 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
25 August 2022Registered office address changed from 172-174 Albert Road Jarrow NE32 5JA England to 29 Garthfield Crescent Newcastle upon Tyne NE5 2LY on 25 August 2022 (1 page)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
16 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
15 October 2020Previous accounting period shortened from 30 June 2020 to 31 May 2020 (1 page)
7 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
4 March 2020Registered office address changed from 9 Oldgate Morpeth NE61 1PY United Kingdom to 172-174 Albert Road Jarrow NE32 5JA on 4 March 2020 (1 page)
20 February 2020Registration of charge 120305470001, created on 19 February 2020 (24 pages)
12 November 2019Termination of appointment of Paul Andrew Brown as a secretary on 12 November 2019 (1 page)
3 June 2019Incorporation
Statement of capital on 2019-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)