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

FOD MOBILITY GROUP SERVICES LIMITED

3RD FLOOR, THE WATERFRONT BUILDING, SALTS MILL ROAD, SHIPLEY, BD17 7EZ,
Company Registration Number
06525932
Private Limited Company
Active

Company Overview

About Fod Mobility Group Services Ltd
FOD MOBILITY GROUP SERVICES LIMITED was founded on 2008-03-06 and has its registered office in Shipley. The organisation's status is listed as "Active". Fod Mobility Group Services 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
FOD MOBILITY GROUP SERVICES LIMITED
 
Legal Registered Office
3RD FLOOR, THE WATERFRONT BUILDING
SALTS MILL ROAD
SHIPLEY
BD17 7EZ
Other companies in BD17
 
Previous Names
FLEETONDEMAND LIMITED03/11/2020
Filing Information
Company Number 06525932
Company ID Number 06525932
Date formed 2008-03-06
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 06/03/2016
Return next due 03/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB129031538  
Last Datalog update: 2023-11-06 13:15:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOD MOBILITY GROUP 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 FOD MOBILITY GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PATRICK WHITSTON
Company Secretary 2008-03-06
MATTHEW TOBY HEALD
Director 2013-04-01
DANIEL TIMOTHY ALAN METCALFE
Director 2013-04-01
JUSTIN PATRICK WHITSTON
Director 2008-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ANN EASTON
Director 2011-08-11 2017-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK WHITSTON WHITSTON GROUP LIMITED Company Secretary 2004-03-12 CURRENT 2004-02-27 Active - Proposal to Strike off
JUSTIN PATRICK WHITSTON TEXBILL LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active - Proposal to Strike off
JUSTIN PATRICK WHITSTON WHITSTON GROUP LIMITED Director 2004-03-12 CURRENT 2004-02-27 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
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-27DIRECTOR APPOINTED MRS SARAH SMITH
2023-07-27Director's details changed for Mr Matthew Toby Heald on 2023-06-01
2023-06-23CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-10-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/22 FROM Unit 5 Ashley Lane Shipley West Yorkshire BD17 7DB
2022-06-22CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2021-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 065259320006
2021-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065259320002
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE STUART BARTON
2021-02-18AP01DIRECTOR APPOINTED MR CLIVE STUART BARTON
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TIMOTHY ALAN METCALFE
2020-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-03RES15CHANGE OF COMPANY NAME 03/11/20
2020-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 065259320005
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE SHARP
2019-10-18CH01Director's details changed for Mr Justin Patrick Whitston on 2019-10-14
2019-09-22AP01DIRECTOR APPOINTED NICOLA JANE SHARP
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 065259320004
2019-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 065259320003
2019-07-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065259320002
2018-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065259320001
2018-08-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2017-08-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANN EASTON
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-06-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0106/03/16 ANNUAL RETURN FULL LIST
2015-08-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-02AR0106/03/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0106/03/14 ANNUAL RETURN FULL LIST
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PATRICK WHITSTON / 05/03/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH EASTON / 05/03/2014
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 065259320001
2013-12-17RES13Resolutions passed:
  • Section 190 12/12/2013
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0106/03/13 ANNUAL RETURN FULL LIST
2013-04-25AP01DIRECTOR APPOINTED MR DANIEL TIMOTHY ALAN METCALFE
2013-04-25AP01DIRECTOR APPOINTED MR MATTHEW TOBY HEALD
2013-03-27AA01Previous accounting period extended from 30/09/12 TO 31/12/12
2012-07-05AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0106/03/12 ANNUAL RETURN FULL LIST
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PATRICK WHITSTON / 27/10/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PATRICK WHITSTON / 27/09/2011
2011-09-01AP01DIRECTOR APPOINTED MRS SARAH EASTON
2011-08-25RES01ADOPT ARTICLES 11/08/2011
2011-06-24AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-16AR0106/03/11 FULL LIST
2011-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK WHITSTON / 30/09/2010
2010-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-05-12AR0106/03/10 FULL LIST
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY ENGLAND
2009-07-21AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-01225PREVSHO FROM 31/03/2009 TO 30/09/2008
2009-03-25363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / JUSTIN WHITSTON / 25/02/2009
2008-03-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to FOD MOBILITY GROUP SERVICES 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 FOD MOBILITY GROUP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-03 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of FOD MOBILITY GROUP SERVICES LIMITED registering or being granted any patents
Domain Names

FOD MOBILITY GROUP SERVICES LIMITED owns 2 domain names.

fleetondemand.co.uk   vanondemand.co.uk  

Trademarks
We have not found any records of FOD MOBILITY GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOD MOBILITY GROUP SERVICES 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 (62012 - Business and domestic software development) as FOD MOBILITY GROUP SERVICES LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where FOD MOBILITY GROUP SERVICES 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 FOD MOBILITY GROUP SERVICES 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 FOD MOBILITY GROUP SERVICES 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.