Company NameFDL (UK) Limited
DirectorsFrederik Jan Van Diermen and John Robert Taylor
Company StatusActive
Company Number07259576
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 10 months ago)
Previous NameFDL Awaiting Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Frederik Jan Van Diermen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed20 May 2010(same day as company formation)
RoleImporter
Country of ResidenceNetherlands
Correspondence Address11 Riverview
Embankment Business Park Vale Road, Heaton Mersey
Stockport
Cheshire
SK4 3GN
Director NameMr John Robert Taylor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Riverview
Embankment Business Park Vale Road, Heaton Mersey
Stockport
Cheshire
SK4 3GN

Location

Registered Address11 Riverview
Embankment Business Park Vale Road, Heaton Mersey
Stockport
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Chartfind LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return20 May 2023 (10 months, 2 weeks ago)
Next Return Due3 June 2024 (2 months from now)

Filing History

28 September 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
26 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
17 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
24 May 2018Director's details changed for Mr John Robert Taylor on 20 November 2013 (2 pages)
5 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
11 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
22 May 2014Company name changed fdl awaiting LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2014Company name changed fdl awaiting LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
31 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
11 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
20 May 2010Incorporation (32 pages)
20 May 2010Incorporation (32 pages)