Background WavePink WaveYellow Wave

FDM GROUP (HOLDINGS) PLC (07078823)

FDM GROUP (HOLDINGS) PLC (07078823) is an active UK company. incorporated on 17 November 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FDM GROUP (HOLDINGS) PLC has been registered for 16 years. Current directors include BROWN, Andrew Robert, DE ROJAS, Jacqueline, FLAVELL, Roderick Neil and 5 others.

Company Number
07078823
Status
active
Type
plc
Incorporated
17 November 2009
Age
16 years
Address
3rd Floor, Cottons Centre, London, SE1 2QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Andrew Robert, DE ROJAS, Jacqueline, FLAVELL, Roderick Neil, FLAVELL, Sheila May, KINNEAR, Alan Robert, LEE, Bruce Roger, MCLAREN, Michael Gerald, PINDER, Rowena Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FDM GROUP (HOLDINGS) PLC

FDM GROUP (HOLDINGS) PLC is an active company incorporated on 17 November 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FDM GROUP (HOLDINGS) PLC was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07078823

PLC Company

Age

16 Years

Incorporated 17 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

FDM GROUP (HOLDINGS) LTD
From: 13 June 2014To: 13 June 2014
ASTRA TOPCO LIMITED
From: 17 November 2009To: 13 June 2014
Contact
Address

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

Previous Addresses

2Nd Floor Lanchester House Trafalgar Place Brighton East Sussex BN1 4FU
From: 14 December 2010To: 9 April 2014
2Nd Floor Lanchester House Trafalgar Place Brighton East Sussex BN1 4FL
From: 28 July 2010To: 14 December 2010
C/O Inflexion Private Equity 43 Welbeck Street London W1G 8DX United Kingdom
From: 17 November 2009To: 28 July 2010
Timeline

79 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Dec 09
Share Issue
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Feb 10
Director Left
Nov 10
Director Joined
Apr 11
Funding Round
May 11
Director Joined
Dec 11
Director Left
Jan 13
Loan Secured
Aug 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Share Issue
Jul 14
Director Left
Nov 15
Director Joined
Jan 16
Loan Cleared
Mar 16
Director Joined
Mar 16
Share Buyback
May 16
Funding Round
May 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Jan 19
Funding Round
Jan 19
Director Left
Mar 19
Loan Cleared
Apr 19
Loan Cleared
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Sept 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Jan 20
Director Left
Apr 20
Funding Round
Nov 20
Funding Round
Nov 20
Director Joined
Aug 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Director Left
May 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jul 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Feb 26
Funding Round
Feb 26
48
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 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 06 Jan 2010

DE ROJAS, Jacqueline

Active
Cottons Lane, LondonSE1 2QG
Born October 1962
Director
Appointed 01 Oct 2019

FLAVELL, Roderick Neil

Active
Cottons Lane, LondonSE1 2QG
Born April 1958
Director
Appointed 06 Jan 2010

FLAVELL, Sheila May

Active
Cottons Lane, LondonSE1 2QG
Born May 1956
Director
Appointed 16 Jan 2010

KINNEAR, Alan Robert

Active
Cottons Lane, LondonSE1 2QG
Born January 1958
Director
Appointed 01 Jan 2020

LEE, Bruce Roger

Active
Cottons Lane, LondonSE1 2QG
Born June 1965
Director
Appointed 19 Mar 2025

MCLAREN, Michael Gerald

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

PINDER, Rowena Jane

Active
Cottons Lane, LondonSE1 2QG
Born December 1976
Director
Appointed 01 Aug 2023

MCLAREN, Michael Gerald

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

SWANN, Richard

Resigned
Metchley Park Road, BirminghamB15 2PG
Secretary
Appointed 04 Nov 2010
Resigned 11 Apr 2011

SWANN, Richard

Resigned
43 Welbeck Street, LondonW1G 8DX
Secretary
Appointed 17 Nov 2009
Resigned 06 Jan 2010

TEMPLEMAN, David

Resigned
Lanchester House, BrightonBN1 4FL
Secretary
Appointed 06 Jan 2010
Resigned 04 Nov 2010

