Background WavePink WaveYellow Wave

FTL SEALS TECHNOLOGY LIMITED (03493017)

FTL SEALS TECHNOLOGY LIMITED (03493017) is an active UK company. incorporated on 15 January 1998. with registered office in Morley, Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. FTL SEALS TECHNOLOGY LIMITED has been registered for 28 years. Current directors include JEIFETZ, Guido, SAMP, Steven Martin.

Company Number
03493017
Status
active
Type
ltd
Incorporated
15 January 1998
Age
28 years
Address
Leeds Twenty Seven Industrial, Morley, Leeds, LS27 0TG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
JEIFETZ, Guido, SAMP, Steven Martin
SIC Codes
32990, 46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FTL SEALS TECHNOLOGY LIMITED

FTL SEALS TECHNOLOGY LIMITED is an active company incorporated on 15 January 1998 with the registered office located in Morley, Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. FTL SEALS TECHNOLOGY LIMITED was registered 28 years ago.(SIC: 32990, 46760)

Status

active

Active since 28 years ago

Company No

03493017

LTD Company

Age

28 Years

Incorporated 15 January 1998

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 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 15 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

SIGMA EPSILON LIMITED
From: 18 May 1998To: 16 July 1998
PINCO 1011 LIMITED
From: 15 January 1998To: 18 May 1998
Contact
Address

Leeds Twenty Seven Industrial Estate, Bruntcliffe Avenue Morley, Leeds, LS27 0TG,

Timeline

41 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Nov 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

RAYBURN, Samuel Veijo

Active
Leeds Twenty Seven Industrial, Morley, LeedsLS27 0TG
Secretary
Appointed 30 May 2025

JEIFETZ, Guido

Active
Leeds Twenty Seven Industrial, Morley, LeedsLS27 0TG
Born May 1978
Director
Appointed 01 Jul 2023

SAMP, Steven Martin

Active
Leeds Twenty Seven Industrial, Morley, LeedsLS27 0TG
Born May 1978
Director
Appointed 30 May 2025

ANDERSON, Lisa Michelle

Resigned
3100 Sanders Road, Northbrook60062
Secretary
Appointed 10 Feb 2017
Resigned 30 May 2025

BOYD, Craig Troupe

Resigned
1925 W. Field Court, 2nd Floor, Lake Forest60045
Secretary
Appointed 21 Oct 2015
Resigned 10 Feb 2017

HANIGAN, Brian Patrick

Resigned
W Field Court, Lake Forest60004
Secretary
Appointed 21 Oct 2015
Resigned 28 Feb 2020

WILKINSON, Bryan

Resigned
Crossfield Road, KeighleyBD22 9SD
Secretary
Appointed 19 Mar 1998
Resigned 15 Mar 2013

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 15 Mar 2013
Resigned 28 Apr 2022

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 15 Jan 1998
Resigned 19 Mar 1998

ASHLEMAN, Eric David

Resigned
Highway M-139, Benton Harbor49022
Born February 1967
Director
Appointed 03 Feb 2014
Resigned 02 Mar 2015

BENEDETTO, Paolo

Resigned
Leeds Twenty Seven Industrial, Morley, LeedsLS270TG
Born July 1974
Director
Appointed 15 Mar 2013
Resigned 30 May 2014

BERTOLDO, Alexandre Werneck

Resigned
West Field Court, Lake Forest60045-4824
Born November 1968
Director
Appointed 01 Jan 2016
Resigned 10 Feb 2017

FIELDING, June

Resigned
Greenbank Road, BlackburnBB1 3EA
Born June 1963
Director
Appointed 15 Aug 2016
Resigned 10 Feb 2017

GILLYON, Edward Christopher Paul

Resigned
Leeds Twenty Seven Industrial, Morley, LeedsLS270TG
Born February 1953
Director
Appointed 15 Mar 2013
Resigned 01 Jan 2016

GORMAN, Mark Francis

Resigned
Leeds Twenty Seven Industrial, Morley, LeedsLS270TG
Born March 1957
Director
Appointed 15 Mar 2013
Resigned 31 Jan 2014

GROGAN, William Kevin

Resigned
Sanders Road, Northbrook60062
Born June 1978
Director
Appointed 10 Oct 2022
Resigned 15 Sept 2023

HARWOOD, Malcolm John

Resigned
The Cottage, Little OuseburnYO26 9TG
Born April 1945
Director
Appointed 19 Mar 1998
Resigned 30 Jan 2006

HEWITT, Andrew John

Resigned
Morley, LeedsLS27 9TG
Born June 1964
Director
Appointed 03 Feb 2014
Resigned 31 May 2021

JAKUBICEK, Hynek

Resigned
Leeds 27 Business Park, LeedsLS27 0TG
Born January 1985
Director
Appointed 14 Jun 2021
Resigned 01 Jul 2023

KHANDELWAL, Abhishek

Resigned
Sanders Road, Northbrook60062
Born January 1977
Director
Appointed 01 Feb 2024
Resigned 30 May 2025

MCBRIDE, Christopher Ian, Mr.

