Background WavePink WaveYellow Wave

FDL HOLDINGS LIMITED (09994468)

FDL HOLDINGS LIMITED (09994468) is a dissolved UK company. incorporated on 9 February 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FDL HOLDINGS LIMITED has been registered for 10 years. Current directors include POOLE, Christopher Michael.

Company Number
09994468
Status
dissolved
Type
ltd
Incorporated
9 February 2016
Age
10 years
Address
Metropolitan Wharf, London, E1W 3SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
POOLE, Christopher Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FDL HOLDINGS LIMITED

FDL HOLDINGS LIMITED is an dissolved company incorporated on 9 February 2016 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. FDL HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

dissolved

Active since 10 years ago

Company No

09994468

LTD Company

Age

10 Years

Incorporated 9 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 September 2024 (1 year ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by N/A
Contact
Address

Metropolitan Wharf 70 Wapping Wall London, E1W 3SS,

Previous Addresses

Devon House 58-60 Saint Katharines Way London E1W 1JP United Kingdom
From: 18 May 2016To: 1 June 2017
Second Floor 11 Pilgrim Street London EC4V 6RN United Kingdom
From: 9 February 2016To: 18 May 2016
Timeline

30 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Mar 16
Funding Round
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Dec 16
Funding Round
Dec 18
Director Left
Sept 19
Director Left
Feb 20
Director Joined
Aug 20
Capital Reduction
Jun 22
Funding Round
Jun 22
Share Buyback
Jan 23
Funding Round
Jan 24
Capital Reduction
Feb 24
Share Buyback
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jul 24
Capital Update
Dec 24
12
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COULSON, Charles John

Active
70 Wapping Wall, LondonE1W 3SS
Secretary
Appointed 03 Sept 2019

POOLE, Christopher Michael

Active
Mosley Road, ManchesterM17 1FQ
Born April 1972
Director
Appointed 31 Jan 2024

HUMPHRY-BAKER, Guy Neville

Resigned
70 Wapping Wall, LondonE1W 3SS
Secretary
Appointed 15 Feb 2017
Resigned 03 Sept 2019

BASELEY, Stewart Antony

Resigned
Westwood Road, WindleshamGU20 6LX
Born November 1958
Director
Appointed 18 Feb 2016
Resigned 31 Jan 2024

BEATTY, William Eric

Resigned
70 Wapping Wall, LondonE1W 3SS
Born December 1965
Director
Appointed 24 Jun 2020
Resigned 30 Jun 2024

HULL, Jeff

Resigned
Crescent Court, Dallas
Born January 1966
Director
Appointed 30 Apr 2016
Resigned 31 Jan 2024

MARDI, Mac

Resigned
70 Wapping Wall, LondonE1W 3SS
Born June 1960
Director
Appointed 18 Feb 2016
Resigned 07 Feb 2020

MCRORIE, Christopher

Resigned
Dallas75209
Born May 1975
Director
Appointed 18 Feb 2016
Resigned 30 Apr 2016

MCRORIE, Christopher

Resigned
Crescent Court, Dallas
Born May 1975
Director
Appointed 09 Feb 2016
Resigned 18 Feb 2016

NICOLAIS, Michael Robert

Resigned
Dallas
Born August 1957
Director
Appointed 18 Feb 2016
Resigned 05 Aug 2019

THOMAS, Charles Calvert

Resigned
Dallas
Born April 1982
Director
Appointed 18 Feb 2016
Resigned 31 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
New Bailey, SalfordM3 5GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2024

Mr Laurence E Hirsch

Ceased
Suite 500, Dallas
Born December 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

72

Gazette Dissolved Voluntary
9 December 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 September 2025
DS01DS01
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Memorandum Articles
10 January 2025
MAMA
Resolution
10 January 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
11 December 2024
SH19Statement of Capital
Legacy
11 December 2024
SH20SH20
Legacy
11 December 2024
CAP-SSCAP-SS
Resolution
11 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Capital Cancellation Shares
2 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 February 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
1 February 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
1 February 2024
RP04SH01RP04SH01
Memorandum Articles
15 January 2024
MAMA
Resolution
15 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Resolution
13 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 January 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Capital Cancellation Shares
16 June 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Confirmation Statement
11 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Resolution
24 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 February 2017
AP03Appointment of Secretary
Resolution
16 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Resolution
11 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 February 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Incorporation Company
9 February 2016
NEWINCIncorporation