You are here: bizstats.co.uk > a-z index > F list

F.d.d. International Limited ASCOT


Founded in 1992, F.d.d. International, classified under reg no. 02689858 is an active company. Currently registered at Unit F SL5 9FE, Ascot the company has been in the business for thirty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Daniel S., Stuart C. and Nadia P. and others. In addition one secretary - Nicola S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

F.d.d. International Limited Address / Contact

Office Address Unit F
Office Address2 Ascot Business Park, Lyndhurst Road
Town Ascot
Post code SL5 9FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02689858
Date of Incorporation Fri, 21st Feb 1992
Industry Wholesale of perfume and cosmetics
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Daniel S.

Position: Director

Appointed: 01 April 2016

Stuart C.

Position: Director

Appointed: 01 April 2016

Nadia P.

Position: Director

Appointed: 01 April 2016

Nicola S.

Position: Director

Appointed: 01 April 2016

Daniel C.

Position: Director

Appointed: 05 December 2011

Nicola S.

Position: Secretary

Appointed: 01 July 2001

Stephen O.

Position: Director

Appointed: 01 July 2001

Resigned: 31 December 2015

Findlay M.

Position: Secretary

Appointed: 09 January 1995

Resigned: 27 June 2001

Denis H.

Position: Secretary

Appointed: 21 February 1992

Resigned: 09 January 1995

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 21 February 1992

Resigned: 21 February 1992

Findlay M.

Position: Director

Appointed: 21 February 1992

Resigned: 27 June 2001

David C.

Position: Director

Appointed: 21 February 1992

Resigned: 10 December 2020

Denis H.

Position: Director

Appointed: 21 February 1992

Resigned: 09 January 1995

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 1992

Resigned: 21 February 1992

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Eileen C. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is David C. This PSC owns 50,01-75% shares.

Eileen C.

Notified on 15 December 2021
Nature of control: 25-50% shares

David C.

Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 582 2886 192 516
Current Assets14 271 05313 808 899
Debtors4 408 6663 881 968
Net Assets Liabilities14 455 01214 721 066
Other Debtors9 0201 190
Property Plant Equipment3 866 4013 730 989
Total Inventories3 280 0993 734 415
Other
Audit Fees Expenses14 00014 000
Accrued Liabilities Deferred Income1 828 8951 352 945
Accumulated Depreciation Impairment Property Plant Equipment1 462 3721 610 678
Additional Provisions Increase From New Provisions Recognised 6 250
Additions Other Than Through Business Combinations Property Plant Equipment 12 894
Administration Support Average Number Employees2830
Administrative Expenses3 070 7782 775 692
Applicable Tax Rate1919
Average Number Employees During Period3538
Cash Cash Equivalents Cash Flow Value6 582 2886 192 516
Comprehensive Income Expense1 601 829578 204
Corporation Tax Recoverable132 293400 159
Cost Sales14 649 82913 676 278
Creditors3 632 1612 762 291
Current Tax For Period382 165182 235
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 13 568
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences8366 250
Deferred Tax Liabilities50 28156 531
Depreciation Expense Property Plant Equipment156 321148 306
Distribution Costs1 324 8751 042 932
Dividends Paid60 000312 150
Dividends Paid Classified As Financing Activities60 000312 150
Dividends Paid On Shares60 000312 500
Finished Goods3 280 0993 734 415
Future Minimum Lease Payments Under Non-cancellable Operating Leases38 86125 097
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-495 064-869 870
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables1 365 741655 896
Gain Loss In Cash Flows From Change In Inventories746 653-454 316
Gain Loss On Disposals Property Plant Equipment-4 768 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-35 933-113 538
Gross Profit Loss6 383 8354 487 963
Income Taxes Paid Refund Classified As Operating Activities563 760311 433
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation3 013 924-389 772
Increase From Depreciation Charge For Year Property Plant Equipment 148 306
Interest Income On Cash Cash Equivalents3 42597 350
Interest Paid Classified As Operating Activities6 777 
Interest Payable Similar Charges Finance Costs6 777 
Interest Received Classified As Investing Activities3 42597 350
Net Cash Flows From Used In Financing Activities-60 000-312 150
Net Cash Flows From Used In Investing Activities-122 14084 456
Net Cash Flows From Used In Operating Activities3 196 064-162 078
Net Cash Generated From Operations3 766 601149 355
Net Current Assets Liabilities10 638 89211 046 608
Net Deferred Tax Liability Asset50 28156 531
Number Shares Issued Fully Paid10 37510 375
Operating Profit Loss1 988 182669 339
Other Creditors26 8751 110
Other Departments Average Number Employees78
Other Interest Receivable Similar Income Finance Income3 42597 350
Other Taxation Social Security Payable408 019315 247
Par Value Share 1
Pension Costs Defined Contribution Plan137 154158 817
Pension Other Post-employment Benefit Costs Other Pension Costs137 154158 817
Prepayments Accrued Income126 58697 237
Profit Loss1 601 829578 204
Profit Loss On Ordinary Activities Before Tax1 984 830766 689
Property Plant Equipment Gross Cost5 328 7735 341 667
Provisions50 28156 531
Provisions For Liabilities Balance Sheet Subtotal50 28156 531
Purchase Property Plant Equipment125 56512 894
Revenue From Rendering Services40 35046 048
Revenue From Sale Goods20 993 31418 118 193
Social Security Costs233 712206 522
Staff Costs Employee Benefits Expense2 292 8612 068 185
Tax Expense Credit Applicable Tax Rate377 118145 671
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5 88329 981
Tax Tax Credit On Profit Or Loss On Ordinary Activities383 001188 485
Total Assets Less Current Liabilities14 505 29314 777 597
Trade Creditors Trade Payables1 368 3721 092 989
Trade Debtors Trade Receivables4 140 7673 383 382
Turnover Revenue21 033 66418 164 241
Wages Salaries1 921 9951 702 846
Company Contributions To Money Purchase Plans Directors48 56150 912
Director Remuneration952 721725 397
Director Remuneration Benefits Excluding Payments To Third Parties1 001 282776 309
Number Directors Accruing Benefits Under Money Purchase Scheme44

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Medium company accounts made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (22 pages)

Company search

Advertisements