FIDUSERV LIMITED

Register to unlock more data on OkredoRegister

FIDUSERV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02906378

Incorporation date

09/03/1994

Size

Dormant

Contacts

Registered address

Registered address

167-169 Great Portland Street 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1994)
dot icon09/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/06/2024
Registered office address changed from Suite 6 Blandel Bridge House 56 Sloane Square London SW1W 8AX to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-06-27
dot icon11/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon01/07/2020
Termination of appointment of Erika Robson as a secretary on 2020-06-30
dot icon20/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon19/12/2019
Termination of appointment of Lara Jane Sturge as a secretary on 2019-12-16
dot icon16/12/2019
Appointment of Erika Robson as a secretary on 2019-12-16
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/03/2019
Director's details changed for Miss Nicola Smith on 2014-07-02
dot icon15/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon24/07/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon02/03/2017
Micro company accounts made up to 2016-12-31
dot icon26/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon17/12/2015
Termination of appointment of Julianna Neumayer as a director on 2015-11-26
dot icon20/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon01/09/2014
Director's details changed for Julianna Neumayer on 2014-09-01
dot icon19/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon11/03/2014
Appointment of Julianna Neumayer as a director
dot icon11/03/2014
Termination of appointment of Charles Foster as a director
dot icon11/03/2014
Termination of appointment of Jeffrey Skinner as a director
dot icon25/11/2013
Director's details changed for Mr Jeffrey Skinner on 2013-11-07
dot icon25/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/04/2013
Director's details changed for Mr Charles Edward Denton Foster on 2012-04-10
dot icon15/04/2013
Director's details changed for Miss Nicola Smith on 2012-04-10
dot icon05/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon04/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/03/2012
Director's details changed for Mr. Jakob Hirschbaeck on 2012-03-22
dot icon22/03/2012
Director's details changed for Mr Jeffrey Skinner on 2012-03-22
dot icon22/03/2012
Secretary's details changed for Lara Jane Sturge on 2011-05-04
dot icon22/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon22/03/2012
Secretary's details changed for Lara Jane Sturge on 2011-04-04
dot icon22/03/2012
Director's details changed for Mr. Jakob Hirschbaeck on 2011-04-09
dot icon22/03/2012
Director's details changed for Mr Jeffrey Skinner on 2012-03-08
dot icon10/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon14/03/2011
Director's details changed for Miss Nicola Green on 2009-11-17
dot icon14/03/2011
Director's details changed for Jakob Hirschbaeck on 2011-01-01
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon12/03/2010
Secretary's details changed for Lara Jane Sturge on 2010-03-08
dot icon12/03/2010
Director's details changed for Jakob Hirschbaeck on 2010-03-08
dot icon12/01/2010
Appointment of Miss Nicola Green as a director
dot icon12/01/2010
Appointment of Mr Charles Edward Denton Foster as a director
dot icon07/07/2009
Director appointed mr jeffrey skinner
dot icon02/07/2009
Appointment terminated director charles foster
dot icon05/06/2009
Director appointed mr charles edward denton foster
dot icon04/06/2009
Appointment terminated director linda wayman
dot icon12/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/03/2009
Return made up to 08/03/09; full list of members
dot icon19/06/2008
Resolutions
dot icon19/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/03/2008
Return made up to 08/03/08; full list of members
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/03/2007
Return made up to 08/03/07; full list of members
dot icon16/08/2006
Resolutions
dot icon10/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/03/2006
Return made up to 08/03/06; full list of members
dot icon08/03/2006
Director's particulars changed
dot icon09/08/2005
New director appointed
dot icon07/06/2005
Director's particulars changed
dot icon10/03/2005
Return made up to 08/03/05; full list of members
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/12/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/12/2004
Resolutions
dot icon09/09/2004
Registered office changed on 09/09/04 from: 7-10 old park lane suite c 5TH floor london W1K 1QR
dot icon24/03/2004
Secretary resigned
dot icon24/03/2004
Return made up to 08/03/04; full list of members
dot icon16/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon16/09/2003
Resolutions
dot icon14/05/2003
New secretary appointed
dot icon22/03/2003
Return made up to 08/03/03; full list of members
dot icon30/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon30/09/2002
Resolutions
dot icon10/05/2002
Director's particulars changed
dot icon14/03/2002
Return made up to 08/03/02; full list of members
dot icon07/03/2002
Director's particulars changed
dot icon19/10/2001
Registered office changed on 19/10/01 from: 7 storeys gate london SW1P 3AT
dot icon20/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon20/03/2001
Resolutions
dot icon19/03/2001
Return made up to 09/03/01; full list of members
dot icon28/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon24/03/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon23/03/2000
Accounts for a dormant company made up to 1999-03-31
dot icon23/03/2000
Resolutions
dot icon20/03/2000
Return made up to 09/03/00; full list of members
dot icon22/03/1999
Return made up to 09/03/99; no change of members
dot icon29/05/1998
Accounts for a dormant company made up to 1998-03-31
dot icon29/05/1998
Accounts for a dormant company made up to 1997-03-31
dot icon29/05/1998
Resolutions
dot icon02/04/1998
Return made up to 09/03/98; full list of members
dot icon02/04/1997
Return made up to 09/03/97; no change of members
dot icon03/10/1996
Memorandum and Articles of Association
dot icon26/09/1996
Certificate of change of name
dot icon24/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon24/09/1996
Resolutions
dot icon23/09/1996
New secretary appointed
dot icon23/09/1996
Secretary resigned
dot icon02/04/1996
Return made up to 09/03/96; no change of members
dot icon12/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon12/12/1995
Resolutions
dot icon26/10/1995
Memorandum and Articles of Association
dot icon10/10/1995
Certificate of change of name
dot icon27/02/1995
Return made up to 09/03/95; full list of members
dot icon15/03/1994
Secretary resigned
dot icon09/03/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hirschbaeck, Jakob, Mr.
Director
09/03/1994 - Present
6
Smith, Nicola
Director
26/10/2009 - Present
1

Persons with Significant Control

3
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 FIDUSERV LIMITED

FIDUSERV LIMITED is an(a) Active company incorporated on 09/03/1994 with the registered office located at 167-169 Great Portland Street 5th Floor, London W1W 5PF. 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 FIDUSERV LIMITED?

toggle

FIDUSERV LIMITED is currently Active. It was registered on 09/03/1994 .

Where is FIDUSERV LIMITED located?

toggle

FIDUSERV LIMITED is registered at 167-169 Great Portland Street 5th Floor, London W1W 5PF.

What does FIDUSERV LIMITED do?

toggle

FIDUSERV LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for FIDUSERV LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-06 with no updates.