Company NameFmdirect (UK) Limited
DirectorsMichael Gerard Dowling and Angela Dowling
Company StatusActive
Company Number04344891
CategoryPrivate Limited Company
Incorporation Date24 December 2001(22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Gerard Dowling
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed24 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Secretary NameAngela Dowling
NationalityBritish
StatusCurrent
Appointed03 February 2003(1 year, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameMrs Angela Dowling
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(12 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameMichael Parry
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2001(same day as company formation)
RoleFacilities Director
Correspondence AddressNewbridge Cottage
Easton Winchester
Southampton
Hampshire
SO21 1EQ
Secretary NameMichael Parry
NationalityBritish
StatusResigned
Appointed24 December 2001(same day as company formation)
RoleSecretary
Correspondence AddressNewbridge Cottage
Easton Winchester
Southampton
Hampshire
SO21 1EQ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.fmdirect.co.uk/
Email address[email protected]
Telephone0845 2990231
Telephone regionUnknown

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Angela Dowling
50.00%
Ordinary
1000 at £1Michael Dowling
50.00%
Ordinary

Financials

Year2014
Net Worth£7,275
Cash£24,119
Current Liabilities£30,621

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 December 2023 (3 months ago)
Next Return Due7 January 2025 (9 months, 2 weeks from now)

Filing History

4 January 2024Confirmation statement made on 24 December 2023 with updates (4 pages)
20 September 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
6 January 2023Confirmation statement made on 24 December 2022 with updates (4 pages)
19 July 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
7 January 2022Confirmation statement made on 24 December 2021 with updates (4 pages)
28 July 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
4 January 2021Confirmation statement made on 24 December 2020 with updates (4 pages)
5 August 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
7 January 2020Confirmation statement made on 24 December 2019 with updates (4 pages)
8 July 2019Change of details for Mrs Angela Dowling as a person with significant control on 28 June 2019 (2 pages)
8 July 2019Change of details for Mr Mike Dowling as a person with significant control on 28 June 2019 (2 pages)
2 July 2019Secretary's details changed for Angela Dowling on 28 June 2019 (1 page)
2 July 2019Director's details changed for Mrs Angela Dowling on 28 June 2019 (2 pages)
2 July 2019Director's details changed for Mr Michael Gerard Dowling on 28 June 2019 (2 pages)
24 June 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
24 December 2018Confirmation statement made on 24 December 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
30 January 2018Change of details for Mr Mike Dowling as a person with significant control on 17 October 2017 (2 pages)
30 January 2018Change of details for Mrs Angela Dowling as a person with significant control on 13 December 2017 (2 pages)
30 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
30 January 2018Notification of Angela Dowling as a person with significant control on 6 April 2016 (2 pages)
30 January 2018Notification of Mike Dowling as a person with significant control on 6 April 2016 (2 pages)
11 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
11 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,000
(5 pages)
11 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,000
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
(5 pages)
6 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
(5 pages)
22 December 2014Appointment of Mrs Angela Dowling as a director on 1 December 2014 (2 pages)
22 December 2014Appointment of Mrs Angela Dowling as a director on 1 December 2014 (2 pages)
22 December 2014Appointment of Mrs Angela Dowling as a director on 1 December 2014 (2 pages)
16 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,000
(4 pages)
3 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,000
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 January 2011Annual return made up to 24 December 2010 (4 pages)
20 January 2011Annual return made up to 24 December 2010 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 March 2009Ad 31/01/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
27 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2009Ad 31/01/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
27 March 2009Nc inc already adjusted 05/01/09 (2 pages)
27 March 2009Nc inc already adjusted 05/01/09 (2 pages)
27 January 2009Return made up to 24/12/08; full list of members (3 pages)
27 January 2009Return made up to 24/12/08; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
3 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 January 2008Return made up to 24/12/07; full list of members (2 pages)
28 January 2008Return made up to 24/12/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
30 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
31 January 2007Return made up to 24/12/06; full list of members (2 pages)
31 January 2007Return made up to 24/12/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 January 2006Return made up to 24/12/05; full list of members (2 pages)
9 January 2006Return made up to 24/12/05; full list of members (2 pages)
23 June 2005Ad 07/01/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 June 2005Ad 07/01/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 January 2005Return made up to 24/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(6 pages)
10 January 2005Return made up to 24/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(6 pages)
25 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
25 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
19 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2003Registered office changed on 20/02/03 from: 50 fairdene road coulsdon surrey CR5 1RE (1 page)
20 February 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
20 February 2003Return made up to 24/12/02; full list of members (7 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned;director resigned (2 pages)
20 February 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
20 February 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003Registered office changed on 20/02/03 from: 50 fairdene road coulsdon surrey CR5 1RE (1 page)
20 February 2003Secretary resigned;director resigned (2 pages)
20 February 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
20 February 2003Return made up to 24/12/02; full list of members (7 pages)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (1 page)
8 January 2002New director appointed (1 page)
8 January 2002New secretary appointed (1 page)
8 January 2002New director appointed (1 page)
24 December 2001Incorporation (14 pages)
24 December 2001Incorporation (14 pages)