Background WavePink WaveYellow Wave

FDIS LIMITED (07997490)

FDIS LIMITED (07997490) is an active UK company. incorporated on 20 March 2012. with registered office in London. The company operates in the Education sector, engaged in technical and vocational secondary education. FDIS LIMITED has been registered for 14 years. Current directors include GUEST, Patrick James, HEWITT, Helen Jane, OLDFIELD, David John.

Company Number
07997490
Status
active
Type
ltd
Incorporated
20 March 2012
Age
14 years
Address
The Building Centre 26, London, WC1E 7BT
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
GUEST, Patrick James, HEWITT, Helen Jane, OLDFIELD, David John
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FDIS LIMITED

FDIS LIMITED is an active company incorporated on 20 March 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. FDIS LIMITED was registered 14 years ago.(SIC: 85320)

Status

active

Active since 14 years ago

Company No

07997490

LTD Company

Age

14 Years

Incorporated 20 March 2012

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 13 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

The Building Centre 26 Store Street London, WC1E 7BT,

Previous Addresses

, 8 Stepney Green, London, E1 3JU, England
From: 20 March 2012To: 6 September 2012
Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Mar 17
Director Joined
Apr 18
Director Left
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Joined
Feb 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Oct 20
Director Joined
Jan 21
Director Left
Nov 23
Capital Reduction
Dec 23
Share Buyback
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Oct 25
Director Joined
Mar 26
2
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HEWITT, Helen

Active
Store Street, LondonWC1E 7BT
Secretary
Appointed 12 Sept 2018

GUEST, Patrick James

Active
Store Street, LondonWC1E 7BT
Born July 1968
Director
Appointed 25 Mar 2026

HEWITT, Helen Jane

Active
Store Street, LondonWC1E 7BT
Born November 1971
Director
Appointed 04 Nov 2019

OLDFIELD, David John

Active
Store Street, LondonWC1E 7BT
Born March 1974
Director
Appointed 31 Jan 2024

AMER, Gary Denis

Resigned
6 Bath Place, Rivington Street, LondonEC2A 3JE
Secretary
Appointed 20 Mar 2012
Resigned 31 Dec 2013

MCILWEE, Iain James

Resigned
Store Street, LondonWC1E 7BT
Secretary
Appointed 31 Dec 2013
Resigned 12 Sept 2018

AMER, Gary Denis

Resigned
6 Bath Place, Rivington Street, LondonEC2A 3JE
Born February 1957
Director
Appointed 20 Mar 2012
Resigned 21 Nov 2016

BAILEY, Paul

Resigned
Store Street, LondonWC1E 7BT
Born May 1967
Director
Appointed 31 Jan 2024
Resigned 16 Oct 2025

CORKHILL, Angie

Resigned
Store Street, LondonWC1E 7BT
Born April 1977
Director
Appointed 03 Apr 2018
Resigned 19 Oct 2020

FISHER, Neil William

Resigned
Bath Place, LondonEC2A 3JE
Born September 1958
Director
Appointed 10 Dec 2016
Resigned 29 Mar 2017

FORRESTER, Simon

Resigned
Shaftsbury Place, LondonEC2Y 8AA
Born December 1968
Director
Appointed 05 Jan 2021
Resigned 14 Nov 2023

HEWITT, Helen Jane

Resigned
Store Street, LondonWC1E 7BT
Born October 1971
Director
Appointed 01 Feb 2019
Resigned 04 Nov 2019

JOHNSON, Peter Philip

Resigned
Store Street, LondonWC1E 7BT
Born March 1947
Director
Appointed 20 Mar 2012
Resigned 29 Jul 2013

MCILWEE, Iain James

Resigned
26 Store Street, LondonWC1E 7BT
Born June 1974
Director
Appointed 29 Jul 2013
Resigned 10 Nov 2018

Persons with significant control

3

2 Active
1 Ceased
26 Store Street, LondonWC1E 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023

Mrs Helen Jane Hewitt

Active
Store Street, LondonWC1E 7BT
Born November 1971

Nature of Control

Significant influence or control
Notified 01 Nov 2018

Mr Iain James Mcilwee

Ceased
Store Street, LondonWC1E 7BT
Born June 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Change To A Person With Significant Control
16 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Capital Cancellation Shares
13 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 December 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
5 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
16 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 September 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Secretary Company With Name
3 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Incorporation Company
20 March 2012
NEWINCIncorporation