FICO HOLDING (UK) LIMITED

Register to unlock more data on OkredoRegister

FICO HOLDING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09428692

Incorporation date

09/02/2015

Size

Full

Contacts

Registered address

Registered address

54 Portland Place, London W1B 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2015)
dot icon19/12/2025
Full accounts made up to 2024-12-31
dot icon25/06/2025
Notification of Vinita Srichawla as a person with significant control on 2025-06-18
dot icon25/06/2025
Cessation of Krit Srichawla as a person with significant control on 2025-06-18
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon17/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon19/12/2024
Full accounts made up to 2023-12-31
dot icon19/08/2024
Appointment of Mr Sithi Srichawla as a director on 2024-07-26
dot icon12/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon15/12/2023
Full accounts made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon26/09/2022
Termination of appointment of Akradej Srichawla as a director on 2022-07-28
dot icon10/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon29/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/03/2021
Satisfaction of charge 094286920001 in full
dot icon09/03/2021
Satisfaction of charge 094286920002 in full
dot icon22/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon18/01/2021
Full accounts made up to 2019-12-31
dot icon22/04/2020
Registration of charge 094286920002, created on 2020-04-21
dot icon11/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon04/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon14/03/2019
Second filing for the appointment of Akradej Srichawla as a director
dot icon05/03/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon08/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon28/09/2018
Appointment of Broughton Secretaries Limited as a secretary on 2018-09-28
dot icon28/09/2018
Director's details changed for Vinita Srichawla on 2018-09-28
dot icon28/09/2018
Director's details changed for Mr Krit Srichawla on 2018-09-28
dot icon28/09/2018
Director's details changed for Akradej Srichawla on 2018-09-28
dot icon28/09/2018
Director's details changed for Mr Sanjay Kumar Singh on 2018-09-28
dot icon28/09/2018
Notification of Krit Srichawla as a person with significant control on 2018-09-28
dot icon28/09/2018
Cessation of Ammi Investments Limited as a person with significant control on 2018-09-28
dot icon28/09/2018
Registered office address changed from Etc Hospitality Limited Suite 2, 1st Floor 65 - 67 Lever Street Manchester M1 1FL England to 54 Portland Place London W1B 1DY on 2018-09-28
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon07/02/2018
Registered office address changed from The Lion Hotel Wyle Cop Shrewsbury SY1 1UY England to Etc Hospitality Limited Suite 2, 1st Floor 65 - 67 Lever Street Manchester M1 1FL on 2018-02-07
dot icon22/09/2017
Accounts for a small company made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon14/06/2016
Accounts for a small company made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon25/11/2015
Resolutions
dot icon10/11/2015
Appointment of Vinita Srichawla as a director on 2015-11-03
dot icon10/11/2015
Appointment of Akradej Srichawla as a director on 2015-11-03
dot icon16/10/2015
Registration of charge 094286920001, created on 2015-10-14
dot icon24/06/2015
Current accounting period shortened from 2016-02-28 to 2015-12-31
dot icon16/06/2015
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to The Lion Hotel Wyle Cop Shrewsbury SY1 1UY on 2015-06-16
dot icon13/02/2015
Appointment of Mr Krit Srichawla as a director on 2015-02-09
dot icon13/02/2015
Appointment of Mr Sanjay Kumar Singh as a director on 2015-02-09
dot icon09/02/2015
Termination of appointment of Graham Cowan as a director on 2015-02-09
dot icon09/02/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

29
2022
change arrow icon-1.37 % *

* during past year

Cash in Bank

£9,670,799.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
9.78M
-
0.00
9.81M
-
2022
29
10.08M
-
0.00
9.67M
-
2022
29
10.08M
-
0.00
9.67M
-

Employees

2022

Employees

29 Descended-24 % *

Net Assets(GBP)

10.08M £Ascended3.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.67M £Descended-1.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Srichawla, Krit
Director
09/02/2015 - Present
19
Srichawla, Sithi
Director
26/07/2024 - Present
3
Singh, Sanjay Kumar
Director
09/02/2015 - Present
18
Srichawla, Vinita
Director
03/11/2015 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About FICO HOLDING (UK) LIMITED

FICO HOLDING (UK) LIMITED is an(a) Active company incorporated on 09/02/2015 with the registered office located at 54 Portland Place, London W1B 1DY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of FICO HOLDING (UK) LIMITED?

toggle

FICO HOLDING (UK) LIMITED is currently Active. It was registered on 09/02/2015 .

Where is FICO HOLDING (UK) LIMITED located?

toggle

FICO HOLDING (UK) LIMITED is registered at 54 Portland Place, London W1B 1DY.

What does FICO HOLDING (UK) LIMITED do?

toggle

FICO HOLDING (UK) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does FICO HOLDING (UK) LIMITED have?

toggle

FICO HOLDING (UK) LIMITED had 29 employees in 2022.

What is the latest filing for FICO HOLDING (UK) LIMITED?

toggle

The latest filing was on 19/12/2025: Full accounts made up to 2024-12-31.