FSV INVESTMENT LTD

Register to unlock more data on OkredoRegister

FSV INVESTMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07957245

Incorporation date

21/02/2012

Size

Dormant

Contacts

Registered address

Registered address

4385, 07957245 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2023)
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon23/02/2026
Address of person with significant control Ms Maja Rubil changed to 07957245 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-23
dot icon23/02/2026
Registered office address changed to PO Box 4385, 07957245 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-23
dot icon23/02/2026
Address of officer Ms Maja Rubil changed to 07957245 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-23
dot icon20/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon28/10/2025
Confirmation statement made on 2025-07-04 with updates
dot icon01/09/2025
Appointment of Ms Maja Rubil as a director on 2025-08-17
dot icon01/09/2025
Accounts for a dormant company made up to 2024-02-29
dot icon01/09/2025
Notification of Maja Rubil as a person with significant control on 2025-08-17
dot icon21/08/2025
Registered office address changed from 186 Falstones Basildon SS15 5DW England to 71-75 Shelton Street London WC2H 9JQ on 2025-08-21
dot icon21/08/2025
Cessation of Clair Eves as a person with significant control on 2025-08-19
dot icon20/08/2025
Termination of appointment of Clair Eves as a director on 2025-08-19
dot icon05/11/2024
Compulsory strike-off action has been discontinued
dot icon04/11/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon04/11/2024
Termination of appointment of Lisa Marie Cregan as a director on 2024-11-04
dot icon04/11/2024
Cessation of Lisa Marie Cregan as a person with significant control on 2024-11-04
dot icon04/11/2024
Notification of Clair Eves as a person with significant control on 2024-11-04
dot icon04/11/2024
Appointment of Miss Clair Eves as a director on 2024-11-04
dot icon04/11/2024
Registered office address changed from 2 Jesmond Road St. Georges Weston-Super-Mare BS22 7AH England to 186 Falstones Basildon SS15 5DW on 2024-11-04
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon08/02/2024
Registered office address changed from 47 Turlin Road Poole BH16 5AE England to 2 Jesmond Road St. Georges Weston-Super-Mare BS22 7AH on 2024-02-08
dot icon08/02/2024
Appointment of Ms Lisa Marie Cregan as a director on 2024-02-08
dot icon08/02/2024
Notification of Lisa Marie Cregan as a person with significant control on 2024-02-08
dot icon08/02/2024
Cessation of Jennifer Katharine Mcintosh as a person with significant control on 2024-02-08
dot icon08/02/2024
Termination of appointment of Jennifer Katharine Mcintosh as a director on 2024-02-08
dot icon04/07/2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 47 Turlin Road Poole BH16 5AE on 2023-07-04
dot icon04/07/2023
Termination of appointment of Jan Pliveric as a director on 2023-07-04
dot icon04/07/2023
Appointment of Ms Jennifer Katharine Mcintosh as a director on 2023-07-04
dot icon04/07/2023
Cessation of Jawa Group Llc as a person with significant control on 2023-07-04
dot icon04/07/2023
Notification of Jennifer Katharine Mcintosh as a person with significant control on 2023-07-04
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon16/05/2023
Accounts for a dormant company made up to 2023-02-28
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with no updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FSV INVESTMENT LTD

FSV INVESTMENT LTD is an(a) Active company incorporated on 21/02/2012 with the registered office located at 4385, 07957245 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FSV INVESTMENT LTD?

toggle

FSV INVESTMENT LTD is currently Active. It was registered on 21/02/2012 .

Where is FSV INVESTMENT LTD located?

toggle

FSV INVESTMENT LTD is registered at 4385, 07957245 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does FSV INVESTMENT LTD do?

toggle

FSV INVESTMENT LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for FSV INVESTMENT LTD?

toggle

The latest filing was on 31/03/2026: First Gazette notice for compulsory strike-off.