Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FKCA LIMITED
Company Information for

FKCA LIMITED

260 - 270 BUTTERFIELD, GREAT MARLINGS, LUTON, BEDFORDSHIRE, LU2 8DL,
Company Registration Number
05403413
Private Limited Company
Active

Company Overview

About Fkca Ltd
FKCA LIMITED was founded on 2005-03-24 and has its registered office in Luton. The organisation's status is listed as "Active". Fkca Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FKCA LIMITED
 
Legal Registered Office
260 - 270 BUTTERFIELD
GREAT MARLINGS
LUTON
BEDFORDSHIRE
LU2 8DL
Other companies in LU1
 
Previous Names
F K C A LIMITED24/11/2017
Filing Information
Company Number 05403413
Company ID Number 05403413
Date formed 2005-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB467269017  
Last Datalog update: 2024-04-06 16:58:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FKCA LIMITED
The following companies were found which have the same name as FKCA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FKCA MANAGEMENT, LLC 3140 W KENNEDY BLVD TAMPA FL 33609 Active Company formed on the 2019-05-02
FKCA SERVICES LTD 226 PLECKGATE ROAD BLACKBURN BB1 8QW Active Company formed on the 2018-09-11
FKCANP INC. 935 - 107TH STREET GULF MARATHON FL 33050 Active Company formed on the 2014-10-24

