Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FDM DIGITAL SOLUTIONS LTD
Company Information for

FDM DIGITAL SOLUTIONS LTD

Unit 4 Ams Technology Park, Billington Road, Burnley, LANCASHIRE, BB11 5UB,
Company Registration Number
08079612
Private Limited Company
Active

Company Overview

About Fdm Digital Solutions Ltd
FDM DIGITAL SOLUTIONS LTD was founded on 2012-05-23 and has its registered office in Burnley. The organisation's status is listed as "Active". Fdm Digital Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FDM DIGITAL SOLUTIONS LTD
 
Legal Registered Office
Unit 4 Ams Technology Park
Billington Road
Burnley
LANCASHIRE
BB11 5UB
Other companies in BB10
 
Previous Names
FDMDIGITALSOLUTIONSFDS LTD22/01/2015
Filing Information
Company Number 08079612
Company ID Number 08079612
Date formed 2012-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-05-23
Return next due 2024-06-06
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-20 05:02:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FDM DIGITAL SOLUTIONS LTD
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 FDM DIGITAL SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
GRAEME GEORGE BOND
Director 2013-11-04
STEPHEN ROGER KING
Director 2014-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALEXANDER SAUNDERS
Director 2012-05-23 2015-02-13
GLYN JAMES BUDDEN
Director 2012-05-23 2013-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROGER KING E.D.P. HEALTH, SAFETY AND ENVIRONMENT CONSULTANTS LIMITED Director 2013-08-12 CURRENT 1999-07-01 Active
STEPHEN ROGER KING LEANVATION WORLDWIDE LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
STEPHEN ROGER KING KINGS MANOR LIMITED Director 2008-01-29 CURRENT 2008-01-29 Active

