Fdsc Limited

DataGardener
live
Micro

Fdsc Limited

08804194Private Limited With Share Capital

Rosehill New Barn Lane, Cheltenham, GL523LZ
Incorporated

05/12/2013

Company Age

12 years

Directors

4

Employees

3

SIC Code

86230

Risk

not scored

Company Overview

Registration, classification & business activity

Fdsc Limited (08804194) is a private limited with share capital incorporated on 05/12/2013 (12 years old) and registered in cheltenham, GL523LZ. The company operates under SIC code 86230 - dental practice activities.

Life changing smile makeovers, from small corrections to a whole new smile. offering the latest in the full range of dental treatments from dental implants, orthodontics, smile makeovers, teeth straightening, veneers, teeth whitening. nervous patients welcome - offering dental sedation. emergency de...

Private Limited With Share Capital
SIC: 86230
Micro
Incorporated 05/12/2013
GL523LZ
3 employees

Financial Overview

Total Assets

£645.3K

Liabilities

£135.8K

Net Assets

£509.4K

Est. Turnover

£429.0K

AI Estimated
Unreported
Cash

£315.1K

Key Metrics

3

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

78
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2025
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:16-01-2025
Gazette Notice Voluntary
Category:Gazette
Date:10-12-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:27-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-08-2024
Legacy
Category:Accounts
Date:01-08-2024
Legacy
Category:Other
Date:01-08-2024
Legacy
Category:Other
Date:01-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-08-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-08-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2023
Resolution
Category:Resolution
Date:25-10-2022
Memorandum Articles
Category:Incorporation
Date:25-10-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2022
Capital Allotment Shares
Category:Capital
Date:10-10-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-09-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:04-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2018
Resolution
Category:Resolution
Date:26-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2018
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-12-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2014
Incorporation Company
Category:Incorporation
Date:05-12-2013

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date21/07/2025
Filing Date20/07/2024
Latest Accounts21/10/2023

Trading Addresses

Nicholas House, River Front, Enfield, Middlesex, EN13FG
Rose Hill, New Barn Lane, Cheltenham, GL523LZRegistered

Contact

01904623687
info@freshsmiles.co.uk
freshsmiles.co.uk
Rosehill New Barn Lane, Cheltenham, GL523LZ