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

FD LICENSING LIMITED

43 QUEEN SQUARE, BRISTOL, BS1 4QP,
Company Registration Number
03995099
Private Limited Company
Active

Company Overview

About Fd Licensing Ltd
FD LICENSING LIMITED was founded on 2000-05-11 and has its registered office in Bristol. The organisation's status is listed as "Active". Fd Licensing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FD LICENSING LIMITED
 
Legal Registered Office
43 QUEEN SQUARE
BRISTOL
BS1 4QP
Other companies in BS1
 
Previous Names
FILE DYNAMICS LIMITED19/10/2016
Filing Information
Company Number 03995099
Company ID Number 03995099
Date formed 2000-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 29/08/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-07 01:02:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FD LICENSING LIMITED
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 FD LICENSING LIMITED

Current Directors
Officer Role Date Appointed
MARK EWING
Director 2001-09-26
JOHN PATRICK HICKS
Director 2000-12-14
MARK SAVILL
Director 2001-09-26
RICHARD JAMES SQUIRE
Director 2000-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DELANEY
Company Secretary 2011-06-29 2017-12-22
BERNARD VINCE ROWE
Director 2000-12-14 2015-09-15
LYDACO NOMINEES LIMITED
Company Secretary 2000-05-11 2011-06-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-11 2000-05-11
INSTANT COMPANIES LIMITED
Nominated Director 2000-05-11 2000-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK SAVILL LYONS ABS LIMITED Director 2015-11-23 CURRENT 2012-08-02 Active
MARK SAVILL FILE DYNAMICS LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
MARK SAVILL ADMIRAL LAW LIMITED Director 2013-05-01 CURRENT 2012-04-10 Active
MARK SAVILL LYONS DAVIDSON LIMITED Director 2011-06-30 CURRENT 2011-04-05 Active
RICHARD JAMES SQUIRE LYONS DAVIDSON LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
RICHARD JAMES SQUIRE WHIPLASH EDUCATION AND RESEARCH LIMITED Director 1997-08-20 CURRENT 1997-07-31 Active

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
2023-11-28Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-11-28Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-11-28Consolidated accounts of parent company for subsidiary company period ending 30/11/22
2023-11-28Audit exemption subsidiary accounts made up to 2022-11-30
2023-08-24Previous accounting period shortened from 30/11/22 TO 29/11/22
2022-09-01Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-09-01Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-09-01Consolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-09-01Audit exemption subsidiary accounts made up to 2021-11-30
2022-09-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-09-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-09-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ELIZABETH SQUIRE DOBRIKOVA
2021-09-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/20
2021-09-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-09-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2021-05-12RES01ADOPT ARTICLES 12/05/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039950990006
2021-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-04-25AP01DIRECTOR APPOINTED MISS STEPHANIE ELIZABETH SQUIRE DOBRIKOVA
2020-11-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/19
2020-11-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/19
2020-11-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-09-06AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/18
2019-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/18
2019-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-02-12AA01Previous accounting period extended from 31/05/18 TO 30/11/18
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-03-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/17
2018-03-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/17
2018-03-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/17
2017-12-22TM02Termination of appointment of Nicholas Delaney on 2017-12-22
2017-11-17PSC05Change of details for Lyons Davidson Limited as a person with significant control on 2017-11-17
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM Victoria House 51 Victoria Street Bristol BS1 6AD
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-03-31AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/16
2017-03-31PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/16
2017-03-31AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/16
2017-03-31PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/16
2017-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/16
2017-02-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/16
2016-10-19RES15CHANGE OF NAME 13/10/2016
2016-10-19CERTNMCompany name changed file dynamics LIMITED\certificate issued on 19/10/16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-02AR0111/05/16 ANNUAL RETURN FULL LIST
2016-03-01AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD VINCE ROWE
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0111/05/15 ANNUAL RETURN FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0111/05/14 ANNUAL RETURN FULL LIST
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-26AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-05-16AR0111/05/13 ANNUAL RETURN FULL LIST
2013-02-26AA31/05/12 TOTAL EXEMPTION FULL
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD VINCE ROWE / 18/01/2013
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-21AR0111/05/12 FULL LIST
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SQUIRE / 11/05/2012
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD VINCE ROWE / 11/05/2012
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK HICKS / 11/05/2012
2012-03-01AA31/05/11 TOTAL EXEMPTION FULL
2011-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-29AP03SECRETARY APPOINTED MR NICHOLAS DELANEY
2011-06-29TM02APPOINTMENT TERMINATED, SECRETARY LYDACO NOMINEES LIMITED
2011-06-24AA01PREVEXT FROM 30/04/2011 TO 31/05/2011
2011-05-31AR0111/05/11 FULL LIST
2011-02-01AA30/04/10 TOTAL EXEMPTION FULL
2010-05-14AR0111/05/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK SAVILL / 11/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EWING / 11/05/2010
2010-05-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LYDACO NOMINEES LIMITED / 11/05/2010
2010-01-29AA30/04/09 TOTAL EXEMPTION FULL
2009-06-02363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-02-01AA30/04/08 TOTAL EXEMPTION FULL
2008-05-14363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-08-10288cSECRETARY'S PARTICULARS CHANGED
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: BRIDGE HOUSE 48-52 BALDWIN STREET BRISTOL AVON BS1 1QD
2007-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-23363sRETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-26363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2005-05-25363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-08-02288cDIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-01363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-24363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-10-18288aNEW DIRECTOR APPOINTED
2001-10-18288aNEW DIRECTOR APPOINTED
2001-09-07288cDIRECTOR'S PARTICULARS CHANGED
2001-06-1588(2)RAD 22/03/01--------- £ SI 99@1
2001-06-14363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-03-28225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01
2001-02-23CERTNMCOMPANY NAME CHANGED LDIT LIMITED CERTIFICATE ISSUED ON 23/02/01
2000-12-21288aNEW DIRECTOR APPOINTED
2000-12-21288aNEW DIRECTOR APPOINTED
2000-12-20CERTNMCOMPANY NAME CHANGED LIP INDEMNITY LIMITED CERTIFICATE ISSUED ON 21/12/00
2000-06-01288aNEW DIRECTOR APPOINTED
2000-05-22288aNEW SECRETARY APPOINTED
2000-05-18288bDIRECTOR RESIGNED
2000-05-18288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to FD LICENSING LIMITED 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 FD LICENSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-08-02 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-07-12 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-07-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-06-30 Satisfied THE CO-OPERATIVE BANK P.L.C.
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-06-30 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of FD LICENSING LIMITED registering or being granted any patents
Domain Names

FD LICENSING LIMITED owns 2 domain names.

filedynamics.co.uk   filestream.co.uk  

Trademarks
We have not found any records of FD LICENSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FD LICENSING LIMITED. 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 (62090 - Other information technology service activities) as FD LICENSING LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where FD LICENSING LIMITED 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 FD LICENSING LIMITED 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 FD LICENSING LIMITED 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.