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
2024-03-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-13Memorandum articles filed
2024-03-04Notification of Technology Engineering Services Limited as a person with significant control on 2024-03-01
2024-03-04CESSATION OF GARDNER GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-04DIRECTOR APPOINTED MR GRAEME GEORGE BOND
2024-03-04APPOINTMENT TERMINATED, DIRECTOR PHILIPP VISOTSCHNIG
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM Unit 9 Victory Park Victory Road Derby DE24 8ZF England
2024-03-04REGISTRATION OF A CHARGE / CHARGE CODE 080796120003
2024-01-03Director's details changed for Mr Philipp Visotschnig on 2024-01-01
2023-05-31CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-04-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-04-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-04-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-04-14Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-06Termination of appointment of Jackie Anne Storer on 2022-12-31
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN UPTON
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN UPTON
2022-09-14DIRECTOR APPOINTED MR PHILIPP VISOTSCHNIG
2022-09-14AP01DIRECTOR APPOINTED MR PHILIPP VISOTSCHNIG
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2021-11-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC OWEN CARTWRIGHT
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2020-10-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06AA01Current accounting period extended from 31/10/20 TO 31/12/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2019-12-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-25PSC02Notification of Gardner Group Limited as a person with significant control on 2019-11-12
2019-11-25PSC07CESSATION OF GRAEME GEORGE BOND AS A PERSON OF SIGNIFICANT CONTROL
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM Suite 17 Lancs Digital Technology Centre Bancroft Road Burnley Lancashire BB10 2TP
2019-11-25AP03Appointment of Ms Jackie Anne Storer as company secretary on 2019-11-12
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGER KING
2019-11-25AP01DIRECTOR APPOINTED MR DOMINIC OWEN CARTWRIGHT
2019-11-12SH0112/11/19 STATEMENT OF CAPITAL GBP 796041.897
2019-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080796120001
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 245175.897
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-04-27CH01Director's details changed for Mr Graeme George Bond on 2018-04-27
2018-04-27PSC04Change of details for Mr Graeme George Bond as a person with significant control on 2018-04-27
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 245175.897
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22SH0126/01/16 STATEMENT OF CAPITAL GBP 245175.897
2016-06-22SH0126/01/16 STATEMENT OF CAPITAL GBP 245170.627
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 245175.897
2016-06-20AR0123/05/16 ANNUAL RETURN FULL LIST
2016-02-05RES01ADOPT ARTICLES 05/02/16
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 245169.31
2015-06-19AR0123/05/15 FULL LIST
2015-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 080796120002
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAUNDERS
2015-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER SAUNDERS / 22/01/2015
2015-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER SAUNDERS / 22/01/2015
2015-01-22RES15CHANGE OF NAME 16/01/2015
2015-01-22CERTNMCOMPANY NAME CHANGED FDMDIGITALSOLUTIONSFDS LTD CERTIFICATE ISSUED ON 22/01/15
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 245169.31
2014-06-19AR0123/05/14 FULL LIST
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2014 FROM ST ANDREWS HOUSE 11 DALTON COURT COMMERCIAL ROAD DARWEN LANCASHIRE BB3 0DG ENGLAND
2014-03-07AA31/10/13 TOTAL EXEMPTION SMALL
2014-03-06AA01PREVSHO FROM 31/05/2014 TO 31/10/2013
2014-03-06AA31/05/13 TOTAL EXEMPTION SMALL
2014-02-17RES01ADOPT ARTICLES 29/01/2014
2014-02-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-17AP01DIRECTOR APPOINTED MR STEPHEN ROGER KING
2014-02-17SH0129/01/14 STATEMENT OF CAPITAL GBP 245169.31
2014-01-04RES01ADOPT ARTICLES 17/12/2013
2014-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-04SH0117/12/13 STATEMENT OF CAPITAL GBP 20250
2013-11-15SH02SUB-DIVISION 04/11/13
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 080796120001
2013-11-11RES01ADOPT ARTICLES 04/11/2013
2013-11-11AP01DIRECTOR APPOINTED GRAEME GEORGE BOND
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GLYN BUDDEN
2013-11-11RES1310 ORD SHARES OF £1.00 EACH SUB-DIVIDED INTO 10,000 ORD SHARES OF £0.001 EACH 04/11/2013
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER SAUNDERS / 04/11/2013
2013-06-10AR0123/05/13 FULL LIST
2013-04-25SH0117/04/13 STATEMENT OF CAPITAL GBP 10
2012-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 4 ST. ANDREWS PLACE 11 DALTON COURT COMMERCIAL ROAD DARWEN BB1 8AL ENGLAND
2012-05-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-05-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FDM DIGITAL SOLUTIONS LTD 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 FDM DIGITAL SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-22 Outstanding ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED
2013-11-15 Outstanding ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED
Creditors
Creditors Due Within One Year 2013-10-31 £ 136,217
Creditors Due Within One Year 2013-05-31 £ 118,038
Creditors Due Within One Year 2013-05-31 £ 118,038

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FDM DIGITAL SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2013-05-31 £ 0
Cash Bank In Hand 2013-10-31 £ 0
Cash Bank In Hand 2013-05-31 £ 1,161
Cash Bank In Hand 2013-05-31 £ 1,161
Current Assets 2013-10-31 £ 33,114
Current Assets 2013-05-31 £ 14,312
Current Assets 2013-05-31 £ 14,312
Debtors 2013-10-31 £ 30,465
Debtors 2013-05-31 £ 13,151
Debtors 2013-05-31 £ 13,151
Tangible Fixed Assets 2013-10-31 £ 62,388
Tangible Fixed Assets 2013-05-31 £ 71,307
Tangible Fixed Assets 2013-05-31 £ 71,307

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FDM DIGITAL SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FDM DIGITAL SOLUTIONS LTD
Trademarks
We have not found any records of FDM DIGITAL SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with FDM DIGITAL SOLUTIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2012-11-30 GBP £4,652 Information Communication Technology

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FDM DIGITAL SOLUTIONS LTD 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 FDM DIGITAL SOLUTIONS LTD 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 FDM DIGITAL SOLUTIONS LTD 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.