Background WavePink WaveYellow Wave

FD LONDON LIMITED (04761511)

FD LONDON LIMITED (04761511) is an active UK company. incorporated on 12 May 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. FD LONDON LIMITED has been registered for 22 years. Current directors include CLARK, Matthew David, GREDE, Jens Birger, HOWARD, John and 3 others.

Company Number
04761511
Status
active
Type
ltd
Incorporated
12 May 2003
Age
22 years
Address
1-4 King Street, London, WC2E 8HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARK, Matthew David, GREDE, Jens Birger, HOWARD, John, ROSEN, Andrew Neil, TORSTENSSON, Erik Johan, UNKAN HAIMAN, Fatma Tugba
SIC Codes
74990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FD LONDON LIMITED

FD LONDON LIMITED is an active company incorporated on 12 May 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. FD LONDON LIMITED was registered 22 years ago.(SIC: 74990, 82990)

Status

active

Active since 22 years ago

Company No

04761511

LTD Company

Age

22 Years

Incorporated 12 May 2003

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

FRAME DENIM HOLDINGS LIMITED
From: 27 June 2014To: 21 April 2016
SATURDAY BRAND COMPANY LIMITED
From: 20 April 2011To: 27 June 2014
SATURDAY LTD
From: 12 May 2003To: 20 April 2011
Contact
Address

1-4 King Street London, WC2E 8HH,

Previous Addresses

Stephen Building 30 Gresse Street London W1T 1QR England
From: 17 July 2018To: 26 April 2021
Biscuit Building, 10 Redchurch Street London E2 7DD
From: 5 January 2010To: 17 July 2018
Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR
From: 12 May 2003To: 5 January 2010
Timeline

14 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
May 03
Funding Round
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
May 13
Funding Round
Aug 14
Director Joined
Sept 14
Share Issue
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jul 18
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

CLARK, Matthew David

Active
King Street, LondonWC2E 8HH
Secretary
Appointed 04 Jan 2010

CLARK, Matthew David

Active
10 Redchurch Street, LondonE2 7DD
Born November 1966
Director
Appointed 28 Feb 2013

GREDE, Jens Birger

Active
Redchurch Street, LondonE2 7DD
Born February 1978
Director
Appointed 04 Jan 2010

HOWARD, John

Active
King Street, LondonWC2E 8HH
Born August 1952
Director
Appointed 14 Nov 2014

ROSEN, Andrew Neil

Active
King Street, LondonWC2E 8HH
Born September 1956
Director
Appointed 14 Nov 2014

TORSTENSSON, Erik Johan

Active
10 Redchurch Street, LondonE2 7DD
Born December 1978
Director
Appointed 28 Feb 2013

UNKAN HAIMAN, Fatma Tugba

Active
10 Redchurch Street, LondonE2 7DD
Born January 1973
Director
Appointed 03 Sept 2014

NOMINEE SECRETARY LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee secretary
Appointed 12 May 2003
Resigned 04 Jan 2010

SCHATZBERG, Ian

Resigned
30 Gresse Street, LondonW1T 1QR
Born December 1984
Director
Appointed 14 Nov 2014
Resigned 03 Jul 2018

NOMINEE DIRECTOR LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee director
Appointed 12 May 2003
Resigned 04 Jan 2010

Persons with significant control

1

10 Redchurch Street, LondonE2 7DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
7 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2016
AR01AR01
Resolution
21 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Miscellaneous
23 April 2015
MISCMISC
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Resolution
26 November 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 November 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
11 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Certificate Change Of Name Company
27 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Resolution
25 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
10 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Secretary Company With Change Date
7 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Statement Of Companys Objects
27 April 2011
CC04CC04
Resolution
27 April 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 April 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 January 2010
AP03Appointment of Secretary
Capital Allotment Shares
4 January 2010
SH01Allotment of Shares
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Accounts With Accounts Type Dormant
13 July 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 June 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2005
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2005
AAAnnual Accounts
Legacy
2 November 2004
287Change of Registered Office
Legacy
2 August 2004
363aAnnual Return
Incorporation Company
12 May 2003
NEWINCIncorporation