Company NameFMI Limited
DirectorNicholas Charles Thoresby Pawson
Company StatusActive
Company Number01738299
CategoryPrivate Limited Company
Incorporation Date11 July 1983(40 years, 9 months ago)
Previous NameDotemagic Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Nicholas Charles Thoresby Pawson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(8 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressHaggas Hall
Green Lane, Weeton
Leeds
LS17 0BH
Director NameMark Terence Elliott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(8 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 May 2004)
RoleCompany Director
Correspondence AddressFlat 2
38 Churton Street
London
SW1V 2LP
Director NameMr Philip John Franklin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(8 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 May 1999)
RoleTechnical Director
Correspondence Address3 Wylye Close
Swindon
Wiltshire
SN2 3PD
Director NameDavid John Kirby
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 June 1995)
RoleSales Director
Correspondence Address13 Edward Close
St Albans
Hertfordshire
AL1 5EN
Secretary NameMrs Francesca Louise Thoresby Pawson
NationalityEnglish
StatusResigned
Appointed14 January 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 December 1995)
RoleCompany Director
Correspondence Address76 Waterford Road
London
SW6 2DR
Director NameMr Peter Desmond John Singleton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 1997)
RoleComputer Consultant
Correspondence Address5 The Cenacle
Cambridge
Cambridgeshire
CB3 9JS
Secretary NameRosalind Jane Pawson
NationalityBritish
StatusResigned
Appointed28 December 1995(12 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 April 2009)
RoleCompany Director
Correspondence Address7 Edenhurst Avenue
London
Sw6
Director NameStuart Colin Sydney Mylrea
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(21 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address65 Chepstow Close
Stevenage
Hertfordshire
SG1 5TT
Secretary NameMrs Debby J Coventry
StatusResigned
Appointed10 April 2009(25 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2010)
RoleCompany Director
Correspondence Address89 Hervey Road
London
SE3 8BX

Contact

Websitewww.fmi.co.uk
Email address[email protected]
Telephone020 84982200
Telephone regionLondon

Location

Registered AddressHaggas Hall
Weeton
Leeds
Yorkshire
LS17 0BH
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishKirkby Overblow
WardSpofforth with Lower Wharfedale
Address Matches2 other UK companies use this postal address

Shareholders

24k at £1N.c.t. Pawson
80.00%
Ordinary
6k at £1R.j. Pawson
20.00%
Ordinary

Financials

Year2014
Net Worth£30,028
Cash£11,443
Current Liabilities£221,054

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 2 weeks from now)

Charges

15 October 2004Delivered on: 19 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 April 2002Delivered on: 3 May 2002
Persons entitled: Nicholas Charles Thoresby Pawson

Classification: Debenture
Secured details: £1,000,000.00 due or to become due from the company to the chargee.
Particulars: By way of floating charge all the undertaking and property of the company whatsoever and wheresoever both present and future including its uncalled capital.
Outstanding
5 November 1993Delivered on: 9 November 1993
Satisfied on: 23 December 2002
Persons entitled: T.P.K. Investments Limited