BROOKS, Jonathan

Resigned
Cottons Lane, LondonSE1 2QG
Born January 1956
Director
Appointed 16 Jun 2014
Resigned 30 Oct 2015

HARTZ, John Frederick

Resigned
43 Welbeck Street, LondonW1G 8DX
Born June 1963
Director
Appointed 17 Nov 2009
Resigned 16 Jun 2014

JOBBINS, Paul Mark William

Resigned
Lanchester House, BrightonBN1 4FU
Born August 1964
Director
Appointed 01 Jun 2011
Resigned 03 May 2012

LISTER, David William

Resigned
Cottons Lane, LondonSE1 2QG
Born September 1958
Director
Appointed 09 Mar 2016
Resigned 29 Jul 2025

MARTIN, Ivan

Resigned
Cottons Lane, LondonSE1 2QG
Born April 1955
Director
Appointed 06 Jan 2010
Resigned 05 Mar 2019

SENECAL DE FONSECA, Michelle Denise

Resigned
Cottons Lane, LondonSE1 2QG
Born July 1960
Director
Appointed 15 Jan 2016
Resigned 19 Mar 2025

SWANN, Richard

Resigned
43 Welbeck Street, LondonW1G 8DX
Born June 1967
Director
Appointed 17 Nov 2009
Resigned 16 Jun 2014

TAYLOR, Robin Francis

Resigned
Cottons Lane, LondonSE1 2QG
Born April 1951
Director
Appointed 16 Jun 2014
Resigned 29 Apr 2020

TEMPLEMAN, David George

Resigned
Lanchester House, BrightonBN1 4FL
Born August 1963
Director
Appointed 06 Jan 2010
Resigned 04 Nov 2010

WHITING, Peter Frederick

Resigned
Cottons Lane, LondonSE1 2QG
Born January 1966
Director
Appointed 16 Jun 2014
Resigned 14 May 2024
Fundings
Financials
Latest Activities

Filing History

164

Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
15 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Resolution
22 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Resolution
6 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 May 2021
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
15 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
15 May 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
15 May 2021
AD02Notification of Single Alternative Inspection Location
Resolution
13 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Resolution
6 July 2020
RESOLUTIONSResolutions
Memorandum Articles
25 June 2020
MAMA
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
24 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Resolution
13 May 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Resolution
8 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Resolution
10 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Resolution
17 May 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 May 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
26 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 March 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Change Person Director Company With Change Date
2 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Interim
3 August 2015
AAAnnual Accounts
Resolution
14 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
8 May 2015
AAAnnual Accounts
Accounts With Accounts Type Group
21 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Capital Name Of Class Of Shares
22 July 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 July 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Capital Alter Shares Consolidation
22 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
17 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Resolution
4 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2014
AAAnnual Accounts
Accounts Balance Sheet
13 June 2014
BSBS
Auditors Report
13 June 2014
AUDRAUDR
Auditors Statement
13 June 2014
AUDSAUDS
Certificate Change Of Name Re Registration Private To Public Limited Company
13 June 2014
CERT7CERT7
Reregistration Private To Public Company
13 June 2014
RR01RR01
Re Registration Memorandum Articles
13 June 2014
MARMAR
Resolution
13 June 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 June 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Auditors Resignation Company
13 November 2013
AUDAUD
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Resolution
16 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
5 April 2012
AAAnnual Accounts
Auditors Resignation Company
6 January 2012
AUDAUD
Miscellaneous
21 December 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Capital Allotment Shares
27 May 2011
SH01Allotment of Shares
Resolution
27 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 May 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
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 November 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
11 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Legacy
5 March 2010
MG02MG02
Capital Allotment Shares
22 February 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 January 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 January 2010
SH01Allotment of Shares
Capital Allotment Shares
25 January 2010
SH01Allotment of Shares
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Resolution
25 January 2010
RESOLUTIONSResolutions
Legacy
29 December 2009
MG01MG01
Capital Allotment Shares
14 December 2009
SH01Allotment of Shares
Resolution
14 December 2009
RESOLUTIONSResolutions
Legacy
4 December 2009
MG01MG01
Legacy
3 December 2009
MG01MG01
Legacy
28 November 2009
MG01MG01
Incorporation Company
17 November 2009
NEWINCIncorporation