Background WavePink WaveYellow Wave

FDM GROUP LIMITED (02542980)

FDM GROUP LIMITED (02542980) is an active UK company. incorporated on 25 September 1990. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. FDM GROUP LIMITED has been registered for 35 years. Current directors include BROWN, Andrew Robert, FLAVELL, Roderick Neil, FLAVELL, Sheila May and 1 others.

Company Number
02542980
Status
active
Type
ltd
Incorporated
25 September 1990
Age
35 years
Address
3rd Floor, Cottons Centre, London, SE1 2QG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BROWN, Andrew Robert, FLAVELL, Roderick Neil, FLAVELL, Sheila May, MCLAREN, Michael Gerald
SIC Codes
62020, 62090, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FDM GROUP LIMITED

FDM GROUP LIMITED is an active company incorporated on 25 September 1990 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. FDM GROUP LIMITED was registered 35 years ago.(SIC: 62020, 62090, 78200)

Status

active

Active since 35 years ago

Company No

02542980

LTD Company

Age

35 Years

Incorporated 25 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

FDM GROUP PLC
From: 24 March 2005To: 19 February 2010
F.D.M. GROUP PLC
From: 23 November 1998To: 24 March 2005
THE LONGUEVILLE GROUP PLC
From: 30 November 1995To: 23 November 1998
FLAVELL DIVETT INTERNATIONAL PLC
From: 4 February 1991To: 30 November 1995
TEAMSQUARE PLC
From: 25 September 1990To: 4 February 1991
Contact
Address

3rd Floor, Cottons Centre Cottons Lane London, SE1 2QG,

Previous Addresses

3Rd Floor, Cottons Centre Cottons Centre Cottons Lane London SE1 2QG England
From: 9 April 2014To: 9 April 2014
2Nd Floor Lanchester House Trafalgar Place Brighton East Sussex BN1 4FU England
From: 12 July 2013To: 9 April 2014
2Nd Floor Lanchesterr House Trafalgar Place Brighton East Sussex BN1 4FU England
From: 12 July 2013To: 12 July 2013
2Nd Floor Lanchester House Trafalgar Place Brighton East Sussex BN1 4FL
From: 25 September 1990To: 12 July 2013
Timeline

17 key events • 1990 - 2019

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Jan 10
Funding Round
Jan 10
Director Left
Nov 10
Director Joined
Apr 11
Director Joined
Sept 11
Director Left
Sept 12
Director Left
Sept 12
Loan Secured
Aug 13
Director Left
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
May 19
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

HEATHER, Jonathan Mark

Active
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 27 Feb 2015

BROWN, Andrew Robert

Active
Cottons Lane, LondonSE1 2QG
Born July 1972
Director
Appointed 29 Jan 2008

FLAVELL, Roderick Neil

Active
Cottons Lane, LondonSE1 2QG
Born April 1958
Director
Appointed N/A

FLAVELL, Sheila May

Active
Cottons Lane, LondonSE1 2QG
Born May 1956
Director
Appointed 29 Jan 2008

MCLAREN, Michael Gerald

Active
Cottons Lane, LondonSE1 2QG
Born March 1961
Director
Appointed 11 Apr 2011

FLAVELL, Jacqueline

Resigned
43 Madeira Park, Tunbridge WellsTN2 5SY
Secretary
Appointed 15 May 1995
Resigned 11 Jun 2008

MCLAREN, Michael Gerald

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 11 Apr 2011
Resigned 27 Feb 2015

RICHARDSON, Andrew

Resigned
1 Foxbourne Road, LondonSW17 8EN
Secretary
Appointed N/A
Resigned 15 May 1995

SWANN, Richard

Resigned
2nd Floor Lanchester House, BrightonBN1 4FL
Secretary
Appointed 04 Nov 2010
Resigned 11 Apr 2011

TEMPLEMAN, David George

Resigned
Church Lane, LewesBN8 6AH
Secretary
Appointed 11 Jun 2008
Resigned 04 Nov 2010

DENNEY, April

Resigned
13 Park Street, BrightonBN2 0BS
Born January 1965
Director
Appointed 24 Jul 2002
Resigned 14 Dec 2006

DIVETT, Brian Ross

Resigned
Hooke House Nightingale Road, LeatherheadKT24 5DU
Born October 1936
Director
Appointed N/A
Resigned 31 Dec 2006

