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

THE F D CENTRE LIMITED

BARBURY HOUSE STONEHILL GREEN BUSINESS PARK, WESTLEA, SWINDON, SN5 7HB,
Company Registration Number
04281071
Private Limited Company
Active

Company Overview

About The F D Centre Ltd
THE F D CENTRE LIMITED was founded on 2001-09-04 and has its registered office in Swindon. The organisation's status is listed as "Active". The F D Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE F D CENTRE LIMITED
 
Legal Registered Office
BARBURY HOUSE STONEHILL GREEN BUSINESS PARK
WESTLEA
SWINDON
SN5 7HB
Other companies in SN5
 
Filing Information
Company Number 04281071
Company ID Number 04281071
Date formed 2001-09-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 06:43:40
Primary Source:Companies House
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 THE F D CENTRE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ST.JOHN IAN DAW
Company Secretary 2011-10-19
ANDREW ST JOHN IAN DAW
Director 2016-01-01
SARA CAROL DAW
Director 2008-09-05
COLIN JOHN MILLS
Director 2001-09-04
JULIE DAWN MILLS
Director 2011-05-04
JEREMY HARRY HOLROYD WALKER
Director 2008-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CHARLES WOODHOUSE
Director 2014-09-08 2016-08-05
JAMES TIMOTHY NICHOLSON SMITH
Director 2008-09-05 2015-08-14
JULIE DAWN MILLS
Company Secretary 2001-09-04 2011-10-19
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-09-04 2001-09-04
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-09-04 2001-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ST JOHN IAN DAW BADGERS BROOK HOLDINGS LIMITED Director 2016-01-01 CURRENT 2014-07-08 Active - Proposal to Strike off
ANDREW ST JOHN IAN DAW THE CFO CENTRE GROUP LIMITED Director 2016-01-01 CURRENT 2014-06-09 Active
ANDREW ST JOHN IAN DAW FDUK LIMITED Director 2016-01-01 CURRENT 2001-07-06 Active - Proposal to Strike off
ANDREW ST JOHN IAN DAW THE LIBERTI GROUP LIMITED Director 2016-01-01 CURRENT 2011-02-09 Active
ANDREW ST JOHN IAN DAW LIBERTI LIMITED Director 2016-01-01 CURRENT 2014-05-22 Active
ANDREW ST JOHN IAN DAW HP 27 LIMITED Director 2007-04-10 CURRENT 2006-10-31 Active
ANDREW ST JOHN IAN DAW AD FAB LIMITED Director 1998-11-09 CURRENT 1998-11-09 Active - Proposal to Strike off
SARA CAROL DAW THE CFO CENTRE GROUP LIMITED Director 2018-04-12 CURRENT 2014-06-09 Active
SARA CAROL DAW LIBERTI LIMITED Director 2018-04-12 CURRENT 2014-05-22 Active
SARA CAROL DAW THE LIBERTI GROUP LIMITED Director 2012-04-01 CURRENT 2011-02-09 Active
COLIN JOHN MILLS MY INHOUSE LAWYER LIMITED Director 2018-01-01 CURRENT 2015-03-12 Active
COLIN JOHN MILLS GOODWILL HUNTING LIMITED Director 2015-01-12 CURRENT 2015-01-12 Active
COLIN JOHN MILLS BADGERS BROOK HOLDINGS LIMITED Director 2014-11-11 CURRENT 2014-07-08 Active - Proposal to Strike off
COLIN JOHN MILLS THE CFO CENTRE GROUP LIMITED Director 2014-11-11 CURRENT 2014-06-09 Active
COLIN JOHN MILLS LIBERTI LIMITED Director 2014-11-11 CURRENT 2014-05-22 Active
COLIN JOHN MILLS THE PROSPECTING WIZARD LTD Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
COLIN JOHN MILLS THE LEAD LABORATORY LIMITED Director 2013-10-11 CURRENT 2013-10-11 Liquidation
COLIN JOHN MILLS THE LIBERTI GROUP LIMITED Director 2011-07-25 CURRENT 2011-02-09 Active
JULIE DAWN MILLS THE LIBERTI GROUP LIMITED Director 2011-07-25 CURRENT 2011-02-09 Active
JEREMY HARRY HOLROYD WALKER EARLROYD LIMITED Director 2015-06-02 CURRENT 2015-06-02 Dissolved 2017-07-18
JEREMY HARRY HOLROYD WALKER COCKER CONSULTING LIMITED Director 2011-08-12 CURRENT 2011-08-11 Dissolved 2016-02-16
JEREMY HARRY HOLROYD WALKER FDUK LIMITED Director 2008-09-05 CURRENT 2001-07-06 Active - Proposal to Strike off

