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

FSR TRADING LIMITED

962 EASTERN AVENUE, ILFORD, IG2 7JD,
Company Registration Number
03359249
Private Limited Company
Active

Company Overview

About Fsr Trading Ltd
FSR TRADING LIMITED was founded on 1997-04-24 and has its registered office in Ilford. The organisation's status is listed as "Active". Fsr Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FSR TRADING LIMITED
 
Legal Registered Office
962 EASTERN AVENUE
ILFORD
IG2 7JD
Other companies in E14
 
Previous Names
MOKUM CHANGE MANAGEMENT LTD13/06/2014
Filing Information
Company Number 03359249
Company ID Number 03359249
Date formed 1997-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 18:09:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FSR TRADING 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.
Companies with same name FSR TRADING LIMITED
The following companies were found which have the same name as FSR TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FSR TRADING (AUSTRALIA) PTY LTD Strike-off action in progress Company formed on the 2014-05-26

Company Officers of FSR TRADING LIMITED

Current Directors
Officer Role Date Appointed
PAUL NICHOLAS BOUGHTWOOD
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL NICHOLAS BOUGHTWOOD
Company Secretary 2001-05-30 2014-03-31
STEVEN JAMES ANDERSON
Director 2012-02-01 2014-03-31
MARK JONATHAN BASTABLE
Director 1997-04-24 2014-03-31
TREVOR JOHN HINKINS
Director 2004-01-01 2014-03-31
RICHARD HUNTER
Director 1997-04-24 2014-03-31
FAROOQ JAVED RAJA
Director 1997-04-24 2014-03-31
ROBERT IAN WARMAN
Director 2004-01-01 2014-03-31
ASHA RAJA
Company Secretary 1998-01-03 2001-05-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-04-24 1998-01-03
COMPANY DIRECTORS LIMITED
Nominated Director 1997-04-24 1997-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL NICHOLAS BOUGHTWOOD LEIGH LEISURE LTD Director 2018-02-21 CURRENT 2018-02-21 Active
PAUL NICHOLAS BOUGHTWOOD TOKAMAK LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
PAUL NICHOLAS BOUGHTWOOD AIRPA RESEARCH AND DEVELOPMENT LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
PAUL NICHOLAS BOUGHTWOOD EASTRON EUROPE LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
PAUL NICHOLAS BOUGHTWOOD PUMA MEDICAL LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
PAUL NICHOLAS BOUGHTWOOD ENSIGN HOUSE MANAGEMENT (WATERSIDE) LIMITED Director 2017-10-17 CURRENT 1987-01-07 Active - Proposal to Strike off
PAUL NICHOLAS BOUGHTWOOD ENSIGN HOUSE FREEHOLD LIMITED Director 2017-03-03 CURRENT 1995-08-08 Active - Proposal to Strike off
PAUL NICHOLAS BOUGHTWOOD WEBTHINGS GROUP LTD Director 2016-02-29 CURRENT 2015-12-29 Active - Proposal to Strike off
PAUL NICHOLAS BOUGHTWOOD ENSIGN PROPERTIES PORTFOLIO LTD Director 2015-09-07 CURRENT 2015-09-07 Active
PAUL NICHOLAS BOUGHTWOOD WINCHFIELD CONSULTING LIMITED Director 2014-05-20 CURRENT 2003-10-07 Active - Proposal to Strike off
PAUL NICHOLAS BOUGHTWOOD SOCIAL FORESTRY LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active - Proposal to Strike off
PAUL NICHOLAS BOUGHTWOOD RBR SECURITIES LIMITED Director 2008-02-05 CURRENT 2008-02-05 Dissolved 2014-01-28
PAUL NICHOLAS BOUGHTWOOD RIIF CONSULT LIMITED Director 2007-04-24 CURRENT 2007-04-24 Dissolved 2014-01-28
PAUL NICHOLAS BOUGHTWOOD RBR PROPERTY INVESTMENTS LIMITED Director 2006-06-14 CURRENT 2006-06-14 Active
PAUL NICHOLAS BOUGHTWOOD FSR MANAGEMENT CONSULTING LIMITED Director 2002-04-01 CURRENT 2002-03-12 Liquidation
PAUL NICHOLAS BOUGHTWOOD UKM LIMITED Director 2002-03-01 CURRENT 2002-03-01 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
2023-05-23CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-03-0728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01Previous accounting period shortened from 31/05/23 TO 28/02/23
2023-02-1331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-04-05AAMDAmended account full exemption
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NICHOLAS BOUGHTWOOD
2021-05-13PSC09Withdrawal of a person with significant control statement on 2021-05-13
2021-05-13CH01Director's details changed for Mr Paul Nicholas Boughtwood on 2021-05-10
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM 1 Ensign House Admirals Way Docklands London E14 9XQ
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-03-02AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-04-03AAMDAmended account full exemption
2019-03-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 99000
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033592490008
2018-01-15AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16DISS40Compulsory strike-off action has been discontinued
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 99000
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-08-15PSC08Notification of a person with significant control statement
