FIJ PTC LIMITED
Activities of head offices
FIJ PTC LIMITED
Activities of head offices
Contact & Details
Contact
Registered Address
Level 8, Ilona Rose House Level 8, Ilona Rose House Manette Street London W1D 4AL England
Full company profile for FIJ PTC LIMITED (07609628), an active company based in London, England. Incorporated 19 Apr 2011. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£99.95k
Total Liabilities
£31.46k
Turnover
N/A
Employees
N/A
Debt Ratio
24%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Robertson, James | Director | British | United Kingdom | 19 Apr 2011 | Active |
| Smyth, Joyce Anne | Director | British | United Kingdom | 19 Apr 2011 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Fij Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
4 The Grove, London (N6 6JU) CAMDEN | Freehold | £15,000,000 | 27 Jun 2022 |
24 Wigmore Place, London (W1U 2LZ) and 5 Wimpole Street, London (W1G 9SJ) CITY OF WESTMINSTER | Freehold | £10,000 | 12 Oct 2018 |
47 Northchurch Road, London (N1 4EE) HACKNEY | Freehold | £2,500,000 | 20 Apr 2018 |
5 Park Square West, London and garage (NW1 4LJ) CITY OF WESTMINSTER | Leasehold | £13,800,000 | 2 Jan 2018 |
5 Wimpole Street W1G 9SJ and 24 Wigmore Place, St Marylebone, London W1U 2LZ CITY OF WESTMINSTER | Leasehold | £9,100,000 | 25 Sept 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Apr 2026 | Confirmation Statement | Confirmation statement made on 2026-04-19 with no updates | |
| 15 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 26 Nov 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 9 May 2025 | Confirmation Statement | Confirmation statement made on 2025-04-19 with no updates | |
| 3 May 2025 | Officers | Termination of Rachel Wood as director on 2025-04-25 |
Confirmation statement made on 2026-04-19 with no updates
Annual accounts made up to 2025-03-31
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2025-04-19 with no updates
Termination of Rachel Wood as director on 2025-04-25
Recent Activity
Latest Activity
Confirmation statement made on 2026-04-19 with no updates
2 days ago on 21 Apr 2026
Annual accounts made up to 2025-03-31
4 months ago on 15 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
4 months ago on 26 Nov 2025
Confirmation statement made on 2025-04-19 with no updates
11 months ago on 9 May 2025
Termination of Rachel Wood as director on 2025-04-25
11 months ago on 3 May 2025
