Background WavePink WaveYellow Wave

FSD LTD (03912977)

FSD LTD (03912977) is an active UK company. incorporated on 25 January 2000. with registered office in Oxfordshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FSD LTD has been registered for 26 years. Current directors include MCGOVERN, Tara Louise, SHEEHAN, Christopher John, SHEEHAN, Richard.

Company Number
03912977
Status
active
Type
ltd
Incorporated
25 January 2000
Age
26 years
Address
30 Bankside, Oxfordshire, OX5 1JE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCGOVERN, Tara Louise, SHEEHAN, Christopher John, SHEEHAN, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSD LTD

FSD LTD is an active company incorporated on 25 January 2000 with the registered office located in Oxfordshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FSD LTD was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03912977

LTD Company

Age

26 Years

Incorporated 25 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

30 Bankside Stationfields Kidlington Oxfordshire, OX5 1JE,

Timeline

2 key events • 2000 - 2014

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Nov 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SHEEHAN, Christopher John

Active
Bankside Court, KidlingtonOX5 1JE
Secretary
Appointed 16 Feb 2005

MCGOVERN, Tara Louise

Active
Stationfields, KidlingtonOX5 1JE
Born October 1985
Director
Appointed 12 Nov 2014

SHEEHAN, Christopher John

Active
Bankside Court, KidlingtonOX5 1JE
Born October 1963
Director
Appointed 16 Feb 2005

SHEEHAN, Richard

Active
Bankside Court, KidlingtonOX5 1JE
Born December 1967
Director
Appointed 16 Feb 2005

FARMER, Allen Thomas

Resigned
20 The Poplars, BicesterOX26 5DW
Secretary
Appointed 25 Jan 2000
Resigned 01 Feb 2005

SATCHELL, Jean Catherine

Resigned
116 Kingfisher Way, BicesterOX26 6YD
Secretary
Appointed 01 Feb 2005
Resigned 16 Feb 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jan 2000
Resigned 25 Jan 2000

FEAKES, Richard

Resigned
11 The Poplars, BicesterOX26 5DW
Born August 1935
Director
Appointed 25 Jan 2000
Resigned 16 Feb 2005

Persons with significant control

1

Sheehan Haulage & Plant Hire Limited

Active
Stationfields, OxfordOX5 1JE

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
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2007
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
287Change of Registered Office
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
3 November 2000
225Change of Accounting Reference Date
Legacy
29 July 2000
403aParticulars of Charge Subject to s859A
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Legacy
23 March 2000
88(2)R88(2)R
Resolution
23 March 2000
RESOLUTIONSResolutions
Legacy
23 March 2000
123Notice of Increase in Nominal Capital
Legacy
25 January 2000
288bResignation of Director or Secretary
Incorporation Company
25 January 2000
NEWINCIncorporation