Fdt Associates Ltd

  • Active
  • Incorporated on 22 Nov 1996

Reg Address: 2Nd Floor, Optimum House, Clippers Quay, Salford M50 3XP, England

Previous Names:
Farebrother Data & Telecoms Ltd. - 28 Jan 2002
Farebrother Data & Telecoms Ltd. - 22 Nov 1996


  • Summary The company with name "Fdt Associates Ltd" is a private limited company and located in 2Nd Floor, Optimum House, Clippers Quay, Salford M50 3XP. Fdt Associates Ltd is currently in active status and it was incorporated on 22 Nov 1996 (27 years 10 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Fdt Associates Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jaime Foong Yi Tham Director 24 Sep 2021 Malaysian Active
2 Jaime Foong Yi Tham Secretary 24 Sep 2021 - Active
3 Basil Christopher Mendonca Director 19 Feb 2021 British Active
4 Basil Christopher Mendonca Director 19 Feb 2021 British Active
5 Philip Higgins Secretary 9 Sep 2019 - Active
6 Philip Higgins Director 9 Sep 2019 British Active
7 Philip Higgins Director 9 Sep 2019 British Resigned
24 Sep 2021
8 Philip Higgins Secretary 9 Sep 2019 - Resigned
24 Sep 2021
9 Simon David Martle Director 26 Oct 2018 British Resigned
31 Oct 2019
10 Thomas Lee Foreman Director 21 Dec 2016 British Resigned
26 Oct 2018
11 Anoop Kang Director 7 Jan 2016 British Resigned
21 Dec 2016
12 Bethan Anne Elizabeth Melges Director 16 Jul 2015 British Resigned
9 Sep 2019
13 Bethan Melges Secretary 16 Jul 2015 - Resigned
9 Sep 2019
14 Matthew Armitage Director 16 Apr 2015 British Resigned
16 Jul 2015
15 Andrew William Clarke Secretary 22 Dec 2014 British Resigned
16 Jul 2015
16 David Neville Benson Director 8 Jul 2013 British Resigned
9 Oct 2015
17 David Neville Benson Director 8 Jul 2013 British Resigned
9 Oct 2015
18 Haydn Jonathan Mursell Director 8 Jul 2013 British Resigned
16 Apr 2015
19 Hugh Edward Earle Raven Director 8 Jul 2013 British Resigned
16 Apr 2015
20 Pamela Anne Currie Secretary 8 Jul 2013 Scottish Resigned
22 Sep 2014
21 Hugh Edward Earle Raven Director 8 Jul 2013 British Resigned
16 Apr 2015
22 Donald William Macdiarmid Director 6 Sep 2012 British Resigned
8 Jul 2013
23 Mark Antony Hazlewood Director 13 Mar 2012 British Resigned
8 Jul 2013
24 Mark Antony Hazlewood Director 13 Mar 2012 British Resigned
8 Jul 2013
25 Rebecca Anne Chilcott Director 9 Dec 2009 British Resigned
13 Mar 2012
26 Simon John Howell Secretary 1 Jan 2009 - Resigned
8 Jul 2013
27 Philip Windover Fellowes-Prynne Director 14 Apr 2008 British Resigned
6 Sep 2012
28 Allyson Mary Teresa Ablett Secretary 24 Jul 2007 - Resigned
31 Dec 2008
29 David William Edmund Sterry Director 24 Jul 2007 British Resigned
7 Jul 2008
30 Michael Edward Dunn Director 24 Jul 2007 British Resigned
8 Jan 2010
31 Matthew Hall Director 29 Oct 2003 British Resigned
24 Jul 2007
32 Tracey Helen Bromley Director 2 Oct 2003 - Resigned
24 Jul 2007
33 John Peake Director 10 Oct 2001 British Resigned
24 Jul 2007
34 Brian David Kerr Director 1 Jul 2000 British Resigned
2 Feb 2001
35 Tracey Helen Bromley Secretary 2 Jul 1998 - Resigned
24 Jul 2007
36 Darren Bardsley Director 19 Jun 1998 British Resigned
24 Jul 2007
37 Martin Philip Smith Director 19 Jun 1998 British Resigned
31 Jan 2003
38 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 22 Nov 1996 - Resigned
22 Nov 1996
39 John Steward Director 22 Nov 1996 British Resigned
12 Mar 2003
40 Andrea Jayne Lock Secretary 22 Nov 1996 - Resigned
2 Jul 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Fdt (Holdings) Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active
2 Fdt (Holdings) Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Fdt Associates Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 25 Nov 2022 Download PDF
2 Officers - Change Person Director Company With Change Date 5 Jul 2021 Download PDF
3 Persons With Significant Control - Change To A Person With Significant Control 5 Jul 2021 Download PDF
4 Address - Change Registered Office Company With Date Old New 5 Jul 2021 Download PDF
5 Officers - Appoint Person Director Company With Name Date 26 Feb 2021 Download PDF
2 Pages
6 Confirmation Statement - No Updates 22 Dec 2020 Download PDF
3 Pages
7 Accounts - Dormant 20 Aug 2020 Download PDF
5 Pages
8 Persons With Significant Control - Change To A Person With Significant Control 28 Apr 2020 Download PDF
2 Pages
9 Address - Change Registered Office Company With Date Old New 17 Apr 2020 Download PDF
1 Pages
