Background WavePink WaveYellow Wave

FT (DORMANT) LIMITED (00931507)

FT (DORMANT) LIMITED (00931507) is an active UK company. incorporated on 3 May 1968. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FT (DORMANT) LIMITED has been registered for 57 years. Current directors include POOLEY, Matthew Zenthon.

Company Number
00931507
Status
active
Type
ltd
Incorporated
3 May 1968
Age
57 years
Address
Bracken House, London, EC4M 9BT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
POOLEY, Matthew Zenthon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FT (DORMANT) LIMITED

FT (DORMANT) LIMITED is an active company incorporated on 3 May 1968 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FT (DORMANT) LIMITED was registered 57 years ago.(SIC: 99999)

Status

active

Active since 57 years ago

Company No

00931507

LTD Company

Age

57 Years

Incorporated 3 May 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

MEDLEY GLOBAL ADVISORS LIMITED
From: 19 March 2013To: 28 October 2020
FUNDEX LIMITED
From: 3 May 1968To: 19 March 2013
Contact
Address

Bracken House 1 Friday Street London, EC4M 9BT,

Previous Addresses

Number One Southwark Bridge London SE1 9HL
From: 3 May 1968To: 1 May 2019
Timeline

2 key events • 2013 - 2013

Funding Officers Ownership
Director Left
Feb 13
Director Joined
Feb 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

FORTESCUE, Alison Mary

Active
1 Friday Street, LondonEC4M 9BT
Secretary
Appointed 31 Oct 2003

POOLEY, Matthew Zenthon

Active
1 Friday Street, LondonEC4M 9BT
Born July 1973
Director
Appointed 11 Feb 2013

BLACKNELL, David

Resigned
62 Kenwood Drive, BeckenhamBR3 6QY
Secretary
Appointed N/A
Resigned 10 Apr 1995

MACDOUGALL, Alison Rose Mcalpine

Resigned
The White Cottage, Bushey WatordWD2 2LE
Secretary
Appointed 10 Apr 1995
Resigned 22 May 1998

ROBINSON, Sarah Nicole

Resigned
27 Culverden Road, LondonSW12 9LT
Secretary
Appointed 22 May 1998
Resigned 31 Oct 2003

ELTON, Graham Clive

Resigned
Palmers Farm, Tunbridge WellsTN3 9AD
Born March 1963
Director
Appointed 17 Oct 1997
Resigned 05 Mar 1998

HALL, David James

Resigned
33 Cheyne Avenue, LondonE18 2DP
Born August 1943
Director
Appointed N/A
Resigned 10 Apr 1995

LEACH, Graham

Resigned
Chester House, CamberleyGU15 1HB
Born August 1953
Director
Appointed 22 May 1998
Resigned 30 Apr 2007

MACDOUGALL, Alison Rose Mcalpine

Resigned
The White Cottage, Bushey WatordWD2 2LE
Born January 1965
Director
Appointed 10 Apr 1995
Resigned 22 May 1998

MILLER, Alan Charles

Resigned
39 Russell Road, NorthwoodHA6 2LP
Born September 1947
Director
Appointed N/A
Resigned 10 Apr 1995

REECE, Henry Michael

Resigned
Wits End, Bishops StortfordCM22 7EB
Born August 1953
Director
Appointed 17 Oct 1997
Resigned 30 Jun 1998

RUBIN, Mark Elliot

Resigned
9 The Heath, RadlettWD7 7DF
Born October 1966
Director
Appointed 30 Apr 2007
Resigned 16 Jun 2009

STOPPIELLO, Giovanni

Resigned
Number One, LondonSE1 9HL
Born October 1971
Director
Appointed 16 Jun 2009
Resigned 11 Feb 2013

WARWICK, Peter

Resigned
48a King Henrys Road, LondonNW3 3RP
Born January 1952
Director
Appointed 10 Apr 1995
Resigned 17 Oct 1997

Persons with significant control

1

1 Friday Street, LondonEC4M 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Certificate Change Of Name Company
28 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Legacy
26 May 2015
PARENT_ACCPARENT_ACC
Legacy
26 May 2015
AGREEMENT1AGREEMENT1
Legacy
26 May 2015
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Legacy
29 May 2014
GUARANTEE1GUARANTEE1
Legacy
6 May 2014
PARENT_ACCPARENT_ACC
Legacy
6 May 2014
AGREEMENT1AGREEMENT1
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Legacy
24 May 2013
PARENT_ACCPARENT_ACC
Legacy
24 May 2013
AGREEMENT1AGREEMENT1
Legacy
24 May 2013
GUARANTEE1GUARANTEE1
Certificate Change Of Name Company
19 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 March 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2010
AAAnnual Accounts
Resolution
5 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2008
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2004
AAAnnual Accounts
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 2003
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2002
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2001
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2000
AAAnnual Accounts
Legacy
26 May 1999
363aAnnual Return
Accounts With Accounts Type Dormant
5 May 1999
AAAnnual Accounts
Legacy
30 September 1998
287Change of Registered Office
Legacy
5 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 July 1998
AAAnnual Accounts
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
363aAnnual Return
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 1997
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 1996
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
5 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 June 1994
363x363x
Accounts With Accounts Type Dormant
19 February 1994
AAAnnual Accounts
Legacy
4 November 1993
288288
Legacy
1 June 1993
363x363x
Accounts With Accounts Type Dormant
22 February 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 1992
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Legacy
12 June 1991
363x363x
Accounts With Accounts Type Dormant
10 May 1991
AAAnnual Accounts
Resolution
1 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Legacy
27 June 1989
288288
Accounts With Accounts Type Dormant
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Legacy
3 April 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
27 June 1988
AAAnnual Accounts
Resolution
27 June 1988
RESOLUTIONSResolutions
Legacy
27 June 1988
363363
Legacy
24 June 1988
288288
Accounts With Made Up Date
12 June 1987
AAAnnual Accounts
Resolution
12 June 1987
RESOLUTIONSResolutions
Legacy
12 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
16 June 1986
AAAnnual Accounts
Legacy
16 June 1986
363363
Resolution
16 June 1986
RESOLUTIONSResolutions
Accounts With Made Up Date
15 July 1983
AAAnnual Accounts
Memorandum Articles
15 February 1982
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
2 June 1980
AAAnnual Accounts
Miscellaneous
3 May 1968
MISCMISC