Background WavePink WaveYellow Wave

FDI INTELLIGENCE LIMITED (NI040129)

FDI INTELLIGENCE LIMITED (NI040129) is an active UK company. incorporated on 5 February 2001. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FDI INTELLIGENCE LIMITED has been registered for 25 years. Current directors include POOLEY, Matthew Zenthon.

Company Number
NI040129
Status
active
Type
ltd
Incorporated
5 February 2001
Age
25 years
Address
Centrepoint 6th Floor, Belfast, BT2 8HS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
POOLEY, Matthew Zenthon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FDI INTELLIGENCE LIMITED

FDI INTELLIGENCE LIMITED is an active company incorporated on 5 February 2001 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FDI INTELLIGENCE LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

NI040129

LTD Company

Age

25 Years

Incorporated 5 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

OCO CONSULTING LTD
From: 5 February 2001To: 10 April 2008
Contact
Address

Centrepoint 6th Floor 24 Ormeau Avenue Belfast, BT2 8HS,

Previous Addresses

, 6 Citylink Business Park, Belfast, BT12 4HB
From: 5 February 2001To: 6 March 2010
Timeline

5 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jan 21
Director Left
Jan 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FORTESCUE, Alison Mary

Active
6th Floor, BelfastBT2 8HS
Secretary
Appointed 04 Apr 2008

POOLEY, Matthew Zenthon

Active
6th Floor, BelfastBT2 8HS
Born July 1973
Director
Appointed 27 Jan 2021

LISTER, Anne

Resigned
Haggle House, Thorpe AbbottsIP21 4HS
Secretary
Appointed 11 Jul 2008
Resigned 02 Feb 2009

O'CONNELL, Mark

Resigned
37 Piney RoadBT9 5QS
Secretary
Appointed 05 Feb 2001
Resigned 04 Apr 2008

CUSHLEY, Angus Robert Mccallum

Resigned
6th Floor, BelfastBT2 8HS
Born June 1964
Director
Appointed 04 Apr 2008
Resigned 27 Jan 2021

DE BONO, Caspar

Resigned
6th Floor, BelfastBT2 8HS
Born September 1971
Director
Appointed 04 Apr 2008
Resigned 07 Jun 2012

HARTY, Garrett Mario

Resigned
19 Farnham Rd, DownBT20 3SW
Born February 1965
Director
Appointed 28 Apr 2006
Resigned 24 Apr 2007

HENDERSON, Timothy Scott

Resigned
Southwark Bridge, LondonSE1 9HL
Born June 1956
Director
Appointed 04 Apr 2008
Resigned 13 Jun 2012

LOEWENDAHL, Henry

Resigned
Rye De Tabellion 39/10
Born September 1973
Director
Appointed 17 Dec 2003
Resigned 04 Apr 2008

O'CONNELL, John Frederick

Resigned
34 Windsor ParkBT9 6FS
Born September 1935
Director
Appointed 05 Feb 2001
Resigned 17 Dec 2003

O'CONNELL, Mark

Resigned
37 Piney LaneBT9 5QS
Born June 1965
Director
Appointed 05 Feb 2001
Resigned 04 Apr 2008

Persons with significant control

1

1 Friday Street, LondonEC4M 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Legacy
27 May 2015
PARENT_ACCPARENT_ACC
Legacy
27 May 2015
AGREEMENT1AGREEMENT1
Legacy
27 May 2015
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Legacy
2 June 2014
GUARANTEE1GUARANTEE1
Change Person Secretary Company With Change Date
9 May 2014
CH03Change of Secretary Details
Legacy
7 May 2014
PARENT_ACCPARENT_ACC
Legacy
7 May 2014
AGREEMENT1AGREEMENT1
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Legacy
7 June 2013
PARENT_ACCPARENT_ACC
Legacy
4 June 2013
AGREEMENT1AGREEMENT1
Legacy
4 June 2013
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Person Director Company
24 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Full
13 December 2009
AAAnnual Accounts
Legacy
19 March 2009
371SR(NI)371SR(NI)
Legacy
1 March 2009
296(NI)296(NI)
Legacy
6 October 2008
296(NI)296(NI)
Legacy
24 July 2008
296(NI)296(NI)
Legacy
17 July 2008
233(NI)233(NI)
Legacy
9 June 2008
296(NI)296(NI)
Legacy
9 June 2008
296(NI)296(NI)
Legacy
4 June 2008
AC(NI)AC(NI)
Legacy
19 May 2008
UDART(NI)UDART(NI)
Legacy
19 May 2008
296(NI)296(NI)
Legacy
19 May 2008
296(NI)296(NI)
Legacy
19 May 2008
296(NI)296(NI)
Resolution
19 May 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
CNRES(NI)CNRES(NI)
Legacy
10 April 2008
CERTC(NI)CERTC(NI)
Legacy
9 April 2008
371S(NI)371S(NI)
Legacy
9 April 2008
371S(NI)371S(NI)
Legacy
9 April 2008
371S(NI)371S(NI)
Legacy
29 January 2008
AC(NI)AC(NI)
Legacy
16 May 2007
296(NI)296(NI)
Legacy
30 August 2006
AC(NI)AC(NI)
Legacy
17 May 2006
296(NI)296(NI)
Legacy
6 May 2006
295(NI)295(NI)
Legacy
20 December 2005
AC(NI)AC(NI)
Legacy
16 March 2005
371S(NI)371S(NI)
Legacy
22 October 2004
AC(NI)AC(NI)
Legacy
6 October 2004
371S(NI)371S(NI)
Legacy
2 February 2004
UDART(NI)UDART(NI)
Legacy
24 January 2004
G98-2(NI)G98-2(NI)
Resolution
24 January 2004
RESOLUTIONSResolutions
Legacy
20 January 2004
296(NI)296(NI)
Legacy
20 January 2004
296(NI)296(NI)
Legacy
9 August 2003
AC(NI)AC(NI)
Legacy
17 February 2003
371S(NI)371S(NI)
Legacy
4 September 2002
AC(NI)AC(NI)
Legacy
19 July 2002
295(NI)295(NI)
Legacy
16 February 2002
371S(NI)371S(NI)
Legacy
15 February 2001
296(NI)296(NI)
Incorporation Company
5 February 2001
NEWINCIncorporation
Legacy
5 February 2001
MEM(NI)MEM(NI)
Legacy
5 February 2001
ARTS(NI)ARTS(NI)
Legacy
5 February 2001
G21(NI)G21(NI)
Legacy
5 February 2001
G23(NI)G23(NI)