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
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-17CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-05-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HARRY HOLROYD WALKER
2020-08-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2019-10-08AP01DIRECTOR APPOINTED MR JAMIE MILLS
2019-10-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-04-24AP01DIRECTOR APPOINTED MR NEVIL ALEXANDER DURRANT
2019-04-24AP03Appointment of Mr Nevil Alexander Durrant as company secretary on 2019-04-24
2019-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/19 FROM Badgers Brook the Street Lydiard Millicent Swindon Wiltshire SN5 3LU
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ST JOHN IAN DAW
2019-01-03TM02Termination of appointment of Andrew St.John Ian Daw on 2019-01-03
2018-10-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-07-07PSC05Change of details for The Cfo Centre Group Limited as a person with significant control on 2017-01-01
2016-09-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES WOODHOUSE
2016-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA CAROL DAW / 19/02/2016
2016-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ST JOHN IAN DAW / 19/02/2016
2016-02-23CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW ST.JOHN IAN DAW on 2016-02-19
2016-01-08AP01DIRECTOR APPOINTED MR ANDREW ST JOHN IAN DAW
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-04AR0104/09/15 ANNUAL RETURN FULL LIST
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TIMOTHY NICHOLSON SMITH
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08AP01DIRECTOR APPOINTED MR STEPHEN CHARLES WOODHOUSE
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-05AR0104/09/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0104/09/13 ANNUAL RETURN FULL LIST
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TIMOTHY NICHOLSON SMITH / 01/10/2009
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-06AR0104/09/12 FULL LIST
2012-07-04OCREMOVAL OF DOCUMENTS
2011-11-15ANNOTATIONClarification
2011-11-15RP04SECOND FILING FOR FORM SH01
2011-11-08AP03SECRETARY APPOINTED ANDREW ST.JOHN IAN DAW
2011-11-07TM02APPOINTMENT TERMINATED, SECRETARY JULIE MILLS
2011-09-29AR0104/09/11 FULL LIST
2011-09-19SH02SUB-DIVISION 07/09/11
2011-09-19RES01ADOPT ARTICLES 07/09/2011
2011-09-19RES12VARYING SHARE RIGHTS AND NAMES
2011-09-19SH0107/09/11 STATEMENT OF CAPITAL GBP 100.00
2011-09-19SH0107/09/11 STATEMENT OF CAPITAL GBP 85
2011-09-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-26ANNOTATIONPart Admin Removed
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM BRINKWORTH HOUSE BRINKWORTH SWINDON WILTSHIRE SN15 5DF
2011-05-19AA31/12/10 TOTAL EXEMPTION FULL
2011-05-05AP01DIRECTOR APPOINTED MRS JULIE DAWN MILLS
2010-11-23AR0104/09/10 FULL LIST
2010-03-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE DAWN MILLS / 31/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN MILLS / 31/01/2010
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 96 THE BRAMPTONS SHAW RIDGE SWINDON WILTSHIRE SN5 5SL
2009-10-20AR0104/09/09 FULL LIST
2009-09-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-06Annotation
2009-04-05288aDIRECTOR APPOINTED JEREMY HARRY HOLROYD WALKER
2009-04-05288aDIRECTOR APPOINTED SARA DAW
2009-04-05288aDIRECTOR APPOINTED JAMES TIMOTHY NICHOLSON SMITH
2009-04-05Annotation
2008-10-02363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-09-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-01363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-06363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-27363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-31363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2003-10-17363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-11225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-11-1188(2)RAD 31/10/02--------- £ SI 1@1=1 £ IC 1/2
2002-10-08363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2001-09-11287REGISTERED OFFICE CHANGED ON 11/09/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2001-09-11288aNEW DIRECTOR APPOINTED
2001-09-11288bDIRECTOR RESIGNED
2001-09-11288bSECRETARY RESIGNED
2001-09-11288aNEW SECRETARY APPOINTED
2001-09-07ELRESS386 DISP APP AUDS 04/09/01
2001-09-07ELRESS366A DISP HOLDING AGM 04/09/01
2001-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management



Licences & Regulatory approval
We could not find any licences issued to THE F D CENTRE 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 THE F D CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-06 Outstanding HSBC BANK PLC
DEBENTURE 2008-08-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31

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 THE F D CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of THE F D CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE F D CENTRE LIMITED
Trademarks
We have not found any records of THE F D CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE F D CENTRE 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 (69201 - Accounting and auditing activities) as THE F D CENTRE LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where THE F D CENTRE 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 THE F D CENTRE 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 THE F D CENTRE 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.