UKBizDB.co.uk

FDM DIGITAL SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fdm Digital Solutions Ltd. The company was founded 11 years ago and was given the registration number 08079612. The firm's registered office is in DERBY. You can find them at Unit 9 Victory Park, Victory Road, Derby, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FDM DIGITAL SOLUTIONS LTD
Company Number:08079612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 9 Victory Park, Victory Road, Derby, England, DE24 8ZF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Ams Technology Park, Billington Road, Burnley, England, BB11 5UB

Director01 March 2024Active
Unit 9, Victory Park, Victory Road, Derby, England, DE24 8ZF

Secretary12 November 2019Active
Suite 17, Lancs Digital Technology Centre, Bancroft Road, Burnley, England, BB10 2TP

Director04 November 2013Active
125, Brampton Drive, Preston, United Kingdom, PR5 6SG

Director23 May 2012Active
Unit 9, Victory Park, Victory Road, Derby, England, DE24 8ZF

Director12 November 2019Active
Suite 17, Lancs Digital Technology Centre, Bancroft Road, Burnley, England, BB10 2TP

Director29 January 2014Active
Suite 17, Lancs Digital Technology Centre, Bancroft Road, Burnley, BB10 2TP

Director23 May 2012Active
Unit 9, Victory Park, Victory Road, Derby, England, DE24 8ZF

Director12 November 2019Active
Unit 9, Victory Park, Victory Road, Derby, England, DE24 8ZF

Director14 September 2022Active

People with Significant Control

Technology Engineering Services Limited
Notified on:01 March 2024
Status:Active
Country of residence:England
Address:5 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gardner Group Limited
Notified on:12 November 2019
Status:Active
Country of residence:England
Address:Unit 9, Victory Park, Derby, England, DE24 8ZF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graeme George Bond
Notified on:06 April 2017
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:22, Station Road, Poulton-Le-Fylde, England, FY6 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Incorporation

Memorandum articles.

Download
2024-03-13Resolution

Resolution.

Download
2024-03-04Address

Change registered office address company with date old address new address.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-15Accounts

Legacy.

Download
2024-01-15Other

Legacy.

Download
2024-01-15Other

Legacy.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-14Accounts

Legacy.

Download
2023-04-14Other

Legacy.

Download
2023-04-14Other

Legacy.

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-05Accounts

Legacy.

Download
2021-11-05Other

Legacy.

Download

Copyright © 2024. All rights reserved.