Background WavePink WaveYellow Wave

FIRE TESTING TECHNOLOGY LIMITED (02387681)

FIRE TESTING TECHNOLOGY LIMITED (02387681) is an active UK company. incorporated on 22 May 1989. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). FIRE TESTING TECHNOLOGY LIMITED has been registered for 36 years. Current directors include BALDUCCHI, Franck, GRAYSON, Stephen John, HAYWOOD, James Matthew and 5 others.

Company Number
02387681
Status
active
Type
ltd
Incorporated
22 May 1989
Age
36 years
Address
52c Borough High Street, London, SE1 1XN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BALDUCCHI, Franck, GRAYSON, Stephen John, HAYWOOD, James Matthew, LAVELLE, Mark Stephen, ORMSBY, Bradley Leonard, PASANTES, Sandra, PRESTIDGE, Tim, Dr, YAXLEY, Kieran John
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRE TESTING TECHNOLOGY LIMITED

FIRE TESTING TECHNOLOGY LIMITED is an active company incorporated on 22 May 1989 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). FIRE TESTING TECHNOLOGY LIMITED was registered 36 years ago.(SIC: 28990)

Status

active

Active since 36 years ago

Company No

02387681

LTD Company

Age

36 Years

Incorporated 22 May 1989

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

52c Borough High Street London, SE1 1XN,

Previous Addresses

Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL
From: 22 May 1989To: 2 November 2015
Timeline

26 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
May 89
Loan Cleared
Jun 13
Director Joined
Jul 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Jan 18
Director Joined
Oct 18
Loan Secured
Dec 19
Director Joined
Jan 20
Director Left
Nov 20
Loan Secured
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
Jul 24
Director Joined
Apr 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

REECE, Glynn Carl

Active
Borough High Street, LondonSE1 1XN
Secretary
Appointed 01 Oct 2018

BALDUCCHI, Franck

Active
Borough High Street, LondonSE1 1XN
Born October 1987
Director
Appointed 15 Sept 2025

GRAYSON, Stephen John

Active
Borough High Street, LondonSE1 1XN
Born August 1949
Director
Appointed 01 Apr 1994

HAYWOOD, James Matthew

Active
Borough High Street, LondonSE1 1XN
Born October 1974
Director
Appointed 07 Apr 2025

LAVELLE, Mark Stephen

Active
Borough High Street, LondonSE1 1XN
Born September 1958
Director
Appointed 15 Nov 2017

ORMSBY, Bradley Leonard

Active
Borough High Street, LondonSE1 1XN
Born February 1976
Director
Appointed 03 Mar 2015

PASANTES, Sandra

Active
Borough High Street, LondonSE1 1XN
Born August 1981
Director
Appointed 30 Oct 2015

PRESTIDGE, Tim, Dr

Active
Borough High Street, LondonSE1 1XN
Born May 1971
Director
Appointed 08 Feb 2026

YAXLEY, Kieran John

Active
Borough High Street, LondonSE1 1XN
Born October 1985
Director
Appointed 09 Jul 2025

COHEN, Ralph Leslie

Resigned
Unit 19 Charlwoods Road, West SussexRH19 2HL
Secretary
Appointed 08 Nov 2005
Resigned 30 Apr 2015

ELMAN, Ralph Julian

Resigned
Graces Mews, LondonNW8 9AZ
Secretary
Appointed 24 May 2005
Resigned 08 Nov 2005

TALBOT, Christopher

Resigned
Borough High Street, LondonSE1 1XN
Secretary
Appointed 30 Apr 2015
Resigned 01 Oct 2018

UPTON, Stephen Gerald

Resigned
Hurley Farm, East GrinsteadRH19 4LB
Secretary
Appointed N/A
Resigned 24 May 2005

BACKSHALL, Matthew Langley

Resigned
Borough High Street, LondonSE1 1XN
Born January 1971
Director
Appointed 03 Sept 2018
Resigned 31 Dec 2025

BARBER, Andrew

Resigned
Borough High Street, LondonSE1 1XN
Born August 1964
Director
Appointed 01 Jan 2020
Resigned 03 Nov 2020

BARNBROOK, David

Resigned
Borough High Street, LondonSE1 1XN
Born November 1952
Director
Appointed 06 Jun 2005
Resigned 31 Dec 2017

CICUREL, David Elie

Resigned
Borough High Street, LondonSE1 1XN
Born May 1949
Director
Appointed 24 May 2005
Resigned 08 Feb 2026

COHEN, Ralph Leslie

Resigned
Unit 19 Charlwoods Road, West SussexRH19 2HL
Born April 1948
Director
Appointed 08 Nov 2005
Resigned 30 Apr 2015

GRAYSON, Stephen John

Resigned
24 Quentin Road, LondonSE13 5DF
Born August 1949
Director
Appointed N/A
Resigned 03 Apr 1993

GREGORY, Sean, Dr

Resigned
Borough High Street, LondonSE1 1XN
Born August 1972
Director
Appointed 06 Jun 2005
Resigned 07 Mar 2024

SAMBELL, Neil Antony

Resigned
Borough High Street, LondonSE1 1XN
Born January 1973
Director
Appointed 01 Jul 2014
Resigned 11 Oct 2017

SPINK, Geoffrey

Resigned
Borough High Street, LondonSE1 1XN
Born April 1949
Director
Appointed 07 Mar 2024
Resigned 04 Mar 2026

UPTON, Jacqueline Ann

Resigned
Pine Tree Cottage, East GrinsteadRH19 2LB
Born August 1947
Director
Appointed 03 Apr 1993
Resigned 01 Apr 1994

UPTON, Stephen Gerald

Resigned
Hurley Farm, East GrinsteadRH19 4LB
Born August 1946
Director
Appointed N/A
Resigned 31 Dec 2006

Persons with significant control

1

Borough High Street, LondonSE1 1XN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2017
Fundings
Financials
Latest Activities

Filing History

149

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Statement Of Companys Objects
4 May 2022
CC04CC04
Resolution
4 May 2022
RESOLUTIONSResolutions
Memorandum Articles
4 May 2022
MAMA
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Person Secretary Company With Change Date
23 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Mortgage Satisfy Charge Full
8 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
2 June 2009
395Particulars of Mortgage or Charge
Legacy
26 May 2009
363aAnnual Return
Legacy
27 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
20 February 2007
288cChange of Particulars
Legacy
18 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
30 May 2006
288cChange of Particulars
Legacy
30 May 2006
190190
Legacy
30 May 2006
353353
Legacy
30 May 2006
287Change of Registered Office
Legacy
28 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
225Change of Accounting Reference Date
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
287Change of Registered Office
Legacy
15 June 2005
287Change of Registered Office
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
155(6)a155(6)a
Resolution
7 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 March 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2004
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2001
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2000
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1999
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1997
AAAnnual Accounts
Legacy
21 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1995
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 June 1994
288288
Legacy
23 June 1994
288288
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1994
AAAnnual Accounts
Legacy
2 August 1993
288288
Legacy
2 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
28 October 1992
287Change of Registered Office
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Legacy
4 June 1991
363b363b
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
8 January 1991
288288
Legacy
22 May 1990
288288
Legacy
1 May 1990
287Change of Registered Office
Legacy
1 May 1990
225(1)225(1)
Legacy
5 October 1989
88(2)R88(2)R
Legacy
6 June 1989
287Change of Registered Office
Legacy
6 June 1989
288288
Incorporation Company
22 May 1989
NEWINCIncorporation