FTS RECOVERY LIMITED

Executive Summary

FTS Recovery Limited demonstrates strong balance sheet growth and improved liquidity within a short operating period, supported by significant increases in current assets and shareholder equity. While the company’s financial trajectory is positive, careful monitoring of debtor collections and tax obligations is essential to ensure ongoing cash flow stability. Conditional approval is recommended, emphasizing vigilance on working capital management as the business develops.

View Full Analysis Report →
Company Documents

DateDescription
27/02/2527 February 2025 Registration of charge 139515450002, created on 2025-02-26

View Document

04/02/254 February 2025 Termination of appointment of Stelaris Directors Ltd as a director on 2025-01-31

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/10/2417 October 2024 Purchase of own shares.

View Document

17/10/2417 October 2024 Cancellation of shares. Statement of capital on 2024-08-29

View Document

04/10/244 October 2024 Change of details for Fts Capital Limited as a person with significant control on 2024-08-29

View Document

04/10/244 October 2024 Cessation of Marco Piacquadio as a person with significant control on 2024-08-29

View Document

04/10/244 October 2024 Confirmation statement made on 2024-08-29 with updates

View Document

16/09/2416 September 2024 Registration of charge 139515450001, created on 2024-08-29

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/12/2319 December 2023 Termination of appointment of Christopher Luke Timms as a director on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Stelaris Directors Ltd as a director on 2023-12-19

View Document

04/12/234 December 2023 Cessation of Fortus Holdings Limited as a person with significant control on 2023-07-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Memorandum and Articles of Association

View Document

06/11/236 November 2023 Resolutions

View Document

01/11/231 November 2023 Notification of Fts Capital Limited as a person with significant control on 2023-07-30

View Document

31/10/2331 October 2023 Change of details for Marco Piacquadio as a person with significant control on 2023-07-30

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

10/05/2310 May 2023 Director's details changed for Mr Marco Piacquadio on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mr Alan Brian Coleman on 2023-05-09

View Document

09/05/239 May 2023 Change of details for Marco Piacquadio as a person with significant control on 2023-05-09

View Document

09/05/239 May 2023 Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom to Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mr Christopher Luke Timms on 2023-05-09

View Document

16/03/2316 March 2023 Current accounting period extended from 2023-03-31 to 2023-07-31

View Document

23/02/2323 February 2023 Appointment of Mr Alan Brian Coleman as a director on 2023-02-22

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Change of details for Mr Marco Piacquadio as a person with significant control on 2022-11-18

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

11/07/2211 July 2022 Particulars of variation of rights attached to shares

View Document

06/04/226 April 2022 Registered office address changed from 20 Moat Drive Drayton Bassett Tamworth Staffordshire B78 3UG United Kingdom to 1 Rushmills Northampton Northamptonshire NN4 7YB on 2022-04-06

View Document

05/04/225 April 2022 Appointment of Mr Christopher Luke Timms as a director on 2022-04-04

View Document

05/04/225 April 2022 Cessation of Kathryn Minifie as a person with significant control on 2022-04-04

View Document

05/04/225 April 2022 Termination of appointment of Kathryn Minifie as a director on 2022-04-04

View Document

05/04/225 April 2022 Notification of Fortus Holdings Limited as a person with significant control on 2022-04-04

View Document

03/03/223 March 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company