Company NameFDS Systems Limited
DirectorDhinahar Jeyasingh Wilson Devaraj
Company StatusActive
Company Number09207449
CategoryPrivate Limited Company
Incorporation Date8 September 2014(9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Dhinahar Jeyasingh Wilson Devaraj
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(same day as company formation)
RoleIT Services
Country of ResidenceEngland
Correspondence Address53 Grange Close
Hunslet
Leeds
LS10 1SU
Secretary NameMs Sneha Lawren Ayya Thangam
StatusCurrent
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address53 Grange Close
Hunslet
Leeds
LS10 1SU

Location

Registered Address4 Shadwell Park Close
Leeds
LS17 8TN
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishShadwell
WardHarewood
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dhinahar Jeyasingh Wilson Devaraj
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 September 2023 (8 months ago)
Next Return Due22 September 2024 (4 months, 2 weeks from now)

Filing History

21 September 2023Confirmation statement made on 8 September 2023 with updates (3 pages)
11 September 2023Registered office address changed from 53 Grange Close Hunslet Leeds LS10 1SU England to 4 Shadwell Park Close Leeds LS17 8TN on 11 September 2023 (1 page)
11 September 2023Secretary's details changed for Ms Sneha Lawren Ayya Thangam on 6 September 2023 (1 page)
11 September 2023Director's details changed for Mr Dhinahar Jeyasingh Wilson Devaraj on 6 September 2023 (2 pages)
11 September 2023Change of details for Mr Dhinahar Jeyasingh Wilson Devaraj as a person with significant control on 6 September 2023 (2 pages)
11 September 2023Change of details for Sneha Lawren Ayya Thangam as a person with significant control on 6 September 2023 (2 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
8 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
13 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
8 September 2021Confirmation statement made on 8 September 2021 with updates (3 pages)
24 May 2021Micro company accounts made up to 30 September 2020 (5 pages)
8 September 2020Confirmation statement made on 8 September 2020 with updates (3 pages)
22 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
10 September 2018Change of details for Mr Dhinahar Jeyasingh Wilson Devaraj as a person with significant control on 19 October 2017 (2 pages)
10 September 2018Director's details changed for Mr Dhinahar Jeyasingh Wilson Devaraj on 19 October 2017 (2 pages)
10 September 2018Change of details for Sneha Lawren Ayya Thangam as a person with significant control on 19 October 2017 (2 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
8 September 2017Change of details for Sneha Lawren Ayya Thangam as a person with significant control on 17 December 2016 (2 pages)
8 September 2017Change of details for Sneha Lawren Ayya Thangam as a person with significant control on 17 December 2016 (2 pages)
8 September 2017Change of details for Mr Dhinahar Jeyasingh Wilson Devaraj as a person with significant control on 17 December 2016 (2 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
8 September 2017Change of details for Mr Dhinahar Jeyasingh Wilson Devaraj as a person with significant control on 17 December 2016 (2 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
17 December 2016Director's details changed for Mr Dhinahar Jeyasingh Wilson Devaraj on 17 December 2016 (2 pages)
17 December 2016Director's details changed for Mr Dhinahar Jeyasingh Wilson Devaraj on 17 December 2016 (2 pages)
17 December 2016Registered office address changed from 33 Grange Close Hunslet Leeds LS10 1SU to 53 Grange Close Hunslet Leeds LS10 1SU on 17 December 2016 (1 page)
17 December 2016Secretary's details changed for Ms Sneha Lawren Ayya Thangam on 17 December 2016 (1 page)
17 December 2016Secretary's details changed for Ms Sneha Lawren Ayya Thangam on 17 December 2016 (1 page)
17 December 2016Registered office address changed from 33 Grange Close Hunslet Leeds LS10 1SU to 53 Grange Close Hunslet Leeds LS10 1SU on 17 December 2016 (1 page)
13 October 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 October 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
31 May 2016Second filing of AR01 previously delivered to Companies House made up to 8 September 2015 (22 pages)
31 May 2016Second filing of AR01 previously delivered to Companies House made up to 8 September 2015 (22 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 May 2016Secretary's details changed for Ms Ayya Thangam Sneha Lawren on 8 September 2014 (1 page)
5 May 2016Secretary's details changed for Ms Ayya Thangam Sneha Lawren on 8 September 2014 (1 page)
20 April 2016Statement of capital following an allotment of shares on 8 September 2014
  • GBP 200
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 8 September 2014
  • GBP 200
(4 pages)
19 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 31/05/2016.
(4 pages)
19 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 31/05/2016.
(4 pages)
19 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(3 pages)
19 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
(3 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)