Background WavePink WaveYellow Wave

FDL ACQUISITION NO.1 LIMITED (09996985)

FDL ACQUISITION NO.1 LIMITED (09996985) is a dissolved UK company. incorporated on 10 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 ACQUISITION NO.1 LIMITED has been registered for 10 years. Current directors include POOLE, Christopher Michael.

Company Number
09996985
Status
dissolved
Type
ltd
Incorporated
10 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 ACQUISITION NO.1 LIMITED

FDL ACQUISITION NO.1 LIMITED is an dissolved company incorporated on 10 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 ACQUISITION NO.1 LIMITED was registered 10 years ago.(SIC: 70100)

Status

dissolved

Active since 10 years ago

Company No

09996985

LTD Company

Age

10 Years

Incorporated 10 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 8 October 2024 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 19 March 2025 (1 year 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: 10 February 2016To: 18 May 2016
Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
Director Joined
Feb 16
Loan Secured
Feb 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Sept 19
Director Left
Feb 20
Director Joined
Aug 20
Loan Secured
Sept 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jul 24
Capital Update
Nov 24
Owner Exit
Jun 25
2
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 10 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
6 Stanley Street, 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 04 Jun 2025
70 Wapping Wall, LondonE1W 3SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2016
Ceased 04 Jun 2025
Fundings
Financials
Latest Activities

Filing History

71

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
Notification Of A Person With Significant Control
6 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 November 2024
SH19Statement of Capital
Legacy
28 November 2024
SH20SH20
Legacy
28 November 2024
CAP-SSCAP-SS
Resolution
28 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2022
AAAnnual Accounts
Legacy
27 July 2022
PARENT_ACCPARENT_ACC
Legacy
27 July 2022
GUARANTEE2GUARANTEE2
Legacy
27 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Legacy
15 November 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2021
AAAnnual Accounts
Legacy
22 October 2021
PARENT_ACCPARENT_ACC
Legacy
22 October 2021
AGREEMENT2AGREEMENT2
Legacy
29 September 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
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 Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 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
16 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 February 2017
AP03Appointment of Secretary
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
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Resolution
29 February 2016
RESOLUTIONSResolutions
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
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 February 2016
AA01Change of Accounting Reference Date
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
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Incorporation Company
10 February 2016
NEWINCIncorporation