DIVETT, John Kiernander

Resigned
4 Ebury Mews, LondonSW1W 9NX
Born August 1930
Director
Appointed N/A
Resigned 30 Sept 1993

DIVETT, Julian

Resigned
2 West Drive, BrightonBN2 0GD
Born June 1967
Director
Appointed 17 Jul 2001
Resigned 29 Jan 2008

FLAVELL, Jacqueline

Resigned
Appledown, EastbourneBN20 0AT
Born April 1963
Director
Appointed 06 Mar 1995
Resigned 24 Apr 2002

JOBBINS, Paul Mark William

Resigned
2nd Floor Lanchester House, BrightonBN1 4FL
Born August 1964
Director
Appointed 01 Jun 2011
Resigned 03 May 2012

KALAS, Nathan

Resigned
322 London Road, PortsmouthPO2 9JT
Born April 1953
Director
Appointed 21 Oct 1998
Resigned 22 Dec 1999

MARTIN, Ivan

Resigned
90 Ranelagh Road, LondonW5 5RP
Born April 1955
Director
Appointed 10 Jul 2006
Resigned 05 Mar 2019

MONAGHAN, Karl Upton

Resigned
Woodend, KingswoodKT20 6PZ
Born September 1962
Director
Appointed 01 Nov 2005
Resigned 24 Dec 2009

SOMERS, Peter Leonard

Resigned
Greenhill Crowborough Hill, CrowboroughTN6 2DD
Born October 1957
Director
Appointed 10 Apr 2000
Resigned 17 Oct 2001

SPOUSE, John Jerrard

Resigned
Arawack House, Grand Turk
Born September 1948
Director
Appointed 20 Dec 1993
Resigned 31 Dec 2004

SPOUSE, Thomas Robert

Resigned
1227 33rd Street Nw, Georgetown
Born July 1971
Director
Appointed 17 Jul 2001
Resigned 30 Jun 2004

TEMPLEMAN, David George

Resigned
Church Lane, LewesBN8 6AH
Born August 1963
Director
Appointed 12 Nov 2007
Resigned 04 Nov 2010

WEBB, Mark

Resigned
Church House, Romney MarshTN29 0BJ
Born June 1956
Director
Appointed 22 Dec 1999
Resigned 03 Nov 2000

WRIGHT, Jonathan

Resigned
The Old Rectory, LavenhamCO10 9SA
Born August 1956
Director
Appointed 01 Jan 2005
Resigned 19 May 2006

