Background WavePink WaveYellow Wave

F M ENGINEERING INTERNATIONAL LIMITED (03240945)

F M ENGINEERING INTERNATIONAL LIMITED (03240945) is an active UK company. incorporated on 22 August 1996. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. F M ENGINEERING INTERNATIONAL LIMITED has been registered for 29 years. Current directors include NYS, Dimitri Alexandre, SPOTSWOOD, Natalie.

Company Number
03240945
Status
active
Type
ltd
Incorporated
22 August 1996
Age
29 years
Address
Voyager Place, Maidenhead, SL6 2PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
NYS, Dimitri Alexandre, SPOTSWOOD, Natalie
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F M ENGINEERING INTERNATIONAL LIMITED

F M ENGINEERING INTERNATIONAL LIMITED is an active company incorporated on 22 August 1996 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. F M ENGINEERING INTERNATIONAL LIMITED was registered 29 years ago.(SIC: 74909)

Status

active

Active since 29 years ago

Company No

03240945

LTD Company

Age

29 Years

Incorporated 22 August 1996

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 22 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Voyager Place Shoppenhangers Road Maidenhead, SL6 2PJ,

Previous Addresses

1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS
From: 22 August 1996To: 24 May 2019
Timeline

30 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jan 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Dec 24
Director Left
May 25
Director Joined
May 25
Director Left
Feb 26
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

KELLY, Amy

Active
Shoppenhangers Road, MaidenheadSL6 2PJ
Secretary
Appointed 01 Aug 2007

NYS, Dimitri Alexandre

Active
Shoppenhangers Road, MaidenheadSL6 2PJ
Born October 1984
Director
Appointed 15 May 2025

SPOTSWOOD, Natalie

Active
Shoppenhangers Road, MaidenheadSL6 2PJ
Born May 1985
Director
Appointed 01 Jan 2017

FRITCHIE, Andrew Peel

Resigned
Orchard House, TewkesburyGL20 7AA
Secretary
Appointed 22 Feb 2005
Resigned 31 Jul 2007

LATTIMER, Eileen

Resigned
34 Nursery Lane, AscotSL5 8PY
Secretary
Appointed 22 Aug 1996
Resigned 22 Feb 2005

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 22 Aug 1996
Resigned 22 Aug 1996

BESSANT, Dennis John, Dr

Resigned
1 Windsor Dials, WindsorSL4 1RS
Born July 1949
Director
Appointed 06 Jul 2006
Resigned 31 Dec 2013

BOSMAN, Antonius Rudolfus Henricus

Resigned
1 Windsor Dials, WindsorSL4 1RS
Born August 1947
Director
Appointed 13 Dec 2002
Resigned 01 Dec 2011

BRADSHAW, William Kenneth, Doctor

Resigned
Shoppenhangers Road, MaidenheadSL6 2PJ
Born January 1969
Director
Appointed 03 Nov 2022
Resigned 31 Jan 2026

BRIDSON, Robert John

Resigned
7 Rossetti Gardens, Old CoulsdonCR5 2LR
Born November 1966
Director
Appointed 19 Oct 1999
Resigned 07 Feb 2003

BRYSON, Andrew John Birrell

Resigned
Shoppenhangers Road, MaidenheadSL6 2PJ
Born March 1969
Director
Appointed 01 Jan 2020
Resigned 03 Nov 2022

CLEMENTS, David Paul

Resigned
Shoppenhangers Road, MaidenheadSL6 2PJ
Born July 1982
Director
Appointed 18 Jul 2019
Resigned 15 May 2025

COPE, Rachel

Resigned
Shoppenhangers Road, MaidenheadSL6 2PJ
Born August 1973
Director
Appointed 01 Jun 2014
Resigned 18 Jul 2019

DAVEY, Kenneth William

Resigned
1 Windsor Dials, WindsorSL4 1RS
Born July 1951
Director
Appointed 19 Oct 1999
Resigned 31 Dec 2013

FRITCHIE, Andrew Peel

Resigned
Orchard House, TewkesburyGL20 7AA
Born September 1964
Director
Appointed 06 Jul 2006
Resigned 31 Jul 2007

HAMEED, Omar Farooq

Resigned
1 Windsor Dials, WindsorSL4 1RS
Born July 1968
Director
Appointed 05 Nov 2007
Resigned 31 Dec 2014

INGRAM, Kevin Scott, Mr.