Resigned
Kymestones 277 High Street, WetherbyLS23 6AL
Born March 1943
Director
Appointed 07 Jul 1998
Resigned 04 Jan 2005

MCKINLEY, Eric Shawn

Resigned
Greenbank Road, BlackburnBB1 3EA
Born October 1984
Director
Appointed 10 Feb 2017
Resigned 28 Feb 2020

MYSZAK, Jenna

Resigned
Sanders Road, Northbrook60062
Born March 1976
Director
Appointed 10 Oct 2022
Resigned 12 Dec 2025

PRYBYLSKI, Bret Alan

Resigned
West Field Court, Lake Forest60045
Born February 1977
Director
Appointed 02 Oct 2023
Resigned 09 Nov 2023

RILEY, Edward Stone

Resigned
Greenbank Road, BlackburnBB1 3EA
Born October 1972
Director
Appointed 28 Feb 2020
Resigned 14 Jul 2022

SMITH, Steven Graham

Resigned
30 The Spinney, LeedsLS17 6SP
Born April 1959
Director
Appointed 19 Mar 1998
Resigned 19 Sept 2013

SNOWDON, Anthony

Resigned
1 Old House Gardens, SelbyYO8 8RE
Born December 1953
Director
Appointed 19 Mar 1998
Resigned 15 Mar 2013

TAYLOR, Peter David

Resigned
1925 W.Field Court, 2nd Floor, Lake Forest
Born October 1961
Director
Appointed 28 Jul 2014
Resigned 29 Jul 2016

THOMPSON, Neil

Resigned
Greenbank Road, BlackburnBB1 3EA
Born January 1965
Director
Appointed 10 Feb 2017
Resigned 14 Jul 2022

TODD, Philip

Resigned
57 Old Lane, BradfordBD11 2JN
Born January 1953
Director
Appointed 19 Mar 1998
Resigned 15 Mar 2013

ULEMAN, Marc Arthur

Resigned
Hub Van Doorneweg, Sassenheim
Born November 1963
Director
Appointed 02 Mar 2015
Resigned 14 Jul 2022

WILKINSON, Bryan

Resigned
Crossfield Road, KeighleyBD22 9SD
Born May 1958
Director
Appointed 19 Mar 1998
Resigned 15 Mar 2013

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 15 Jan 1998
Resigned 19 Mar 1998

Persons with significant control

1

50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Change Sail Address Company With Old Address New Address
31 October 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
10 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 December 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 January 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 November 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
11 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Termination Director Company With Name Termination Date
6 November 2013
TM01Termination of Director
Auditors Resignation Company
19 September 2013
AUDAUD
Miscellaneous
19 September 2013
MISCMISC
Move Registers To Sail Company
25 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
25 April 2013
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
4 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 April 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Group
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Group
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Group
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
8 May 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
29 September 2008
288cChange of Particulars
Accounts With Accounts Type Group
18 April 2008
AAAnnual Accounts
Legacy
12 February 2008
403aParticulars of Charge Subject to s859A
Legacy
12 February 2008
403aParticulars of Charge Subject to s859A
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Group
26 April 2007
AAAnnual Accounts
Legacy
11 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 May 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
24 May 2005
169169
Legacy
10 May 2005
122122
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 April 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 May 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
24 April 2003
169169
Accounts With Accounts Type Group
22 April 2003
AAAnnual Accounts
Resolution
17 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 April 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 April 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 May 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
18 August 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 July 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 July 1998
RESOLUTIONSResolutions
Resolution
3 July 1998
RESOLUTIONSResolutions
Resolution
3 July 1998
RESOLUTIONSResolutions
Resolution
3 July 1998
RESOLUTIONSResolutions
Resolution
3 July 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1998
395Particulars of Mortgage or Charge
Legacy
30 March 1998
395Particulars of Mortgage or Charge
Resolution
26 March 1998
RESOLUTIONSResolutions
Resolution
26 March 1998
RESOLUTIONSResolutions
Resolution
26 March 1998
RESOLUTIONSResolutions
Resolution
26 March 1998
RESOLUTIONSResolutions
Resolution
26 March 1998
RESOLUTIONSResolutions
Resolution
26 March 1998
RESOLUTIONSResolutions
Legacy
26 March 1998
122122
Legacy
25 March 1998
225Change of Accounting Reference Date
Legacy
25 March 1998
88(2)R88(2)R
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
287Change of Registered Office
Legacy
25 March 1998
123Notice of Increase in Nominal Capital
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Incorporation Company
15 January 1998
NEWINCIncorporation