10 Accounts - Dormant 3 Jan 2020 Download PDF
6 Pages
11 Officers - Termination Director Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
12 Confirmation Statement - No Updates 20 Nov 2019 Download PDF
3 Pages
13 Officers - Appoint Person Secretary Company With Name Date 16 Sep 2019 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 16 Sep 2019 Download PDF
2 Pages
15 Officers - Termination Secretary Company With Name Termination Date 16 Sep 2019 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 16 Sep 2019 Download PDF
1 Pages
17 Officers - Change Person Director Company With Change Date 30 Apr 2019 Download PDF
2 Pages
18 Accounts - Dormant 10 Jan 2019 Download PDF
6 Pages
19 Confirmation Statement - No Updates 23 Nov 2018 Download PDF
3 Pages
20 Officers - Appoint Person Director Company With Name Date 2 Nov 2018 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 1 Nov 2018 Download PDF
1 Pages
22 Accounts - Dormant 20 Mar 2018 Download PDF
6 Pages
23 Confirmation Statement - No Updates 16 Nov 2017 Download PDF
3 Pages
24 Accounts - Dormant 20 Mar 2017 Download PDF
6 Pages
25 Officers - Change Person Director Company With Change Date 6 Jan 2017 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 21 Dec 2016 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 21 Dec 2016 Download PDF
2 Pages
28 Confirmation Statement - Updates 17 Nov 2016 Download PDF
6 Pages
29 Accounts - Dormant 1 Apr 2016 Download PDF
7 Pages
30 Officers - Appoint Person Director Company With Name Date 20 Jan 2016 Download PDF
2 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 22 Dec 2015 Download PDF
4 Pages
32 Officers - Termination Director Company With Name Termination Date 22 Dec 2015 Download PDF
1 Pages
33 Officers - Termination Secretary Company With Name Termination Date 22 Jul 2015 Download PDF
1 Pages
34 Officers - Appoint Person Secretary Company With Name Date 22 Jul 2015 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 22 Jul 2015 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 22 Jul 2015 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name Date 27 Apr 2015 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 27 Apr 2015 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 27 Apr 2015 Download PDF
1 Pages
40 Accounts - Dormant 13 Apr 2015 Download PDF
6 Pages
41 Officers - Termination Secretary Company With Name Termination Date 23 Dec 2014 Download PDF
1 Pages
42 Officers - Appoint Person Secretary Company With Name Date 23 Dec 2014 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 24 Nov 2014 Download PDF
6 Pages
44 Mortgage - Satisfy Charge Full 15 May 2014 Download PDF
1 Pages
45 Mortgage - Satisfy Charge Full 15 May 2014 Download PDF
1 Pages
46 Mortgage - Satisfy Charge Full 15 May 2014 Download PDF
1 Pages
47 Accounts - Change Account Reference Date Company Current Extended 6 Mar 2014 Download PDF
1 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 5 Dec 2013 Download PDF
7 Pages
49 Address - Change Registered Office Company With Date Old 11 Jul 2013 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name 9 Jul 2013 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name 9 Jul 2013 Download PDF
2 Pages
52 Officers - Appoint Person Secretary Company With Name 9 Jul 2013 Download PDF
2 Pages
53 Officers - Termination Director Company With Name 8 Jul 2013 Download PDF
1 Pages
54 Officers - Termination Director Company With Name 8 Jul 2013 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name 8 Jul 2013 Download PDF
2 Pages
56 Officers - Termination Secretary Company With Name 8 Jul 2013 Download PDF
1 Pages
57 Accounts - Dormant 2 Jul 2013 Download PDF
7 Pages
58 Accounts - Dormant 3 Dec 2012 Download PDF
7 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 27 Nov 2012 Download PDF
4 Pages
60 Officers - Termination Director Company 11 Sep 2012 Download PDF
1 Pages
61 Officers - Appoint Person Director Company With Name 10 Sep 2012 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name 21 Mar 2012 Download PDF
2 Pages
63 Officers - Termination Director Company With Name 15 Mar 2012 Download PDF
1 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 7 Dec 2011 Download PDF
4 Pages
65 Address - Change Sail Company 6 Dec 2011 Download PDF
1 Pages
66 Accounts - Dormant 29 Nov 2011 Download PDF
7 Pages
67 Officers - Change Person Secretary Company With Change Date 26 Sep 2011 Download PDF
