Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FSD LTD
Company Information for

FSD LTD

30 BANKSIDE, STATIONFIELDS KIDLINGTON, OXFORDSHIRE, OX5 1JE,
Company Registration Number
03912977
Private Limited Company
Active

Company Overview

About Fsd Ltd
FSD LTD was founded on 2000-01-25 and has its registered office in Oxfordshire. The organisation's status is listed as "Active". Fsd Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FSD LTD
 
Legal Registered Office
30 BANKSIDE
STATIONFIELDS KIDLINGTON
OXFORDSHIRE
OX5 1JE
Other companies in OX5
 
Filing Information
Company Number 03912977
Company ID Number 03912977
Date formed 2000-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB718364522  
Last Datalog update: 2024-02-06 22:04:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FSD LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FSD LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN SHEEHAN
Company Secretary 2005-02-16
CHRISTOPHER JOHN SHEEHAN
Director 2005-02-16
RICHARD SHEEHAN
Director 2005-02-16
TARA LOUISE SHEEHAN
Director 2014-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN CATHERINE SATCHELL
Company Secretary 2005-02-01 2005-02-16
RICHARD FEAKES
Director 2000-01-25 2005-02-16
ALLEN THOMAS FARMER
Company Secretary 2000-01-25 2005-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-01-25 2000-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN SHEEHAN DIX PIT LIMITED Company Secretary 2005-02-04 CURRENT 2005-02-04 Active
CHRISTOPHER JOHN SHEEHAN SHEEHAN HAULAGE & PLANT HIRE LIMITED Company Secretary 1992-04-14 CURRENT 1988-04-27 Active
CHRISTOPHER JOHN SHEEHAN SHEEHANS LIMITED Company Secretary 1992-03-14 CURRENT 1986-03-19 Active
CHRISTOPHER JOHN SHEEHAN H.TUCKWELL & SONS LIMITED Director 2014-05-30 CURRENT 1922-06-30 Active
CHRISTOPHER JOHN SHEEHAN HOLLOWAY FARM INDUSTRIAL PARK LIMITED Director 2006-09-25 CURRENT 1995-03-24 Active
CHRISTOPHER JOHN SHEEHAN CONTROLLED RECLAMATION (OXFORD) LIMITED Director 2000-03-30 CURRENT 1975-02-20 Active
CHRISTOPHER JOHN SHEEHAN SHEEHAN HAULAGE & PLANT HIRE LIMITED Director 1992-04-14 CURRENT 1988-04-27 Active
CHRISTOPHER JOHN SHEEHAN JOHN SHEEHAN (OXFORD) LIMITED Director 1992-04-14 CURRENT 1988-06-08 Active
CHRISTOPHER JOHN SHEEHAN SHEEHANS LIMITED Director 1992-03-14 CURRENT 1986-03-19 Active
RICHARD SHEEHAN SHEEHAN HAULAGE & PLANT HIRE LIMITED Director 2007-02-23 CURRENT 1988-04-27 Active
RICHARD SHEEHAN JOHN SHEEHAN (OXFORD) LIMITED Director 2007-02-23 CURRENT 1988-06-08 Active
RICHARD SHEEHAN DIX PIT LIMITED Director 2005-02-04 CURRENT 2005-02-04 Active
RICHARD SHEEHAN CONTROLLED RECLAMATION (OXFORD) LIMITED Director 2000-03-30 CURRENT 1975-02-20 Active
TARA LOUISE SHEEHAN DIX PIT LIMITED Director 2014-11-12 CURRENT 2005-02-04 Active
TARA LOUISE SHEEHAN SHEEHANS LIMITED Director 2014-11-12 CURRENT 1986-03-19 Active
TARA LOUISE SHEEHAN SHEEHAN HAULAGE & PLANT HIRE LIMITED Director 2014-11-12 CURRENT 1988-04-27 Active
TARA LOUISE SHEEHAN JOHN SHEEHAN (OXFORD) LIMITED Director 2014-11-12 CURRENT 1988-06-08 Active
TARA LOUISE SHEEHAN CONTROLLED RECLAMATION (OXFORD) LIMITED Director 2014-11-12 CURRENT 1975-02-20 Active
TARA LOUISE SHEEHAN OXFORD HIRE COMPANY LIMITED Director 2010-08-25 CURRENT 2010-08-25 Dissolved 2014-04-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2024-01-05Director's details changed for Miss Tara Louise Sheehan on 2023-09-16
2023-07-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2023-01-24Director's details changed for Mr Richard Sheehan on 2022-12-22
2023-01-24SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN SHEEHAN on 2023-01-24
2023-01-24Director's details changed for Mr Christopher John Sheehan on 2023-01-24
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-11-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CH01Director's details changed for Miss Tara Louise Sheehan on 2021-05-21
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2020-09-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2019-10-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-11-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 147462
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 147462
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 147462
2016-02-10AR0125/01/16 ANNUAL RETURN FULL LIST
2015-08-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 147462
2015-01-26AR0125/01/15 ANNUAL RETURN FULL LIST
2014-11-12AP01DIRECTOR APPOINTED MISS TARA LOUISE SHEEHAN
2014-07-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 147462
2014-01-27AR0125/01/14 ANNUAL RETURN FULL LIST
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0125/01/13 ANNUAL RETURN FULL LIST
2012-09-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0125/01/12 ANNUAL RETURN FULL LIST
2011-12-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0125/01/11 ANNUAL RETURN FULL LIST
2010-10-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-08AR0125/01/10 ANNUAL RETURN FULL LIST
2009-08-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-26363aReturn made up to 25/01/09; full list of members
2008-12-04AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-28363aReturn made up to 25/01/08; full list of members
2007-12-17AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-02-02363aReturn made up to 25/01/07; full list of members
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-15363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-16288bSECRETARY RESIGNED
2005-03-16287REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 11 THE POPLARS LAUNTON BICESTER OXFORDSHIRE OX26 5DW
2005-03-16288bDIRECTOR RESIGNED
2005-01-29288aNEW SECRETARY APPOINTED
2005-01-29363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-01-29288bSECRETARY RESIGNED
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-03363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-08363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-30363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/01
2001-01-22363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-11-03225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2000-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-20395PARTICULARS OF MORTGAGE/CHARGE
2000-03-23123£ NC 1000/250000 15/03/00
2000-03-23ORES04NC INC ALREADY ADJUSTED 17/03/00
2000-03-2388(2)RAD 17/03/00--------- £ SI 147462@1=147462 £ IC 1/147463
2000-01-25288bSECRETARY RESIGNED
2000-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FSD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FSD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2000-06-19 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 23,322
Creditors Due Within One Year 2013-03-31 £ 13,714

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FSD LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 147,462
Cash Bank In Hand 2013-03-31 £ 1,397
Current Assets 2013-03-31 £ 3,985
Debtors 2013-03-31 £ 2,588
Tangible Fixed Assets 2013-03-31 £ 380,000
Tangible Fixed Assets 2012-04-01 £ 380,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FSD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FSD LTD
Trademarks
We have not found any records of FSD LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ORION ELECTROTECH LIMITED 2006-10-17 Outstanding
RENT DEPOSIT DEED VISION COMPUTER (UK) LIMITED 2009-04-29 Outstanding

We have found 2 mortgage charges which are owed to FSD LTD

Income
Government Income
We have not found government income sources for FSD LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FSD LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FSD LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FSD LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FSD LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.