Background WavePink WaveYellow Wave

FRISCHMANN PROCESS TECHNOLOGY LTD (02539335)

FRISCHMANN PROCESS TECHNOLOGY LTD (02539335) is an active UK company. incorporated on 13 September 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. FRISCHMANN PROCESS TECHNOLOGY LTD has been registered for 35 years.

Company Number
02539335
Status
active
Type
ltd
Incorporated
13 September 1990
Age
35 years
Address
5 Manchester Square, London, W1U 3PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRISCHMANN PROCESS TECHNOLOGY LTD

FRISCHMANN PROCESS TECHNOLOGY LTD is an active company incorporated on 13 September 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. FRISCHMANN PROCESS TECHNOLOGY LTD was registered 35 years ago.(SIC: 71122)

Status

active

Active since 35 years ago

Company No

02539335

LTD Company

Age

35 Years

Incorporated 13 September 1990

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026

Previous Company Names

PELL FRISCHMANN PROCESS TECHNOLOGY LIMITED
From: 27 March 2012To: 2 October 2015
PELL FRISCHMANN WATER LIMITED
From: 13 September 1990To: 27 March 2012
Contact
Address

5 Manchester Square London, W1U 3PD,

Timeline

6 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Mar 12
Director Joined
Apr 13
Director Left
Nov 13
Director Joined
Aug 23
Director Left
Dec 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
24 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 September 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
25 April 2017
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
17 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 December 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
27 October 2015
TM02Termination of Secretary
Certificate Change Of Name Company
2 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Certificate Change Of Name Company
27 March 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
288cChange of Particulars
Legacy
15 September 2009
288cChange of Particulars
Legacy
15 September 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
13 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
29 January 2007
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
9 November 2004
363aAnnual Return
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
25 January 2004
244244
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
14 October 2003
363aAnnual Return
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
363aAnnual Return
Auditors Resignation Company
23 April 2003
AUDAUD
Legacy
1 December 2002
244244
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
24 May 2002
363aAnnual Return
Legacy
27 December 2001
244244
Legacy
16 August 2001
363aAnnual Return
Accounts With Accounts Type Full Group
1 May 2001
AAAnnual Accounts
Legacy
2 February 2001
288cChange of Particulars
Legacy
25 January 2001
244244
Accounts With Accounts Type Full Group
31 July 2000
AAAnnual Accounts
Legacy
21 November 1999
244244
Legacy
11 November 1999
363aAnnual Return
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
30 December 1998
363aAnnual Return
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
244244
Legacy
1 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
8 January 1998
244244
Legacy
23 September 1997
363aAnnual Return
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
363aAnnual Return
Legacy
5 September 1997
353353
Legacy
22 June 1997
288cChange of Particulars
Legacy
31 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
8 August 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
9 October 1995
363x363x
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
363x363x
Legacy
8 September 1994
288288
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Memorandum Articles
11 May 1994
MEM/ARTSMEM/ARTS
Legacy
20 September 1993
363x363x
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
28 September 1992
363x363x
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
8 October 1991
363x363x
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
11 June 1991
288288
Legacy
7 November 1990
224224
Legacy
6 November 1990
288288
Legacy
6 November 1990
288288
Legacy
6 November 1990
288288
Legacy
6 November 1990
288288
Legacy
29 October 1990
88(2)R88(2)R
Resolution
18 October 1990
RESOLUTIONSResolutions
Memorandum Articles
17 September 1990
MEM/ARTSMEM/ARTS
Resolution
17 September 1990
RESOLUTIONSResolutions
Legacy
17 September 1990
288288
Incorporation Company
13 September 1990
NEWINCIncorporation