Background WavePink WaveYellow Wave

FERTECON RESEARCH CENTRE LIMITED (02578991)

FERTECON RESEARCH CENTRE LIMITED (02578991) is an active UK company. incorporated on 1 February 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. FERTECON RESEARCH CENTRE LIMITED has been registered for 35 years. Current directors include PERLMAN, Matthew Henry, PERLMAN, Robert Abraham.

Company Number
02578991
Status
active
Type
ltd
Incorporated
1 February 1991
Age
35 years
Address
Ground Floor 31 Kentish Town Road, London, NW1 8NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
PERLMAN, Matthew Henry, PERLMAN, Robert Abraham
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERTECON RESEARCH CENTRE LIMITED

FERTECON RESEARCH CENTRE LIMITED is an active company incorporated on 1 February 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. FERTECON RESEARCH CENTRE LIMITED was registered 35 years ago.(SIC: 72190)

Status

active

Active since 35 years ago

Company No

02578991

LTD Company

Age

35 Years

Incorporated 1 February 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Ground Floor 31 Kentish Town Road Camden Town London, NW1 8NL,

Previous Addresses

5th Floor Charles House 108/110 Finchley Road London NW3 5JJ
From: 22 November 2012To: 16 March 2022
29 Holmes Road Twickenham Middlesex TW1 4RF
From: 1 February 1991To: 22 November 2012
Timeline

10 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Sept 18
Director Left
Jan 21
Owner Exit
May 22
Director Joined
Nov 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BALLAK, Claire

Active
Kentish Town Road, LondonNW1 8NL
Secretary
Appointed 04 Nov 2024

PERLMAN, Matthew Henry

Active
Kentish Town Road, LondonNW1 8NL
Born August 1994
Director
Appointed 04 Nov 2024

PERLMAN, Robert Abraham

Active
31 Kentish Town Road, LondonNW1 8NL
Born September 1943
Director
Appointed 26 Oct 2012

BARBER, Geoffrey Ronald

Resigned
Floor Charles House, LondonNW3 5JJ
Secretary
Appointed 26 Oct 2012
Resigned 31 Jan 2020

ETCHELL, William

Resigned
31 Kentish Town Road, LondonNW1 8NL
Secretary
Appointed 25 Jan 2021
Resigned 04 Nov 2024

MEW, Michael

Resigned
Polignac, 32100 Condom
Secretary
Appointed N/A
Resigned 26 Oct 2012

BARBER, Geoffrey Ronald

Resigned
Floor Charles House, LondonNW3 5JJ
Born August 1946
Director
Appointed 26 Oct 2012
Resigned 31 Jan 2020

MEW, Michael

Resigned
Polignac, 32100 Condom
Born November 1954
Director
Appointed N/A
Resigned 26 Oct 2012

MORGAN, Nicholas David

Resigned
Floor Charles House, LondonNW3 5JJ
Born December 1961
Director
Appointed 26 Oct 2012
Resigned 30 Sept 2018

SERVICE, Ian Malcolm

Resigned
29 Holmes Road, TwickenhamTW1 4RF
Born December 1948
Director
Appointed N/A
Resigned 26 Oct 2012

Persons with significant control

2

1 Active
1 Ceased
31 Kentish Town Road, LondonNW1 8NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2022

Mr Robert Abraham Perlman

Ceased
Midcity Place, LondonWC1V 6EA
Born September 1943

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 02 Feb 2022
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
16 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
18 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
28 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Secretary Company With Name
28 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Legacy
8 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
2 December 2005
288cChange of Particulars
Legacy
2 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
11 October 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 July 2004
AAAnnual Accounts
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
29 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1993
AAAnnual Accounts
Legacy
16 March 1993
363b363b
Accounts With Accounts Type Small
30 October 1992
AAAnnual Accounts
Legacy
13 May 1992
88(2)R88(2)R
Legacy
30 April 1992
363aAnnual Return
Legacy
24 April 1992
287Change of Registered Office
Legacy
23 October 1991
224224
Legacy
19 February 1991
287Change of Registered Office
Legacy
19 February 1991
288288
Legacy
19 February 1991
288288
Incorporation Company
1 February 1991
NEWINCIncorporation