Fdm Digital Solutions Ltd

DataGardener
fdm digital solutions ltd
live
Micro

Fdm Digital Solutions Ltd

08079612Private Limited With Share Capital

Unit 4 Ams Technology Park, Billington Road, Burnley, BB115UB
Incorporated

23/05/2012

Company Age

13 years

Directors

1

Employees

7

SIC Code

74909

Risk

moderate risk

Company Overview

Registration, classification & business activity

Fdm Digital Solutions Ltd (08079612) is a private limited with share capital incorporated on 23/05/2012 (13 years old) and registered in burnley, BB115UB. The company operates under SIC code 74909 and is classified as Micro.

Fdm digital solutions are passionate about additive manufacturing and 3d printing. the company is based at the digital technology centre on the aerospace park in burnley, the u.k.’s most enterprising area. fdm ds specialise in resolving complex and challenging projects.we are not just about 3d print...

Private Limited With Share Capital
SIC: 74909
Micro
Incorporated 23/05/2012
BB115UB
7 employees

Financial Overview

Total Assets

£1.32M

Liabilities

£1.84M

Net Assets

£-518.3K

Est. Turnover

£2.75M

AI Estimated
Unreported
Cash

£39.5K

Key Metrics

7

Employees

1

Directors

4

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

97
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2024
Memorandum Articles
Category:Incorporation
Date:13-03-2024
Resolution
Category:Resolution
Date:13-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-01-2024
Legacy
Category:Accounts
Date:15-01-2024
Legacy
Category:Other
Date:15-01-2024
Legacy
Category:Other
Date:15-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-04-2023
Legacy
Category:Accounts
Date:14-04-2023
Legacy
Category:Other
Date:14-04-2023
Legacy
Category:Other
Date:14-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-11-2021
Legacy
Category:Accounts
Date:05-11-2021
Legacy
Category:Other
Date:05-11-2021
Legacy
Category:Other
Date:05-11-2021
Legacy
Category:Other
Date:12-10-2021
Legacy
Category:Other
Date:12-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2020
Resolution
Category:Resolution
Date:13-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2019
Capital Allotment Shares
Category:Capital
Date:12-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2016
Capital Allotment Shares
Category:Capital
Date:22-06-2016
Capital Allotment Shares
Category:Capital
Date:22-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Resolution
Category:Resolution
Date:05-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2015
Resolution
Category:Resolution
Date:05-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:22-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2014
Resolution
Category:Resolution
Date:17-02-2014
Resolution
Category:Resolution
Date:17-02-2014
Capital Allotment Shares
Category:Capital
Date:17-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-02-2014
Capital Allotment Shares
Category:Capital
Date:04-01-2014
Resolution
Category:Resolution
Date:04-01-2014
Capital Alter Shares Subdivision
Category:Capital
Date:15-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-11-2013
Resolution
Category:Resolution
Date:11-11-2013
Termination Director Company With Name
Category:Officers
Date:11-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-11-2013
Resolution
Category:Resolution
Date:11-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2013
Capital Allotment Shares
Category:Capital
Date:25-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-09-2012
Incorporation Company
Category:Incorporation
Date:23-05-2012

Innovate Grants

1

This company received a grant of £34752.0 for Overprinting With High Performance Polymers (Overhipp). The project started on 01/06/2021 and ended on 31/05/2023.

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date29/09/2026
Filing Date02/12/2025
Latest Accounts31/12/2024

Trading Addresses

Bancroft Road Technology Centre, Burnley, Lancashire, BB102TP
Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire Bb11 5Ub, BB115UBRegistered

Contact

01282872370
fdmdigitalsolutions.co.uk
Unit 4 Ams Technology Park, Billington Road, Burnley, BB115UB