Get an alert when FSP CONSULTING SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-08 (in 3mo)

Last made up 2025-07-25

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte (NI) Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared a cashflow forecast for 2 year period ending 31 December 2026 (the "Forecast"). The Forecast represents the directors' best estimates of the Company's future performance which necessarily includes assumptions about the future including growth rates and cash conversion. Despite the current net liability position of the Company, the Forecast demonstrates that the directors have a reasonable expectation that the Company will be able to meet its liabilities as they fall due for a period of at least 12 months from the date of approval of these financial statements as the Company has received a letter from FSP Holdings Limited noting that the amounts will not be called due for a period of 12 months from the date of these financial statements being approved. Accordingly, the directors continue to adopt the going concern basis in preparing the financial statements.”

Group structure

  1. FSP CONSULTING SERVICES LIMITED · parent
    1. Savanti Limited 100% · IT Consultancy
    2. FSP Software Limited 100% · Dormant
    3. CRM Consultancy Limited 100% · IT Consultancy
    4. FSP Consultancy Services India Private Limited 100% · India · Delivery Services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 5 resigned

Name Role Appointed Born Nationality
INGHAM, Daniel Thomas Peter Secretary 2020-04-01
EBENEZER, Tim Director 2019-12-05 May 1986 British
GROSSE, Simon Director 2012-04-04 Dec 1973 British
INGHAM, Daniel Thomas Peter Director 2020-04-01 Oct 1981 British
PHELAN, Daragh Noel Director 2021-04-26 Jan 1979 Irish
WALKER, Simon Mark Director 2012-04-04 Feb 1967 British
Show 5 resigned officers
Name Role Appointed Resigned
JC SECRETARIES LIMITED Corporate Secretary 2011-07-25 2012-04-04
BLOOD, Michael James Director 2011-07-25 2012-04-04
EVANS, Stuart Richard William Director 2016-06-21 2019-06-30
SELLERS, Andrew Dean Director 2012-04-04 2016-04-22
JC DIRECTORS LIMITED Corporate Director 2011-07-25 2012-04-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Fsp Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-06-30 Active

Filing timeline

Last 20 of 72 total filings

Date Type Category Description
2026-01-19 AD02 address Change sail address company with new address PDF
2025-11-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-10-30 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-30 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-16 AA accounts Accounts with accounts type full
2025-07-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-09 AA accounts Accounts with accounts type full
2024-07-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-20 CH01 officers Change person director company with change date PDF
2024-03-20 CH01 officers Change person director company with change date PDF
2024-03-20 CH01 officers Change person director company with change date PDF
2024-03-20 CH03 officers Change person secretary company with change date PDF
2023-10-11 AA accounts Accounts with accounts type full
2023-08-16 AD01 address Change registered office address company with date old address new address PDF
2023-08-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-03-02 RESOLUTIONS resolution Resolution
2023-03-02 MA incorporation Memorandum articles
2022-07-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-13 AA accounts Accounts with accounts type small

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page