Classification: Counterpart rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease.
Particulars: £7,920 together with additional monies standing to the credit of an interest bearing account with barclays bank PLC or such other london clearing bank. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
28 February 2023Confirmation statement made on 14 January 2023 with updates (4 pages)
10 March 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
11 February 2022Micro company accounts made up to 31 December 2021 (8 pages)
20 July 2021Micro company accounts made up to 31 December 2020 (8 pages)
23 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 December 2019 (8 pages)
5 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 December 2018 (6 pages)
2 March 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
23 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
19 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
19 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
19 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
15 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
15 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
5 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
5 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
1 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 30,000
(3 pages)
1 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 30,000
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
27 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 30,000
(3 pages)
27 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 30,000
(3 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
11 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 30,000
(3 pages)
11 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 30,000
(3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
26 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
26 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
23 September 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
23 September 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
31 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
26 July 2010Registered office address changed from Queens House 1 Leicester Place London WC2H 7BP on 26 July 2010 (1 page)
26 July 2010Registered office address changed from Queens House 1 Leicester Place London WC2H 7BP on 26 July 2010 (1 page)
20 June 2010Termination of appointment of Debby Coventry as a secretary (1 page)
20 June 2010Termination of appointment of Debby Coventry as a secretary (1 page)
7 June 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
5 June 2010Director's details changed for Stuart Colin Sydney Mylrea on 1 January 2010 (2 pages)
5 June 2010Director's details changed for Stuart Colin Sydney Mylrea on 1 January 2010 (2 pages)
5 June 2010Director's details changed for Stuart Colin Sydney Mylrea on 1 January 2010 (2 pages)
28 May 2010Termination of appointment of Rosalind Pawson as a secretary (1 page)
28 May 2010Termination of appointment of Rosalind Pawson as a secretary (1 page)
14 May 2010Appointment of Mrs Debby J Coventry as a secretary (1 page)
14 May 2010Appointment of Mrs Debby J Coventry as a secretary (1 page)
11 May 2010Termination of appointment of a secretary (1 page)
11 May 2010Termination of appointment of a secretary (1 page)
3 May 2010Termination of appointment of Stuart Mylrea as a director (1 page)
3 May 2010Termination of appointment of Stuart Mylrea as a director (1 page)
25 January 2010Termination of appointment of a secretary (1 page)
25 January 2010Termination of appointment of a secretary (1 page)
15 April 2009Return made up to 14/01/09; full list of members (4 pages)
15 April 2009Return made up to 14/01/09; full list of members (4 pages)
15 April 2009Director's change of particulars / nicholas pawson / 07/03/2008 (1 page)
15 April 2009Director's change of particulars / nicholas pawson / 07/03/2008 (1 page)
11 February 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
11 February 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
9 February 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
9 February 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
7 April 2008Return made up to 14/01/08; full list of members (4 pages)
7 April 2008Return made up to 14/01/08; full list of members (4 pages)
1 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
1 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (16 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (16 pages)
2 April 2007Return made up to 14/01/07; full list of members (3 pages)
2 April 2007Return made up to 14/01/07; full list of members (3 pages)
14 March 2006Return made up to 14/01/06; full list of members (3 pages)
14 March 2006Return made up to 14/01/06; full list of members (3 pages)
9 December 2005Total exemption full accounts made up to 30 June 2005 (16 pages)
9 December 2005Total exemption full accounts made up to 30 June 2005 (16 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
28 January 2005Return made up to 14/01/05; full list of members (7 pages)
28 January 2005Return made up to 14/01/05; full list of members (7 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
17 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
30 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2003Full accounts made up to 30 June 2003 (17 pages)
20 August 2003Full accounts made up to 30 June 2003 (17 pages)
3 May 2003Full accounts made up to 30 June 2002 (17 pages)
3 May 2003Full accounts made up to 30 June 2002 (17 pages)
21 February 2003Return made up to 14/01/03; full list of members (8 pages)
21 February 2003Return made up to 14/01/03; full list of members (8 pages)
23 December 2002Declaration of satisfaction of mortgage/charge (1 page)
23 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
4 March 2002Return made up to 14/01/02; full list of members (7 pages)
4 March 2002Return made up to 14/01/02; full list of members (7 pages)
8 October 2001Full accounts made up to 30 June 2001 (17 pages)
8 October 2001Full accounts made up to 30 June 2001 (17 pages)
8 October 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
8 October 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
20 January 2001Return made up to 14/01/01; full list of members (7 pages)
20 January 2001Return made up to 14/01/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
26 January 2000Return made up to 14/01/00; full list of members (8 pages)
26 January 2000Return made up to 14/01/00; full list of members (8 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
7 April 1999Return made up to 14/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1999Return made up to 14/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1999Registered office changed on 04/02/99 from: 81B endell street london WC2H 9AJ (1 page)
4 February 1999Registered office changed on 04/02/99 from: 81B endell street london WC2H 9AJ (1 page)
25 September 1998Full accounts made up to 31 December 1997 (14 pages)
25 September 1998Full accounts made up to 31 December 1997 (14 pages)
5 February 1998Return made up to 14/01/98; no change of members (4 pages)
5 February 1998Return made up to 14/01/98; no change of members (4 pages)
25 April 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
25 April 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 February 1996Ad 19/12/95--------- £ si 20998@1=20998 £ ic 9002/30000 (2 pages)
22 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 February 1996£ nc 100/30000 18/12/95 (1 page)
22 February 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 February 1996Ad 19/12/95--------- £ si 20998@1=20998 £ ic 9002/30000 (2 pages)
22 February 1996Ad 31/01/96--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages)
22 February 1996Ad 31/01/96--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages)
22 February 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 February 1996£ nc 100/30000 18/12/95 (1 page)
8 January 1996New secretary appointed (2 pages)
8 January 1996New secretary appointed (2 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 March 1995Return made up to 14/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1995Return made up to 14/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 July 1983Incorporation (17 pages)
11 July 1983Incorporation (17 pages)