UKBizDB.co.uk

FDM GROUP LIMITED

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

This company is commonly known as Fdm Group Limited. The company was founded 33 years ago and was given the registration number 02542980. The firm's registered office is in LONDON. You can find them at 3rd Floor, Cottons Centre, Cottons Lane, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FDM GROUP LIMITED
Company Number:02542980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:3rd Floor, Cottons Centre, Cottons Lane, London, SE1 2QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Cottons Centre, Cottons Lane, London, SE1 2QG

Secretary27 February 2015Active
3rd Floor, Cottons Centre, Cottons Lane, London, SE1 2QG

Director29 January 2008Active
3rd Floor, Cottons Centre, Cottons Lane, London, SE1 2QG

Director-Active
3rd Floor, Cottons Centre, Cottons Lane, London, SE1 2QG

Director29 January 2008Active
3rd Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG

Director11 April 2011Active
43 Madeira Park, Tunbridge Wells, TN2 5SY

Secretary15 May 1995Active
3rd Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG

Secretary11 April 2011Active
1 Foxbourne Road, London, SW17 8EN

Secretary-Active
2nd Floor Lanchester House, Trafalgar Place, Brighton, BN1 4FL

Secretary04 November 2010Active
Coopers, Church Lane, Laughton, Lewes, United Kingdom, BN8 6AH

Secretary11 June 2008Active
13 Park Street, Brighton, BN2 0BS

Director24 July 2002Active
Hooke House Nightingale Road, East Horsley, Leatherhead, KT24 5DU

Director-Active
4 Ebury Mews, London, SW1W 9NX

Director-Active
2 West Drive, Brighton, BN2 0GD

Director17 July 2001Active
Appledown, Old Willingdon Road, Friston, Eastbourne, BN20 0AT

Director06 March 1995Active
2nd Floor Lanchester House, Trafalgar Place, Brighton, BN1 4FL

Director01 June 2011Active
322 London Road, Portsmouth, PO2 9JT

Director21 October 1998Active
90 Ranelagh Road, Ealing, London, W5 5RP

Director10 July 2006Active
Woodend, Warren Drive, Kingswood, KT20 6PZ

Director01 November 2005Active
Greenhill Crowborough Hill, Crowborough, TN6 2DD

Director10 April 2000Active
Arawack House, PO BOX 106, Grand Turk, British West Indies,

Director20 December 1993Active
1227 33rd Street Nw, Georgetown, Usa,

Director17 July 2001Active
Coopers, Church Lane, Laughton, Lewes, United Kingdom, BN8 6AH

Director12 November 2007Active
Church House, Brenzett, Romney Marsh, TN29 0BJ

Director22 December 1999Active
The Old Rectory, Church Street, Lavenham, CO10 9SA

Director01 January 2005Active

People with Significant Control

Astra 5.0 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, Cottons Centre, London, England, SE1 2QG
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Officers

Change person director company with change date.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.