FIDESSA TRADING UK LIMITED

Register to unlock more data on OkredoRegister

FIDESSA TRADING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03781700

Incorporation date

27/05/1999

Size

Full

Contacts

Registered address

Registered address

C/O Ion, 10 Queen Street Place, London EC4R 1BECopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1999)
dot icon16/04/2026
Termination of appointment of Neil Griffin as a secretary on 2026-03-31
dot icon20/01/2026
Change of details for Andrea Pignataro as a person with significant control on 2026-01-19
dot icon24/11/2025
Amended full accounts made up to 2024-12-31
dot icon14/11/2025
Registration of charge 037817000011, created on 2025-11-04
dot icon14/11/2025
Registration of charge 037817000012, created on 2025-11-04
dot icon14/11/2025
Registration of charge 037817000013, created on 2025-11-04
dot icon10/10/2025
Registration of charge 037817000008, created on 2025-10-07
dot icon10/10/2025
Registration of charge 037817000009, created on 2025-10-07
dot icon10/10/2025
Registration of charge 037817000010, created on 2025-10-07
dot icon10/09/2025
Change of details for Andrea Pignataro as a person with significant control on 2023-01-01
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon29/05/2025
Director's details changed for Mr Paul Robert Evans on 2025-03-26
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon15/07/2024
Registration of charge 037817000006, created on 2024-07-10
dot icon15/07/2024
Registration of charge 037817000007, created on 2024-07-10
dot icon12/07/2024
Registration of charge 037817000005, created on 2024-07-10
dot icon04/06/2024
Full accounts made up to 2023-12-31
dot icon20/05/2024
Notification of Fidessa Software Limited as a person with significant control on 2016-04-16
dot icon20/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon22/08/2023
Termination of appointment of Patrick Walsh as a director on 2023-08-15
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon07/07/2023
Appointment of Mr Colm Casey as a director on 2023-06-14
dot icon12/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon06/02/2023
Notification of Andrea Pignataro as a person with significant control on 2023-01-01
dot icon06/02/2023
Cessation of Fidessa Software Limited as a person with significant control on 2022-12-31
dot icon01/11/2022
Termination of appointment of Conor Gerard Clinch as a director on 2022-10-31
dot icon01/11/2022
Appointment of Mr Paul Robert Evans as a director on 2022-10-31
dot icon13/07/2022
Full accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon04/09/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Appointment of Neil Griffin as a secretary on 2021-06-30
dot icon01/07/2021
Termination of appointment of Ashley Woods as a secretary on 2021-06-30
dot icon15/06/2021
Registration of charge 037817000004, created on 2021-06-03
dot icon08/06/2021
Registration of charge 037817000003, created on 2021-06-03
dot icon20/05/2021
Appointment of Patrick Walsh as a director on 2021-05-19
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon14/04/2021
Termination of appointment of Ashley Graham Woods as a director on 2021-04-09
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon16/03/2020
Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 2020-03-16
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon01/05/2019
Appointment of Mr Ashley Woods as a secretary on 2019-05-01
dot icon01/05/2019
Termination of appointment of Anil Manilal Shah as a secretary on 2019-05-01
dot icon04/03/2019
Re-registration of Memorandum and Articles
dot icon04/03/2019
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon04/03/2019
Resolutions
dot icon04/03/2019
Re-registration from a public company to a private limited company
dot icon04/03/2019
Resolutions
dot icon04/03/2019
Change of name notice
dot icon08/02/2019
Resolutions
dot icon15/01/2019
Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 2019-01-15
dot icon14/01/2019
Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP United Kingdom to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 2019-01-14
dot icon04/01/2019
Resolutions
dot icon02/01/2019
Registration of charge 037817000002, created on 2018-12-19
dot icon21/12/2018
Registration of charge 037817000001, created on 2018-12-19
dot icon20/12/2018
Termination of appointment of Andrew Keith Skelton as a director on 2018-12-18
dot icon18/12/2018
Appointment of Mr Conor Clinch as a director on 2018-12-03
dot icon18/12/2018
Appointment of Mr Ashley Graham Woods as a director on 2018-12-03
dot icon04/12/2018
Termination of appointment of Christopher Aspinwall as a director on 2018-12-03
dot icon03/12/2018