2017-08-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 99000
2016-06-09AR0126/05/16 ANNUAL RETURN FULL LIST
2016-02-27AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 99000
2015-07-07AR0126/05/15 ANNUAL RETURN FULL LIST
2015-07-07TM02Termination of appointment of Paul Nicholas Boughtwood on 2014-03-31
2015-04-23ANNOTATIONClarification
2015-04-23RP04
2015-04-22ANNOTATIONClarification
2015-04-02AUDAUDITOR'S RESIGNATION
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 99000
2014-08-29AR0126/05/14 ANNUAL RETURN FULL LIST
2014-08-28CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL NICHOLAS BOUGHTWOOD on 2014-05-26
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-06-13RES15CHANGE OF NAME 31/03/2014
2014-06-13CERTNMCOMPANY NAME CHANGED MOKUM CHANGE MANAGEMENT LTD CERTIFICATE ISSUED ON 13/06/14
2014-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUNTER
2014-04-23TM01TERMINATE DIR APPOINTMENT
2014-04-23TM01TERMINATE DIR APPOINTMENT
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK BASTABLE
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR FAROOQ RAJA
2014-04-23TM01TERMINATE DIR APPOINTMENT
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WARMAN
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR FAROOQ RAJA
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUNTER
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HINKINS
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK BASTABLE
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDERSON
2014-04-08AP01DIRECTOR APPOINTED MR PAUL NICHOLAS BOUGHTWOOD
2014-04-08AP01DIRECTOR APPOINTED MR PAUL NICHOLAS BOUGHTWOOD
2014-01-14AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-08-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-22RES14CAPITALIOSATION BY WAY OF BONUS ISSUE OF SHARES FOR SUM OF £93000 20/08/2013
2013-08-22SH0120/08/13 STATEMENT OF CAPITAL GBP 99000
2013-07-15AR0126/05/13 FULL LIST
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUNTER / 26/05/2013
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN BASTABLE / 26/05/2013
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN WARMAN / 26/05/2013
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FAROOQ JAVED RAJA / 26/05/2013
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN HINKINS / 26/05/2013
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES ANDERSON / 26/05/2013
2013-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUNTER / 23/04/2013
2013-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12
2012-06-15AR0126/05/12 FULL LIST
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-14AP01DIRECTOR APPOINTED MR STEVEN JAMES ANDERSON
2012-02-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11
2011-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-07AR0126/05/11 FULL LIST
2011-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-06-23AR0126/05/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN WARMAN / 01/10/2009
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUNTER / 01/10/2009
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN BASTABLE / 01/10/2009
2010-02-26AA31/05/09 TOTAL EXEMPTION FULL
2009-06-10363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-03-21AA31/05/08 TOTAL EXEMPTION FULL
2008-10-14363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / FAROOQ RAJA / 04/04/2007
2008-03-19AA31/05/07 TOTAL EXEMPTION FULL
2007-05-29363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2007-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-22363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-05-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-09-23363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-02363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-01-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to FSR TRADING 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 FSR TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-06-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-01-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-24 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2000-11-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1999-09-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 FSR TRADING LIMITED

Intangible Assets
Patents
We have not found any records of FSR TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FSR TRADING LIMITED
Trademarks
We have not found any records of FSR TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FSR TRADING 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 (70229 - Management consultancy activities other than financial management) as FSR TRADING LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where FSR TRADING 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 FSR TRADING 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 FSR TRADING 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.