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

FIELDMASTER ENTERPRISES LIMITED

FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9EE,
Company Registration Number
04777724
Private Limited Company
Active

Company Overview

About Fieldmaster Enterprises Ltd
FIELDMASTER ENTERPRISES LIMITED was founded on 2003-05-27 and has its registered office in London. The organisation's status is listed as "Active". Fieldmaster Enterprises Limited is a Private Limited Company registered in 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
FIELDMASTER ENTERPRISES LIMITED
 
Legal Registered Office
FINSGATE
5-7 CRANWOOD STREET
LONDON
EC1V 9EE
Other companies in EC1V
 
Filing Information
Company Number 04777724
Company ID Number 04777724
Date formed 2003-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2020
Account next due 20/03/2023
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:08:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIELDMASTER ENTERPRISES LIMITED
The accountancy firm based at this address is ALPHA AUDIT SERVICES 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.

Company Officers of FIELDMASTER ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
VASILIS KOUNNOS
Company Secretary 2016-05-12
ANDREAS CONSTANTINIDES
Director 2012-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
EVANTHIA DIAKOU
Company Secretary 2012-06-28 2016-05-12
GEORGIA MICHAELIDOU
Director 2008-04-18 2012-10-19
MARIA EDILMA NIKIFOROU
Company Secretary 2008-04-18 2012-06-28
DEMA SECRETARIAL LIMITED
Company Secretary 2003-05-27 2008-04-18
DEMA NOMINEES LIMITED
Director 2003-05-27 2008-04-18

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
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE
2023-12-08Compulsory strike-off action has been discontinued
2023-05-30CONFIRMATION STATEMENT MADE ON 27/05/23, WITH UPDATES
2022-12-20Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-20AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS CONSTANTINIDES
2022-10-18AP01DIRECTOR APPOINTED MR LASHA GAVASHELI
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-01-2430/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2430/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24Previous accounting period extended from 23/12/21 TO 31/12/21
2022-01-24AA01Previous accounting period extended from 23/12/21 TO 31/12/21
2022-01-24AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-06-01DISS40Compulsory strike-off action has been discontinued
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-23AA01Current accounting period shortened from 24/12/19 TO 23/12/19
2020-11-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2019-12-24AA01Current accounting period shortened from 25/12/18 TO 24/12/18
2019-09-26AA01Previous accounting period shortened from 26/12/18 TO 25/12/18
2019-06-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES
2019-04-13DISS40Compulsory strike-off action has been discontinued
2019-02-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-24AA01Previous accounting period shortened from 27/12/17 TO 26/12/17
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2018-06-25AP03Appointment of Mr Alexandros Charalambidis as company secretary on 2018-06-22
2018-06-25TM02Termination of appointment of Vasilis Kounnos on 2018-06-22
2018-02-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-05DISS40Compulsory strike-off action has been discontinued
2017-11-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-03-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-12AR0127/05/16 ANNUAL RETURN FULL LIST
2016-08-12AP03Appointment of Vasilis Kounnos as company secretary on 2016-05-12
2016-08-12TM02Termination of appointment of Evanthia Diakou on 2016-05-12
2016-06-04DISS40Compulsory strike-off action has been discontinued
2016-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-23AA01Previous accounting period shortened from 28/12/14 TO 27/12/14
2015-09-28AA01Previous accounting period shortened from 29/12/14 TO 28/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-11AR0127/05/15 ANNUAL RETURN FULL LIST
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30AA01Previous accounting period shortened from 30/12/13 TO 29/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-27AR0127/05/14 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26AR0127/05/13 ANNUAL RETURN FULL LIST
2012-10-24AP01DIRECTOR APPOINTED MR ANDREAS CONSTANTINIDES
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIA MICHAELIDOU
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-05AP03SECRETARY APPOINTED MRS EVANTHIA DIAKOU
2012-07-05TM02APPOINTMENT TERMINATED, SECRETARY MARIA NIKIFOROU
2012-06-06AR0127/05/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15AR0127/05/11 FULL LIST
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 21 AYLMER PARADE AYLMER ROAD LONDON N2 0AT
2011-06-25DISS40DISS40 (DISS40(SOAD))
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-05-18DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-04-05GAZ1FIRST GAZETTE
2010-09-30AA01PREVSHO FROM 31/12/2009 TO 30/12/2009
2010-07-30MISCAUDITOR'S RESIGNATION - SECTION 519
2010-06-25AR0127/05/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGIA MICHAELIDOU / 27/05/2010
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE UNITED KINGDOM
2009-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2009-05-29363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS UNITED KINGDOM
2008-09-19363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-09-02288bAPPOINTMENT TERMINATE, DIRECTOR DEMA NOMINEES LIMITED LOGGED FORM
2008-09-02288aDIRECTOR APPOINTED MARIA EDILMA NIKIFOROU LOGGED FORM
2008-09-02288aSECRETARY APPOINTED MARIA EDILMA NIKIFOROU LOGGED FORM
2008-09-02288bAPPOINTMENT TERMINATE, SECRETARY DEMA SECRETARIAL LIMITED LOGGED FORM
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW
2008-08-14288aSECRETARY APPOINTED MS MARIA EDILMA NIKIFOROU
2008-08-14288aDIRECTOR APPOINTED MS GEORGIA MICHAELIDOU
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR DEMA NOMINEES LIMITED
2008-08-14288bAPPOINTMENT TERMINATED SECRETARY DEMA SECRETARIAL LIMITED
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2007-07-03363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2006-08-16287REGISTERED OFFICE CHANGED ON 16/08/06 FROM: BURBAGE HOUSE 83-85 CURTAIN ROAD LONDON EC2A 3BS
2006-06-01363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-06-01288cDIRECTOR'S PARTICULARS CHANGED
2005-08-03363aRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-06-06225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-16363aRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-09-16288cSECRETARY'S PARTICULARS CHANGED
2003-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIELDMASTER ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against FIELDMASTER ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIELDMASTER ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of FIELDMASTER ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIELDMASTER ENTERPRISES LIMITED
Trademarks
We have not found any records of FIELDMASTER ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIELDMASTER ENTERPRISES 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 (82990 - Other business support service activities n.e.c.) as FIELDMASTER ENTERPRISES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FIELDMASTER ENTERPRISES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFIELDMASTER ENTERPRISES LIMITEDEvent Date2011-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIELDMASTER ENTERPRISES 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 FIELDMASTER ENTERPRISES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1