Background WavePink WaveYellow Wave

FDG TECHNOLOGIES LIMITED (08553695)

FDG TECHNOLOGIES LIMITED (08553695) is an active UK company. incorporated on 3 June 2013. with registered office in Potters Bar. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140) and 2 other business activities. FDG TECHNOLOGIES LIMITED has been registered for 12 years. Current directors include RIDGWAY, Keith Robert, Mr..

Company Number
08553695
Status
active
Type
ltd
Incorporated
3 June 2013
Age
12 years
Address
175 Darkes Lane, Potters Bar, EN6 1BW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
RIDGWAY, Keith Robert, Mr.
SIC Codes
46140, 46690, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FDG TECHNOLOGIES LIMITED

FDG TECHNOLOGIES LIMITED is an active company incorporated on 3 June 2013 with the registered office located in Potters Bar. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140) and 2 other business activities. FDG TECHNOLOGIES LIMITED was registered 12 years ago.(SIC: 46140, 46690, 71121)

Status

active

Active since 12 years ago

Company No

08553695

LTD Company

Age

12 Years

Incorporated 3 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

LUXURY BRAND CONSULTING LTD
From: 4 June 2013To: 21 May 2018
LUXURY BUSINESS CONSULTING LTD
From: 3 June 2013To: 4 June 2013
Contact
Address

175 Darkes Lane Brosnan House, Suite 2b Potters Bar, EN6 1BW,

Previous Addresses

175 Darkes Lane Brosnan House, Suite 2B London England EN6 1BW United Kingdom
From: 29 November 2024To: 13 January 2026
13 John Prince's Street 2nd Floor London W1G 0JR
From: 3 June 2013To: 29 November 2024
Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Oct 13
New Owner
Jul 18
Owner Exit
Jan 23
Director Left
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RIDGWAY, Keith Robert, Mr.

Active
Darkes Lane, Potters BarEN6 1BW
Born October 1950
Director
Appointed 09 Jan 2023

POPOV, Dmitrij, Mr.

Resigned
John Prince's Street, LondonW1G 0JR
Born April 1970
Director
Appointed 03 Jun 2013
Resigned 09 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mr. Keith Robert Ridgway

Active
Darkes Lane, Potters BarEN6 1BW
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jan 2023

Mr Dmitrij Popov

Ceased
John Prince's Street, LondonW1G 0JR
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 May 2018
Ceased 09 Jan 2023
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
12 July 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 July 2018
PSC09Update to PSC Statements
Resolution
21 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Capital Allotment Shares
2 October 2013
SH01Allotment of Shares
Resolution
15 August 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 June 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 June 2013
NEWINCIncorporation