Company Officers of FKCA LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT MASON
Company Secretary 2005-03-24
TARA ANN ALDWIN
Director 2010-10-01
PAUL MICHAEL BITHREY
Director 2005-04-21
DARREN NIGEL FLETCHER
Director 2005-04-21
CHRISTOPHER LEONARD HOWE
Director 2005-03-24
STEPHEN ROBERT MASON
Director 2005-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
MOIZ EBRAHIM
Director 2014-11-01 2016-10-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-03-24 2005-03-24
COMPANY DIRECTORS LIMITED
Nominated Director 2005-03-24 2005-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROBERT MASON FK FINANCIAL LIMITED Company Secretary 2004-01-27 CURRENT 2004-01-27 Active
STEPHEN ROBERT MASON FOXLEY KINGHAM LIMITED Company Secretary 1998-12-01 CURRENT 1993-05-28 Active
TARA ANN ALDWIN FOXKLOUD LIMITED Director 2017-01-23 CURRENT 2017-01-23 Active
TARA ANN ALDWIN FOXKASH LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
PAUL MICHAEL BITHREY HELANNA CONSULTANTS LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
PAUL MICHAEL BITHREY FOXKLOUD LIMITED Director 2017-01-23 CURRENT 2017-01-23 Active
PAUL MICHAEL BITHREY FOXKASH LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
PAUL MICHAEL BITHREY FONTIS PROJECTS LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
PAUL MICHAEL BITHREY CHESTERFIELD CONSULTING LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
PAUL MICHAEL BITHREY FOXLEY KINGHAM LIMITED Director 1993-05-28 CURRENT 1993-05-28 Active
CHRISTOPHER LEONARD HOWE FOXKLOUD LIMITED Director 2017-01-23 CURRENT 2017-01-23 Active
CHRISTOPHER LEONARD HOWE FOXKASH LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
CHRISTOPHER LEONARD HOWE RENTBEER LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
CHRISTOPHER LEONARD HOWE FK FINANCIAL LIMITED Director 2004-01-27 CURRENT 2004-01-27 Active
CHRISTOPHER LEONARD HOWE VALEGOLD PROPERTIES LIMITED Director 1999-12-17 CURRENT 1999-12-17 Active
STEPHEN ROBERT MASON FOXKLOUD LIMITED Director 2017-01-23 CURRENT 2017-01-23 Active
STEPHEN ROBERT MASON FOXKASH LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
STEPHEN ROBERT MASON GKP (AMPTHILL) LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
STEPHEN ROBERT MASON FKP (2013) LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
STEPHEN ROBERT MASON FOXLEY KINGHAM LIMITED Director 1998-12-01 CURRENT 1993-05-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-07-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-11-02AP01DIRECTOR APPOINTED MRS CRYSTAL BOSTON
2020-07-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-02-21SH20Statement by Directors
2020-02-21SH19Statement of capital on 2020-02-21 GBP 10,000
2020-02-21CAP-SSSolvency Statement dated 18/02/20
2020-02-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-13CH01Director's details changed for Mr Zeeshan Hussain on 2020-01-15
2020-02-13AP01DIRECTOR APPOINTED MR ZEESHAN HUSSAIN
2020-01-30PSC05Change of details for Fkp (2013) Limited as a person with significant control on 2020-01-15
2020-01-21CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN ROBERT MASON on 2020-01-15
2020-01-20CH01Director's details changed for Mr Paul Michael Bithrey on 2020-01-15
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEONARD HOWE
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 054034130002
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24RES15CHANGE OF COMPANY NAME 24/11/17
2017-11-24CERTNMCOMPANY NAME CHANGED F K C A LIMITED CERTIFICATE ISSUED ON 24/11/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 410004
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MOIZ EBRAHIM
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 410004
2016-04-13AR0115/03/16 ANNUAL RETURN FULL LIST
2016-04-13CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN ROBERT MASON on 2016-03-15
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NIGEL FLETCHER / 15/03/2016
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOIZ EBRAHIM / 15/03/2016
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT MASON / 15/03/2016
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT MASON / 15/03/2016
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEONARD HOWE / 15/03/2016
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL BITHREY / 15/03/2016
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09CH01Director's details changed for Miss Tara Ann Aldwin on 2015-10-09
2015-04-22CH01Director's details changed for Mr Darren Nigel Fletcher on 2015-04-21
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 410004
2015-04-13AR0115/03/15 ANNUAL RETURN FULL LIST
2015-02-19RES13Resolutions passed:<ul><li>UNLIMITED guarantee be approved 30/01/2015</ul>
2014-11-05AP01DIRECTOR APPOINTED MR MOIZ EBRAHIM
2014-05-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 410004
2014-03-25AR0115/03/14 ANNUAL RETURN FULL LIST
2013-09-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0115/03/13 ANNUAL RETURN FULL LIST
2012-12-27RES13AUTH SHARE CAPITAL LIMIT REVOKED 27/11/2012
2012-12-27RES01ADOPT ARTICLES 27/11/2012
2012-12-27SH0127/11/12 STATEMENT OF CAPITAL GBP 410004
2012-09-25SH1925/09/12 STATEMENT OF CAPITAL GBP 10004
2012-09-25SH20STATEMENT BY DIRECTORS
2012-09-25CAP-SSSOLVENCY STATEMENT DATED 18/09/12
2012-09-25RES06REDUCE ISSUED CAPITAL 18/09/2012
2012-08-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-16RES01ADOPT ARTICLES 26/04/2012
2012-05-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-12AR0115/03/12 FULL LIST
2012-01-26SH1926/01/12 STATEMENT OF CAPITAL GBP 375004
2012-01-18SH20STATEMENT BY DIRECTORS
2012-01-18CAP-SSSOLVENCY STATEMENT DATED 17/01/12
2012-01-18RES06REDUCE ISSUED CAPITAL 17/01/2012
2011-08-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-23AR0115/03/11 FULL LIST
2010-11-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-11AP01DIRECTOR APPOINTED TARA ANN ALDWIN
2010-04-16AR0116/03/10 FULL LIST
2010-04-09AR0115/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL BITHEREY / 15/03/2010
2010-04-09AR0114/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT MASON / 14/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN NIGEL FLETCHER / 14/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL BITHEREY / 14/03/2010
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS; AMEND
2009-04-27363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BITHEREY / 03/02/2008
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-25363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-14363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-14363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11123£ NC 1000/2000400 28/04/05
2005-05-11RES04NC INC ALREADY ADJUSTED 28/04/05
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-1188(2)RAD 01/05/05--------- £ SI 412500@1=412500 £ IC 1/412501
2005-05-1188(2)RAD 01/05/05--------- £ SI 3@1=3 £ IC 412501/412504
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-28288bDIRECTOR RESIGNED
2005-04-28288aNEW SECRETARY APPOINTED
2005-04-28288bSECRETARY RESIGNED
2005-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to FKCA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FKCA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF GUARANTEE SECURITY ASSIGNMENT AND CHARGE 2009-01-07 Outstanding DS COMMISSIONING LLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FKCA LIMITED

Intangible Assets
Patents
We have not found any records of FKCA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FKCA LIMITED
Trademarks
We have not found any records of FKCA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FKCA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as FKCA LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where FKCA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FKCA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FKCA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.