Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.D.D. INTERNATIONAL LIMITED
Company Information for

F.D.D. INTERNATIONAL LIMITED

UNIT F, ASCOT BUSINESS PARK, LYNDHURST ROAD, ASCOT, BERKSHIRE, SL5 9FE,
Company Registration Number
02689858
Private Limited Company
Active

Company Overview

About F.d.d. International Ltd
F.D.D. INTERNATIONAL LIMITED was founded on 1992-02-21 and has its registered office in Ascot. The organisation's status is listed as "Active". F.d.d. International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
F.D.D. INTERNATIONAL LIMITED
 
Legal Registered Office
UNIT F
ASCOT BUSINESS PARK, LYNDHURST ROAD
ASCOT
BERKSHIRE
SL5 9FE
Other companies in SL5
 
Filing Information
Company Number 02689858
Company ID Number 02689858
Date formed 1992-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts MEDIUM
Last Datalog update: 2024-02-07 00:50:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.D.D. INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of F.D.D. INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
NICOLA SHEEHAN
Company Secretary 2001-07-01
STUART JOHN CATTON
Director 2016-04-01
DANIEL JOHN CLARK
Director 2011-12-05
DAVID THOMAS CLARK
Director 1992-02-21
NADIA ANN PEACOCK
Director 2016-04-01
NICOLA SHEEHAN
Director 2016-04-01
DANIEL JON SILVESTER
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MICHAEL OATES
Director 2001-07-01 2015-12-31
FINDLAY MORRISON MCCLYMONT
Company Secretary 1995-01-09 2001-06-27
FINDLAY MORRISON MCCLYMONT
Director 1992-02-21 2001-06-27
DENIS PERCY HILL
Company Secretary 1992-02-21 1995-01-09
DENIS PERCY HILL
Director 1992-02-21 1995-01-09
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1992-02-21 1992-02-21
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1992-02-21 1992-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA SHEEHAN GIRL COSMETICS LIMITED Company Secretary 2005-06-30 CURRENT 1961-01-02 Dissolved 2013-09-03
DANIEL JOHN CLARK GIRL COSMETICS LIMITED Director 2005-07-11 CURRENT 1961-01-02 Dissolved 2013-09-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-24FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-24FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-30CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026898580004
2022-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026898580004
2022-03-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-02-03CESSATION OF DAVID THOMAS CLARK AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILEEN PATRICIA CLARK
2022-02-03CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-02-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILEEN PATRICIA CLARK
2022-02-03PSC07CESSATION OF DAVID THOMAS CLARK AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27Resolutions passed:<ul><li>Resolution Re-share transfer/company business 15/12/2021</ul>
2022-01-27RES13Resolutions passed:
  • Re-share transfer/company business 15/12/2021
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 026898580004
2021-03-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS CLARK
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-12-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-23PSC04Change of details for Mr David Thomas Clark as a person with significant control on 2017-03-29
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-08-18ANNOTATIONReplacement
2017-08-18AR0117/01/16 FULL LIST AMEND
2017-08-18AR0117/01/15 FULL LIST AMEND
2017-08-18ANNOTATIONReplaced
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 45375
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-02-13LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 45375
2017-02-13CS0117/01/17 STATEMENT OF CAPITAL GBP 45375
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-07AP01DIRECTOR APPOINTED MR DANIEL JON SILVESTER
2016-04-07AP01DIRECTOR APPOINTED MISS NADIA ANN PEACOCK
2016-04-07AP01DIRECTOR APPOINTED MRS NICOLA SHEEHAN
2016-04-07AP01DIRECTOR APPOINTED MR STUART JOHN CATTON
2016-03-23CH01Director's details changed for David Thomas Clark on 2016-03-23
2016-03-23CH03SECRETARY'S DETAILS CHNAGED FOR NICOLA SHEEHAN on 2016-03-23
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 45375
2016-01-22AR0117/01/16 FULL LIST
2016-01-22AR0117/01/16 FULL LIST
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL OATES
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 45375
2015-01-19AR0117/01/15 FULL LIST
2015-01-19AR0117/01/15 FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-24RES12Resolution of varying share rights or name
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 45375
2014-01-21AR0117/01/14 ANNUAL RETURN FULL LIST
2014-01-21CH01Director's details changed for Mr Daniel John Clark on 2014-01-01
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-28AR0117/01/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-28RES01ADOPT ARTICLES 14/08/2012
2012-08-28RES12VARYING SHARE RIGHTS AND NAMES
2012-08-28CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-08-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-25AR0117/01/12 FULL LIST
2012-01-16AP01DIRECTOR APPOINTED MR DANIEL JOHN CLARK
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-26AR0117/01/11 FULL LIST
2010-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-02-10AR0117/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS CLARK / 08/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL OATES / 08/02/2010
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM BLOCK F ASCOT BUSINESS PARK LYNDHURST ROAD ASCOT BERKSHIRE SL5 9ED
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM, BLOCK F ASCOT BUSINESS PARK LYNDHURST ROAD, ASCOT, BERKSHIRE, SL5 9ED
2009-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM UNIT 6 94-106 CHURCH STREET STAINES MIDDLESEX TW18 4YA
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM, UNIT 6, 94-106 CHURCH STREET, STAINES, MIDDLESEX, TW18 4YA
2009-01-26363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-12-28395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-01-18363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-01-24363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-24363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-01-24363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-16363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: UNITS 5 & 6 94 106 CHURCH STREET STAINES MIDDLESEX TW18 4YA
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: UNITS 5 & 6, 94 106 CHURCH STREET, STAINES, MIDDLESEX TW18 4YA
2004-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/04
2004-02-19363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-01-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-03395PARTICULARS OF MORTGAGE/CHARGE
2003-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-08363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-10-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-21363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-09-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-16169£ IC 90750/45375 27/06/01 £ SR 45375@1=45375
2001-08-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-07-05288aNEW DIRECTOR APPOINTED
2001-07-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-05288aNEW SECRETARY APPOINTED
2001-07-05287REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 6 HOLMES CLOSE SUNNINGHILL BERKSHIRE SL5 9TJ
2001-02-06363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-09-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-17363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-20395PARTICULARS OF MORTGAGE/CHARGE
1999-02-23363sRETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS
1998-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-11363sRETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS
1997-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-28363sRETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS
1996-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-15363sRETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS
1995-08-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1995-03-14363sRETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS
1995-01-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46450 - Wholesale of perfume and cosmetics




Licences & Regulatory approval
We could not find any licences issued to F.D.D. INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against F.D.D. INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-12-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-07-20 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of F.D.D. INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

F.D.D. INTERNATIONAL LIMITED owns 3 domain names.

rapidwhite.co.uk   fddinternational.co.uk   fddint.co.uk  

Trademarks
We have not found any records of F.D.D. INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.D.D. INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46450 - Wholesale of perfume and cosmetics) as F.D.D. INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where F.D.D. INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.D.D. INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F.D.D. INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.