Resigned
1 Windsor Dials, WindsorSL4 1RS
Born May 1962
Director
Appointed 01 Jan 2010
Resigned 01 Jun 2014

INGRAM, Kevin Scott

Resigned
10 Wood Duck Court, East Greenwich
Born May 1962
Director
Appointed 30 Jan 2003
Resigned 23 May 2006

JOHNSON, Christopher

Resigned
Shoppenhangers Road, MaidenheadSL6 2PJ
Born January 1956
Director
Appointed 01 Jan 2014
Resigned 01 Jan 2020

JOHNSON, Philip

Resigned
Shoppenhangers Road, MaidenheadSL6 2PJ
Born September 1965
Director
Appointed 01 Sept 2017
Resigned 01 Jan 2020

LAWSON, Thomas Alan, Mr.

Resigned
Shoppenhangers Road, MaidenheadSL6 2PJ
Born May 1956
Director
Appointed 01 Dec 2011
Resigned 31 Dec 2021

MACINNIS, Ian Wallace

Resigned
41 Homestead Road, OrpingtonBR6 6HN
Born February 1940
Director
Appointed 22 Aug 1996
Resigned 19 Oct 1999

O'DONNELL, Ciaran

Resigned
9 Netherton Road, TwickenhamTW1 1LZ
Born June 1967
Director
Appointed 23 May 2006
Resigned 31 Dec 2009

REYDA, Vincent Anthony

Resigned
1 Windsor Dials, WindsorSL4 1RS
Born November 1963
Director
Appointed 01 Jan 2016
Resigned 01 Sept 2017

SIMPSON, Stephen David

Resigned
19 Ashley Gardens, LondonSW1 1QD
Born May 1950
Director
Appointed 22 Aug 1996
Resigned 25 Oct 2002

SWIATEK, Walter Jay

Resigned
1 Windsor Dials, WindsorSL4 1RS
Born November 1960
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2015

WATSON, Barry David

Resigned
13 Arden Grove, HarpendenAL5 4SJ
Born January 1945
Director
Appointed 22 Aug 1996
Resigned 16 Mar 1999

WOODS, John Frederick

Resigned
17 Towerhill Road, AustraliaFOREIGN
Born May 1946
Director
Appointed 10 Sept 1997
Resigned 19 Oct 1999

Persons with significant control

1

0 Active
1 Ceased
Shoppenhangers Road, MaidenheadSL6 2PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2024
Fundings
Financials
Latest Activities

Filing History

138

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
5 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Appoint Person Director Company With Name
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Memorandum Articles
2 March 2004
MEM/ARTSMEM/ARTS
Memorandum Articles
24 February 2004
MEM/ARTSMEM/ARTS
Memorandum Articles
8 January 2004
MEM/ARTSMEM/ARTS
Resolution
8 January 2004
RESOLUTIONSResolutions
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
88(2)R88(2)R
Legacy
15 January 2003
123Notice of Increase in Nominal Capital
Resolution
15 January 2003
RESOLUTIONSResolutions
Resolution
15 January 2003
RESOLUTIONSResolutions
Legacy
4 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
288cChange of Particulars
Legacy
4 April 2000
287Change of Registered Office
Legacy
15 November 1999
288cChange of Particulars
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
1 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
6 October 1997
363sAnnual Return (shuttle)
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
18 September 1996
225Change of Accounting Reference Date
Resolution
18 September 1996
RESOLUTIONSResolutions
Legacy
18 September 1996
88(2)R88(2)R
Resolution
18 September 1996
RESOLUTIONSResolutions
Resolution
18 September 1996
RESOLUTIONSResolutions
Resolution
18 September 1996
RESOLUTIONSResolutions
Legacy
2 September 1996
288288
Incorporation Company
22 August 1996
NEWINCIncorporation