Get an alert when FSP CORPORATE 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

2026-10-19 (in 5mo)

Last made up 2025-10-05

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. FSP CORPORATE LIMITED 2021-11-19 → present
  2. PROJECT BRONZE LIMITED 2020-10-06 → 2021-11-19

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 financial statements have been prepared on a going concern basis, despite the company's net current liability position of £13.6m (2023: £12m) as of the balance sheet date. A letter of support has been received from Unity Topco Limited confirming that the Company will be supported by the wider group to meet its obligations as they fall due for a period of at least 12 months from the date of approval of these financial statements. Accordingly, the directors continue to adopt the going concern basis in preparing the financial statements.”

Group structure

  1. FSP CORPORATE LIMITED · parent
    1. FSP Consulting Services Limited 100% · United Kingdom · IT Consultancy
    2. FSP Holdings Limited 100% · United Kingdom · Holding company
    3. Savanti Limited 100% · United Kingdom · IT Consultancy
    4. FSP Software Ltd 100% · United Kingdom · Dormant
    5. CRM Consultancy Ltd 100% · United Kingdom · Microsoft Dynamics Consultancy
    6. FSP Consulting Services India Private Limited 100% · India · IT Consultancy

Significant events

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

People

4 active · 3 resigned

Name Role Appointed Born Nationality
EBENEZER, Tim Director 2020-11-30 May 1986 British
GROSSE, Simon Alexander Director 2020-10-06 Dec 1973 British
PHELAN, Daragh Noel Director 2021-04-23 Jan 1979 Irish
WALKER, Simon Mark Director 2020-11-30 Feb 1967 British
Show 3 resigned officers
Name Role Appointed Resigned
BAYLAY, Sharon Director 2020-11-30 2023-02-24
DEAN, Lawrence George Director 2020-11-30 2023-02-24
MORRIS, Christopher Edward Charles Director 2020-11-30 2023-02-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Unity Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-02-24 Active
Ldc (Managers) Limited Corporate entity voting-rights-25-to-50-percent-as-firm, significant-influence-or-control-as-firm 2020-11-30 Ceased 2023-02-24
Simon Alexander Grosse Individual Shares 75–100%, Voting 75–100%, Appoints directors 2020-10-06 Ceased 2020-11-30

Filing timeline

Last 20 of 55 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-07-18 MA Memorandum articles
  • 2023-07-18 RESOLUTIONS Resolution
  • 2023-04-22 RESOLUTIONS Resolution
  • 2023-03-03 RESOLUTIONS Resolution
  • 2023-03-03 MA Memorandum articles
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
2025-10-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-09 AA accounts Accounts with accounts type full
2024-10-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-07 AA accounts Accounts with accounts type group
2023-10-18 CS01 confirmation-statement Confirmation statement with updates PDF
2023-08-16 AD01 address Change registered office address company with date old address new address PDF
2023-07-18 MA incorporation Memorandum articles
2023-07-18 RESOLUTIONS resolution Resolution
2023-04-22 RESOLUTIONS resolution Resolution
2023-03-20 SH03 capital Capital return purchase own shares
2023-03-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-03-09 SH06 capital Capital cancellation shares
2023-03-03 RESOLUTIONS resolution Resolution
2023-03-03 SH02 capital Capital alter shares consolidation
2023-03-03 MA incorporation Memorandum articles

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