1 Pages
68 Officers - Change Person Director Company With Change Date 23 Sep 2011 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 23 Sep 2011 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 16 May 2011 Download PDF
3 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 7 Dec 2010 Download PDF
5 Pages
72 Accounts - Dormant 18 Oct 2010 Download PDF
7 Pages
73 Officers - Termination Director Company With Name 18 Jan 2010 Download PDF
2 Pages
74 Officers - Appoint Person Director Company With Name 23 Dec 2009 Download PDF
3 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 3 Dec 2009 Download PDF
5 Pages
76 Accounts - Dormant 28 Oct 2009 Download PDF
11 Pages
77 Address - Legacy 8 Feb 2009 Download PDF
1 Pages
78 Annual Return - Legacy 26 Jan 2009 Download PDF
3 Pages
79 Officers - Legacy 15 Jan 2009 Download PDF
1 Pages
80 Officers - Legacy 15 Jan 2009 Download PDF
2 Pages
81 Officers - Legacy 2 Dec 2008 Download PDF
1 Pages
82 Accounts - Full 29 Aug 2008 Download PDF
17 Pages
83 Officers - Legacy 28 Aug 2008 Download PDF
1 Pages
84 Officers - Legacy 23 Jul 2008 Download PDF
1 Pages
85 Officers - Legacy 28 Apr 2008 Download PDF
4 Pages
86 Annual Return - Legacy 15 Jan 2008 Download PDF
2 Pages
87 Officers - Legacy 8 Aug 2007 Download PDF
1 Pages
88 Officers - Legacy 8 Aug 2007 Download PDF
1 Pages
89 Officers - Legacy 8 Aug 2007 Download PDF
1 Pages
90 Officers - Legacy 8 Aug 2007 Download PDF
1 Pages
91 Officers - Legacy 8 Aug 2007 Download PDF
2 Pages
92 Officers - Legacy 8 Aug 2007 Download PDF
3 Pages
93 Address - Legacy 8 Aug 2007 Download PDF
1 Pages
94 Officers - Legacy 8 Aug 2007 Download PDF
3 Pages
95 Accounts - Small 3 Aug 2007 Download PDF
8 Pages
96 Accounts - Small 4 Jan 2007 Download PDF
8 Pages
97 Annual Return - Legacy 27 Nov 2006 Download PDF
2 Pages
98 Resolution 19 Oct 2006 Download PDF
2 Pages
99 Capital - Legacy 19 Oct 2006 Download PDF
11 Pages
100 Mortgage - Legacy 13 Oct 2006 Download PDF
7 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 William Moss Group Limited(The)
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
2 J.L. Kier & Company (London) Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
3 J.L.Kier & Company Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
4 Kier Cb Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
5 Kier Integrated Services (Trustees) Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
6 Kier Mining Investments Limited
Mutual People: Philip Higgins
Active
7 Kier Traffic Support Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
8 Kier Parkman Ewan Associates Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
9 Kier Parkman Gb Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
dissolved
10 T J Brent Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
11 Kier Ewan Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
12 Kier Midlands Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
13 Dudley Coles Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
14 Fdt (Holdings) Ltd
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
15 Kier Southern Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
16 T Cartledge Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
17 The Impact Partnership (Rochdale Borough) Limited
Mutual People: Philip Higgins
Active
18 Kier Caribbean And Industrial Limited
Mutual People: Philip Higgins
Active
19 Kier Jamaica Development Limited
Mutual People: Philip Higgins
dissolved
20 A C Chesters & Son Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
21 Caxton Integrated Services Holdings Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
22 W.& C.French(Construction)Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
23 Wallis Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
24 Wallis Western Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
25 Parkman Consultants Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
26 Turriff Group Limited
Mutual People: Basil Christopher Mendonca
Active
27 Turriff Contractors Limited
Mutual People: Basil Christopher Mendonca
Active
28 Kier Holdco 2 Limited
Mutual People: Basil Christopher Mendonca
Active
29 Kier Insurance Management Services Limited
Mutual People: Basil Christopher Mendonca
Active
30 Kier Energy Solutions Limited
Mutual People: Basil Christopher Mendonca
Active
31 Kier South East Limited
Mutual People: Basil Christopher Mendonca
Active