About

Registered Number: 06423361
Date of Incorporation: 09/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Sunbury House, Brooklands Close, Sunbury-On-Thames, TW16 7DX,

 

Founded in 2007, Ft Technologies (UK) Ltd has its registered office in Sunbury-On-Thames, it's status at Companies House is "Active". This business has 6 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELGAR, Peter Frederick 09 November 2007 - 1
KAPARTIS, Savvas, Dr 09 November 2007 - 1
CAVENDISH-PELL, Derek Hartley 04 April 2008 22 October 2014 1
NORTON, Stephen John, Dr 09 November 2007 03 December 2010 1
Secretary Name Appointed Resigned Total Appointments
CAVENDISH-PEEL, Derek Hartley 04 April 2008 31 May 2008 1
INSLEY, Sheila Gwendoline 09 November 2007 05 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 24 September 2019
CH01 - Change of particulars for director 20 August 2019
PSC04 - N/A 20 August 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 23 November 2017
AD01 - Change of registered office address 23 November 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 07 December 2015
AP01 - Appointment of director 02 December 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 24 November 2014
TM01 - Termination of appointment of director 29 October 2014
AA - Annual Accounts 09 September 2014
CH01 - Change of particulars for director 13 August 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 13 September 2012
CERTNM - Change of name certificate 11 April 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 15 September 2011
TM01 - Termination of appointment of director 26 January 2011
AA01 - Change of accounting reference date 26 January 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 09 March 2010
TM02 - Termination of appointment of secretary 05 March 2010
AR01 - Annual Return 03 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
363a - Annual Return 27 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 November 2008
353 - Register of members 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
225 - Change of Accounting Reference Date 07 May 2008
NEWINC - New incorporation documents 09 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.