Background WavePink WaveYellow Wave

FMDC LIMITED (08317861)

FMDC LIMITED (08317861) is an active UK company. incorporated on 4 December 2012. with registered office in Hertford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FMDC LIMITED has been registered for 13 years. Current directors include MIGLIO, Bruno Francesco, RICHARDS, Duncan, TAYLOR, Colin.

Company Number
08317861
Status
active
Type
ltd
Incorporated
4 December 2012
Age
13 years
Address
Manufactory House, Hertford, SG14 1BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MIGLIO, Bruno Francesco, RICHARDS, Duncan, TAYLOR, Colin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FMDC LIMITED

FMDC LIMITED is an active company incorporated on 4 December 2012 with the registered office located in Hertford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FMDC LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08317861

LTD Company

Age

13 Years

Incorporated 4 December 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 10 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 22 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Manufactory House Bell Lane Hertford, SG14 1BP,

Previous Addresses

C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN
From: 29 August 2013To: 29 January 2014
C/O Cayos Consulting Services 40 Bowling Green Lane London EC1R 0NE England
From: 4 December 2012To: 29 August 2013
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Jul 22
Director Left
Jul 22
Capital Reduction
Jan 23
Capital Reduction
Jan 23
Share Buyback
Feb 23
Share Buyback
Mar 23
Loan Secured
Jan 24
Director Left
Jan 25
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MIGLIO, Bruno Francesco

Active
Bell Lane, HertfordSG14 1BP
Born February 1957
Director
Appointed 04 Dec 2012

RICHARDS, Duncan

Active
Bell Lane, HertfordSG14 1BP
Born March 1966
Director
Appointed 04 Dec 2012

TAYLOR, Colin

Active
Bell Lane, HertfordSG14 1BP
Born June 1981
Director
Appointed 27 Jun 2022

ANDERSON, Darren

Resigned
Bell Lane, HertfordSG14 1BP
Born December 1972
Director
Appointed 04 Dec 2012
Resigned 19 Jul 2022

WEBSTER, Simon James

Resigned
Bell Lane, HertfordSG14 1BP
Born May 1965
Director
Appointed 04 Dec 2012
Resigned 07 Dec 2024

Persons with significant control

1

Mr Bruno Miglio

Active
HendonNW4 3HG
Born February 1957

Nature of Control

Right to appoint and remove directors
Notified 04 Dec 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 August 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Memorandum Articles
17 April 2023
MAMA
Resolution
17 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
3 March 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 March 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Capital Cancellation Shares
1 February 2023
SH06Cancellation of Shares
Capital Cancellation Shares
1 February 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Incorporation Company
4 December 2012
NEWINCIncorporation