Background WavePink WaveYellow Wave

FACULTATIEVE TECHNOLOGIES UK LIMITED (02541427)

FACULTATIEVE TECHNOLOGIES UK LIMITED (02541427) is an active UK company. incorporated on 20 September 1990. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FACULTATIEVE TECHNOLOGIES UK LIMITED has been registered for 35 years. Current directors include STEVENSON, Paul Gregory, TURNER, Nathan.

Company Number
02541427
Status
active
Type
ltd
Incorporated
20 September 1990
Age
35 years
Address
Facultatieve Technologies Uk Ltd, Leeds, LS10 2DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STEVENSON, Paul Gregory, TURNER, Nathan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACULTATIEVE TECHNOLOGIES UK LIMITED

FACULTATIEVE TECHNOLOGIES UK LIMITED is an active company incorporated on 20 September 1990 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FACULTATIEVE TECHNOLOGIES UK LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02541427

LTD Company

Age

35 Years

Incorporated 20 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

EVANS TABO UNIVERSAL U.K. LIMITED
From: 24 June 1999To: 7 June 2000
TABO INEX LIMITED
From: 9 August 1994To: 24 June 1999
TABO (UK) LIMITED
From: 20 September 1990To: 9 August 1994
Contact
Address

Facultatieve Technologies Uk Ltd Moor Road Leeds, LS10 2DD,

Timeline

6 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

STEVENSON, Paul Gregory

Active
Facultatieve Technologies Uk Ltd, LeedsLS10 2DD
Secretary
Appointed 03 Jun 2024

STEVENSON, Paul Gregory

Active
Facultatieve Technologies Uk Ltd, LeedsLS10 2DD
Born September 1978
Director
Appointed 10 Oct 2024

TURNER, Nathan

Active
Facultatieve Technologies Uk Ltd, LeedsLS10 2DD
Born May 1980
Director
Appointed 10 Oct 2024

DOUBLET, Luc

Resigned
80 Rue Burgault, Seclin F 59713FOREIGN
Secretary
Appointed N/A
Resigned 18 Sept 1992

MAHARAJ, Kawal

Resigned
257 Diamanthorst, Holland
Secretary
Appointed 25 Apr 1997
Resigned 16 May 2001

MASON, Roger David

Resigned
9 Links Road, StockportSK6 7NX
Secretary
Appointed 18 Sept 1992
Resigned 25 Apr 1997

STRATTON, Jean Elizabeth

Resigned
Facultatieve Technologies Uk Ltd, LeedsLS10 2DD
Secretary
Appointed 16 May 2001
Resigned 02 Oct 2017

WOOD, John Alan

Resigned
Facultatieve Technologies Uk Ltd, LeedsLS10 2DD
Secretary
Appointed 02 Oct 2017
Resigned 03 Jun 2024

DE JONG, Willem

Resigned
Roelamtshove 9, Zoevermeer
Born July 1946
Director
Appointed 16 Dec 1998
Resigned 11 Oct 2004

DOUBLET, Luc

Resigned
80 Rue Burgault, Seclin F 59713FOREIGN
Born May 1946
Director
Appointed N/A
Resigned 03 Jan 1994

KEIZER, Judicus Marinus Henricus Jacobus

Resigned
Facultatieve Technologies Uk Ltd, LeedsLS10 2DD
Born November 1960
Director
Appointed 16 Dec 1996
Resigned 06 Oct 2019

KLEINSCHMIDT, Leendert Antonius

Resigned
Lepelaar 9, NetherlandsFOREIGN
Born May 1947
Director
Appointed 21 Dec 1993
Resigned 16 Dec 1996

MASON, Roger David

Resigned
9 Links Road, StockportSK6 7NX
Born March 1945
Director
Appointed 18 Sept 1992
Resigned 25 Apr 1997

PICKARD, Jeffrey Stephen

Resigned
Facultatieve Technologies Uk Ltd, LeedsLS10 2DD
Born November 1959
Director
Appointed 22 Oct 2019
Resigned 10 Oct 2024

TELFORD, Stephen

Resigned
33 Irlam Road, ManchesterM41 6JR
Born September 1958
Director
Appointed 06 Aug 1999
Resigned 24 Jan 2003

VIDALLET, Pierre Robert Francois

Resigned
1044 Rue Du Bois, Vieux Berquin59232
Born February 1955
Director
Appointed N/A
Resigned 16 Dec 1996

Persons with significant control

1

Van Stolkweg, The Hague

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 June 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 May 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 June 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2004
AAAnnual Accounts
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2003
AAAnnual Accounts
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
2 October 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 June 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
88(2)R88(2)R
Legacy
4 August 1999
123Notice of Increase in Nominal Capital
Resolution
4 August 1999
RESOLUTIONSResolutions
Legacy
21 July 1999
287Change of Registered Office
Certificate Change Of Name Company
23 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
88(2)R88(2)R
Legacy
22 December 1998
123Notice of Increase in Nominal Capital
Resolution
22 December 1998
RESOLUTIONSResolutions
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1997
AAAnnual Accounts
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1996
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1995
AAAnnual Accounts
Legacy
24 March 1995
395Particulars of Mortgage or Charge
Legacy
24 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1994
288288
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
4 February 1994
225(1)225(1)
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
23 February 1993
287Change of Registered Office
Legacy
23 February 1993
363sAnnual Return (shuttle)
Legacy
5 February 1993
88(2)R88(2)R
Legacy
5 February 1993
288288
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
23 April 1992
287Change of Registered Office
Legacy
12 December 1991
225(1)225(1)
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Legacy
14 August 1991
363aAnnual Return
Legacy
1 February 1991
88(2)R88(2)R
Legacy
1 February 1991
224224
Legacy
8 October 1990
288288
Incorporation Company
20 September 1990
NEWINCIncorporation