Registered office address changed from Dukes Court Duke Street Woking Surrey GU21 5BH to Level 16 30 st. Mary Axe London EC3A 8EP on 2018-12-03
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon03/05/2018
Full accounts made up to 2017-12-31
dot icon05/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon13/04/2017
Full accounts made up to 2016-12-31
dot icon06/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon21/04/2016
Full accounts made up to 2015-12-31
dot icon27/10/2015
Termination of appointment of Andrew Malpass as a director on 2015-10-26
dot icon27/10/2015
Appointment of Mr Andrew Keith Skelton as a director on 2015-10-26
dot icon15/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon08/04/2015
Full accounts made up to 2014-12-31
dot icon16/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon28/03/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Auditor's resignation
dot icon19/03/2014
Miscellaneous
dot icon30/05/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon12/07/2012
Appointment of Anil Manilal Shah as a secretary
dot icon12/07/2012
Termination of appointment of Andrew Malpass as a secretary
dot icon31/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon09/03/2012
Full accounts made up to 2011-12-31
dot icon14/02/2012
Appointment of Andrew Malpass as a secretary
dot icon14/02/2012
Termination of appointment of Susanna Freeman as a secretary
dot icon13/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon02/06/2011
Full accounts made up to 2010-12-31
dot icon08/07/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon08/06/2009
Return made up to 27/05/09; full list of members
dot icon21/05/2009
Full accounts made up to 2008-12-31
dot icon17/06/2008
Return made up to 27/05/08; no change of members
dot icon17/04/2008
Full accounts made up to 2007-12-31
dot icon27/06/2007
Return made up to 27/05/07; full list of members
dot icon21/05/2007
Full accounts made up to 2006-12-31
dot icon11/05/2007
Memorandum and Articles of Association
dot icon01/05/2007
Certificate of change of name
dot icon02/06/2006
Return made up to 27/05/06; full list of members
dot icon12/05/2006
Full accounts made up to 2005-12-31
dot icon09/01/2006
Secretary's particulars changed
dot icon30/06/2005
Secretary resigned
dot icon30/06/2005
New secretary appointed
dot icon09/06/2005
Return made up to 27/05/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-12-31
dot icon17/06/2004
Return made up to 27/05/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-12-31
dot icon30/06/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 27/05/03; full list of members
dot icon02/04/2003
Secretary's particulars changed;director's particulars changed
dot icon18/06/2002
Return made up to 27/05/02; full list of members
dot icon22/05/2002
Full accounts made up to 2001-12-31
dot icon22/06/2001
Return made up to 27/05/01; full list of members
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon19/06/2000
Return made up to 27/05/00; full list of members
dot icon22/05/2000
Full accounts made up to 1999-12-31
dot icon13/07/1999
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon08/07/1999
Secretary resigned
dot icon08/07/1999
Director resigned
dot icon08/07/1999
New secretary appointed;new director appointed
dot icon08/07/1999
New director appointed
dot icon08/07/1999
Registered office changed on 08/07/99 from: london law agency LTD temple avenue london EC4Y 0HP
dot icon18/06/1999
Certificate of authorisation to commence business and borrow
dot icon18/06/1999
Application to commence business
dot icon18/06/1999
Certificate of change of name
dot icon27/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Ashley Graham
Director
03/12/2018 - 09/04/2021
55
Walsh, Patrick
Director
19/05/2021 - 15/08/2023
12
Casey, Colm
Director
14/06/2023 - Present
22
Evans, Paul Robert
Director
31/10/2022 - Present
42

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIDESSA TRADING UK LIMITED

FIDESSA TRADING UK LIMITED is an(a) Active company incorporated on 27/05/1999 with the registered office located at C/O Ion, 10 Queen Street Place, London EC4R 1BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIDESSA TRADING UK LIMITED?

toggle

FIDESSA TRADING UK LIMITED is currently Active. It was registered on 27/05/1999 .

Where is FIDESSA TRADING UK LIMITED located?

toggle

FIDESSA TRADING UK LIMITED is registered at C/O Ion, 10 Queen Street Place, London EC4R 1BE.

What does FIDESSA TRADING UK LIMITED do?

toggle

FIDESSA TRADING UK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for FIDESSA TRADING UK LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Neil Griffin as a secretary on 2026-03-31.