Background WavePink WaveYellow Wave

FMS SYSTEMS LIMITED (05425505)

FMS SYSTEMS LIMITED (05425505) is an active UK company. incorporated on 15 April 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. FMS SYSTEMS LIMITED has been registered for 21 years. Current directors include ASSI, Michael, FELICISSIMO, Davide.

Company Number
05425505
Status
active
Type
ltd
Incorporated
15 April 2005
Age
21 years
Address
60 Windsor Avenue, London, SW19 2RR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ASSI, Michael, FELICISSIMO, Davide
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FMS SYSTEMS LIMITED

FMS SYSTEMS LIMITED is an active company incorporated on 15 April 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. FMS SYSTEMS LIMITED was registered 21 years ago.(SIC: 62020)

Status

active

Active since 21 years ago

Company No

05425505

LTD Company

Age

21 Years

Incorporated 15 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 19 April 2027
For period ending 5 April 2027

Previous Company Names

IDHAMMAR SYSTEMS LIMITED
From: 15 April 2005To: 17 July 2006
Contact
Address

60 Windsor Avenue London, SW19 2RR,

Previous Addresses

Office 410 Fourth Floor Shortlands Hammersmith London W6 8DA England
From: 20 November 2023To: 4 June 2025
Spaces - Bristol Park, Castle Park Programme, the Pithay Bristol BS1 2NB England
From: 5 September 2022To: 20 November 2023
Buchanan's Wharf South Ferry Street Bristol BS1 6HJ
From: 15 April 2005To: 5 September 2022
Timeline

10 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Left
May 22
Director Left
May 22
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Left
Jul 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ASSI, Michael

Active
Shortlands, LondonW6 8DA
Born February 1980
Director
Appointed 17 May 2022

FELICISSIMO, Davide

Active
Shortlands, LondonW6 8DA
Born August 1974
Director
Appointed 17 May 2022

DARLISON, Clare Elizabeth

Resigned
The Barn, BristolBS16 9PN
Secretary
Appointed 15 Apr 2005
Resigned 17 May 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 15 Apr 2005
Resigned 15 Apr 2005

CUSK, Patrick James

Resigned
Shortlands, LondonW6 8DA
Born May 1974
Director
Appointed 17 May 2022
Resigned 19 Jul 2024

DARLISON, Clare Elizabeth

Resigned
The Barn, BristolBS16 9PN
Born August 1961
Director
Appointed 15 Apr 2005
Resigned 17 May 2022

ROBERTS, John Charles

Resigned
Ty Hir, ChepstowNP16 6QY
Born March 1952
Director
Appointed 15 Apr 2005
Resigned 17 May 2022

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 15 Apr 2005
Resigned 15 Apr 2005

Persons with significant control

2

1 Active
1 Ceased
Wenlock Road, LondonN17GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2022

Mr John Charles Roberts

Ceased
Buchanan's Wharf South, BristolBS1 6HJ
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 May 2022
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
4 July 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
20 May 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 May 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
2 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
1 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Memorandum Articles
24 May 2022
MAMA
Resolution
24 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
20 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
4 May 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Resolution
8 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 February 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Small
22 September 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Small
10 September 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
4 January 2008
287Change of Registered Office
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Certificate Change Of Name Company
17 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2006
363aAnnual Return
Legacy
31 October 2005
225Change of Accounting Reference Date
Legacy
25 July 2005
88(3)88(3)
Legacy
25 July 2005
88(2)R88(2)R
Legacy
5 May 2005
88(2)R88(2)R
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Incorporation Company
15 April 2005
NEWINCIncorporation