Background WavePink WaveYellow Wave

FDS DIRECTOR SERVICES LIMITED (09088224)

FDS DIRECTOR SERVICES LIMITED (09088224) is an active UK company. incorporated on 16 June 2014. with registered office in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FDS DIRECTOR SERVICES LIMITED has been registered for 11 years. Current directors include HAIGH-ROSSER, Barbara Joanne, KAUR, Natindarjit.

Company Number
09088224
Status
active
Type
ltd
Incorporated
16 June 2014
Age
11 years
Address
3-5 Tammy Hall Street, Wakefield, WF1 2SX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HAIGH-ROSSER, Barbara Joanne, KAUR, Natindarjit
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FDS DIRECTOR SERVICES LIMITED

FDS DIRECTOR SERVICES LIMITED is an active company incorporated on 16 June 2014 with the registered office located in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FDS DIRECTOR SERVICES LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09088224

LTD Company

Age

11 Years

Incorporated 16 June 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

3-5 Tammy Hall Street Wakefield, WF1 2SX,

Previous Addresses

1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom
From: 16 June 2014To: 24 July 2014
Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jan 15
Share Issue
Jun 15
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Nov 21
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAIGH-ROSSER, Barbara Joanne

Active
Tammy Hall Street, WakefieldWF1 2SX
Born September 1957
Director
Appointed 16 Jun 2014

KAUR, Natindarjit

Active
Tammy Hall Street, WakefieldWF1 2SX
Born December 1982
Director
Appointed 13 Jan 2015

ROSSER, Michael John

Resigned
Tammy Hall Street, WakefieldWF1 2SX
Born November 1943
Director
Appointed 16 Jun 2014
Resigned 23 Mar 2021

ROUND, Jonathon Charles

Resigned
Elizabeth House, 13-19 Queen Street, LeedsLS1 2TW
Born February 1959
Director
Appointed 16 Jun 2014
Resigned 16 Jun 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Michael John Rosser

Ceased
326 Wakefield Road, HuddersfieldHD8 8SD
Born November 1943

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 18 Jun 2018

Ms Natindarjit Kaur

Ceased
Tammy Hall Street, WakefieldWF1 2SX
Born December 1982

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 18 Jun 2018

Mrs Barbara Joanne Haigh-Rosser

Active
326 Wakefield Road, HuddersfieldHD8 8SD
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
19 March 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
31 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
30 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
2 February 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
31 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Capital Alter Shares Subdivision
9 June 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Incorporation Company
16 June 2014
NEWINCIncorporation