Persons with significant control

1

Cottons Centre, LondonSE1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

231

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2025
AAAnnual Accounts
Legacy
15 May 2025
PARENT_ACCPARENT_ACC
Legacy
17 April 2025
AGREEMENT2AGREEMENT2
Legacy
17 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
23 September 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
2 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Auditors Resignation Company
13 November 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
9 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Change Sail Address Company With Old Address
20 September 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
5 April 2012
AAAnnual Accounts
Legacy
8 February 2012
MG01MG01
Auditors Resignation Company
6 January 2012
AUDAUD
Miscellaneous
21 December 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Accounts With Accounts Type Group
3 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Bulk List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Group
17 May 2010
AAAnnual Accounts
Legacy
17 April 2010
MG01MG01
Legacy
17 April 2010
MG01MG01
Legacy
8 April 2010
MG01MG01
Legacy
16 March 2010
MG01MG01
Legacy
16 March 2010
MG01MG01
Certificate Re Registration Public Limited Company To Private
19 February 2010
CERT10CERT10
Re Registration Memorandum Articles
19 February 2010
MARMAR
Resolution
19 February 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
19 February 2010
RR02RR02
Capital Allotment Shares
31 January 2010
SH01Allotment of Shares
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Legacy
24 November 2009
MG02MG02
Annual Return Company With Made Up Date Bulk List Shareholders
4 November 2009
AR01AR01
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
30 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
22 July 2009
AAAnnual Accounts
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
2 February 2009
353353
Legacy
8 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 July 2008
AAAnnual Accounts
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Resolution
12 May 2008
RESOLUTIONSResolutions
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 July 2007
AAAnnual Accounts
Resolution
23 May 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
12 October 2006
288cChange of Particulars
Legacy
12 October 2006
288cChange of Particulars
Legacy
26 September 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 June 2006
AAAnnual Accounts
Resolution
2 June 2006
RESOLUTIONSResolutions
Resolution
2 June 2006
RESOLUTIONSResolutions
Resolution
30 May 2006
RESOLUTIONSResolutions
Resolution
30 May 2006
RESOLUTIONSResolutions
Legacy
26 May 2006
288bResignation of Director or Secretary
Memorandum Articles
10 May 2006
MEM/ARTSMEM/ARTS
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
363sAnnual Return (shuttle)
Miscellaneous
17 August 2005
MISCMISC
Legacy
26 April 2005
88(2)R88(2)R
Accounts With Accounts Type Group
8 April 2005
AAAnnual Accounts
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
169169
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 July 2004
AAAnnual Accounts
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
9 December 2003
287Change of Registered Office
Legacy
27 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 July 2003
AAAnnual Accounts
Resolution
4 December 2002
RESOLUTIONSResolutions
Legacy
20 September 2002
122122
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 August 2002
AAAnnual Accounts
Legacy
16 July 2002
288bResignation of Director or Secretary
Miscellaneous
26 June 2002
MISCMISC
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 July 2001
AAAnnual Accounts
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 July 2000
AAAnnual Accounts
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
122122
Resolution
28 March 2000
RESOLUTIONSResolutions
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Auditors Resignation Company
16 November 1999
AUDAUD
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 July 1999
AAAnnual Accounts
Legacy
24 January 1999
287Change of Registered Office
Certificate Change Of Name Company
20 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Legacy
9 April 1998
403aParticulars of Charge Subject to s859A
Legacy
2 January 1998
395Particulars of Mortgage or Charge
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
25 April 1997
88(2)R88(2)R
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
18 October 1996
AUDAUD
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
15 March 1996
88(3)88(3)
Legacy
15 March 1996
88(2)O88(2)O
Legacy
26 February 1996
88(2)P88(2)P
Resolution
26 February 1996
RESOLUTIONSResolutions
Legacy
26 February 1996
123Notice of Increase in Nominal Capital
Legacy
5 February 1996
287Change of Registered Office
Certificate Change Of Name Company
29 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 1995
363sAnnual Return (shuttle)
Legacy
6 June 1995
288288
Accounts With Accounts Type Full
5 April 1995
AAAnnual Accounts
Legacy
5 April 1995
288288
Miscellaneous
24 February 1995
MISCMISC
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
88(2)R88(2)R
Legacy
4 September 1994
363sAnnual Return (shuttle)
Legacy
5 August 1994
88(2)R88(2)R
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Resolution
21 March 1994
RESOLUTIONSResolutions
Legacy
21 March 1994
88(2)R88(2)R
Legacy
18 January 1994
288288
Miscellaneous
11 January 1994
MISCMISC
Legacy
11 January 1994
88(2)R88(2)R
Legacy
11 January 1994
122122
Resolution
11 January 1994
RESOLUTIONSResolutions
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
8 September 1993
288288
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Auditors Resignation Company
17 February 1993
AUDAUD
Legacy
3 February 1993
287Change of Registered Office
Legacy
7 October 1992
363x363x
Legacy
17 September 1992
288288
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
13 April 1992
244244
Legacy
4 December 1991
395Particulars of Mortgage or Charge
Legacy
20 November 1991
288288
Legacy
20 November 1991
88(2)R88(2)R
Legacy
20 November 1991
363x363x
Resolution
23 October 1991
RESOLUTIONSResolutions
Resolution
23 October 1991
RESOLUTIONSResolutions
Resolution
23 October 1991
RESOLUTIONSResolutions
Legacy
23 October 1991
123Notice of Increase in Nominal Capital
Legacy
30 September 1991
288288
Legacy
30 September 1991
288288
Legacy
10 September 1991
287Change of Registered Office
Resolution
27 March 1991
RESOLUTIONSResolutions
Legacy
8 March 1991
288288
Legacy
8 March 1991
288288
Legacy
8 March 1991
288288
Legacy
8 March 1991
288288
Legacy
8 March 1991
287Change of Registered Office
Legacy
5 March 1991
88(2)R88(2)R
Resolution
28 February 1991
RESOLUTIONSResolutions
Resolution
28 February 1991
RESOLUTIONSResolutions
Legacy
28 February 1991
123Notice of Increase in Nominal Capital
Resolution
13 February 1991
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
12 February 1991
CERT8CERT8
Application To Commence Business
12 February 1991
117117
Legacy
12 February 1991
224224
Certificate Change Of Name Company
1 February 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 September 1990
NEWINCIncorporation