Company NameFDS London Limited
DirectorsJohn Patrick Thomson and Gareth Leonard Jones
Company StatusActive
Company Number08458038
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr John Patrick Thomson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMr Gareth Leonard Jones
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside Ashfield Avenue
Feltham
Middlesex
TW13 5BB
Secretary NameMr Gareth Leonard Jones
StatusCurrent
Appointed04 September 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressSunnyside Ashfield Avenue
Feltham
Middlesex
TW13 5BB
Director NameMr Darrel Martin Jones
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Darrel Martin Jones
25.00%
Ordinary A
1 at £1Geraldine Michelle Ann Jones
25.00%
Ordinary C
1 at £1John Patrick Thomson
25.00%
Ordinary B
1 at £1Katherine Jane Thomson
25.00%
Ordinary D

Financials

Year2014
Net Worth£10,004
Cash£643
Current Liabilities£23,192

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months, 1 week from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
12 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
12 October 2023Cessation of John Patrick Thomson as a person with significant control on 10 October 2023 (1 page)
10 October 2023Change of details for Mr John Patrick Thomson as a person with significant control on 9 October 2023 (2 pages)
10 October 2023Change of details for Mr John Patrick Thomson as a person with significant control on 9 October 2023 (2 pages)
10 October 2023Change of details for Mr John Patrick Thomson as a person with significant control on 9 October 2023 (2 pages)
9 October 2023Secretary's details changed for Mr Gareth Leonard Jones on 9 October 2023 (1 page)
9 October 2023Director's details changed for Mr Gareth Leonard Jones on 9 October 2023 (2 pages)
9 October 2023Change of details for Mr Gareth Leonard Jones as a person with significant control on 9 October 2023 (2 pages)
10 October 2022Confirmation statement made on 9 October 2022 with updates (6 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
11 October 2021Confirmation statement made on 9 October 2021 with updates (6 pages)
10 May 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
9 October 2020Cessation of Darrel Martin Jones as a person with significant control on 25 July 2018 (1 page)
9 October 2020Cessation of Geraldine Michelle Ann Jones as a person with significant control on 25 July 2018 (1 page)
9 October 2020Cessation of Darrel Martin Jones as a person with significant control on 25 July 2018 (1 page)
9 October 2020Cessation of Katherine Jane Thomson as a person with significant control on 25 July 2018 (1 page)
9 October 2020Confirmation statement made on 9 October 2020 with updates (6 pages)
9 October 2020Notification of Gareth Jones as a person with significant control on 25 July 2018 (2 pages)
9 October 2020Cessation of Katherine Jane Thomson as a person with significant control on 25 July 2018 (1 page)
9 October 2020Cessation of Geraldine Michelle Ann Jones as a person with significant control on 25 July 2018 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (6 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (6 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (6 pages)
11 September 2018Appointment of Mr Gareth Leonard Jones as a secretary on 4 September 2018 (2 pages)
4 September 2018Appointment of Mr Gareth Leonard Jones as a director on 25 April 2018 (2 pages)
25 July 2018Termination of appointment of Darrel Martin Jones as a director on 25 July 2018 (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (10 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (10 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (10 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (10 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
7 July 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4
(7 pages)
7 July 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 4
(7 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4
(4 pages)
10 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(4 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(4 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)