Company NameFiduchi Corporate Services Limited
DirectorsThomas Ean Hicks and Mark Robert Edward Vanderpump
Company StatusActive
Company Number12039603
CategoryPrivate Limited Company
Incorporation Date7 June 2019(4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Ean Hicks
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address5 St. John's Lane St. John's Lane
London
EC1M 4BH
Director NameMr Mark Robert Edward Vanderpump
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(3 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St. John's Lane St. John's Lane
London
EC1M 4BH
Director NameMr Paul Leonard Coundley
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceJersey
Correspondence AddressTallis House 2 Tallis Street
Blackfriars
London
EC4Y 0AB
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTallis House 2 Tallis Street
Blackfriars
London
EC4Y 0AB

Location

Registered Address5 St. John's Lane
St. John's Lane
London
EC1M 4BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 July 2022Registered office address changed from Tallis House 2 Tallis Street Blackfriars London EC4Y 0AB United Kingdom to 5 st. John's Lane St. John's Lane London EC1M 4BH on 1 July 2022 (1 page)
23 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
22 June 2022Director's details changed for Mr Thomas Ian Hicks on 22 June 2022 (2 pages)
22 June 2022Second filing for the appointment of Mr Thomas Ean Hicks as a director (3 pages)
17 June 2022Appointment of Mr Mark Robert Edward Vanderpump as a director on 17 June 2022 (2 pages)
17 June 2022Termination of appointment of Paul Leonard Coundley as a director on 10 February 2022 (1 page)
17 June 2022Appointment of Mr Thomas Ian Hicks as a director on 16 June 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 22/06/2022.
(3 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 September 2021Micro company accounts made up to 31 December 2019 (3 pages)
14 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
4 June 2021Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
25 January 2021Termination of appointment of Susan Elizabeth Lawrence as a director on 31 December 2020 (1 page)
6 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
2 March 2020Appointment of Mrs Susan Elizabeth Larence as a director on 30 September 2019 (2 pages)
2 March 2020Director's details changed for Mrs Susan Elizabeth Larence on 2 March 2020 (2 pages)
7 June 2019Incorporation
Statement of capital on 2019-06-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)