Background WavePink WaveYellow Wave

FRAMLINGHAM TECHNOLOGY CENTRE LIMITED (03647670)

FRAMLINGHAM TECHNOLOGY CENTRE LIMITED (03647670) is an active UK company. incorporated on 6 October 1998. with registered office in Woodbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FRAMLINGHAM TECHNOLOGY CENTRE LIMITED has been registered for 27 years. Current directors include DRING, Peter Geoffrey, LEGG, Mark Nicholas, STOCKMAN, Anthony John.

Company Number
03647670
Status
active
Type
ltd
Incorporated
6 October 1998
Age
27 years
Address
Framlingham Technology Centre, Woodbridge, IP13 9EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DRING, Peter Geoffrey, LEGG, Mark Nicholas, STOCKMAN, Anthony John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAMLINGHAM TECHNOLOGY CENTRE LIMITED

FRAMLINGHAM TECHNOLOGY CENTRE LIMITED is an active company incorporated on 6 October 1998 with the registered office located in Woodbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FRAMLINGHAM TECHNOLOGY CENTRE LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03647670

LTD Company

Age

27 Years

Incorporated 6 October 1998

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Framlingham Technology Centre Station Road Framlingham Woodbridge, IP13 9EZ,

Timeline

4 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

STOCKMAN, Anthony John

Active
Daffodil Close, StowmarketIP14 4FW
Secretary
Appointed 15 Feb 2000

DRING, Peter Geoffrey

Active
Hoo, WoodbridgeIP13 7QW
Born August 1956
Director
Appointed 01 May 2007

LEGG, Mark Nicholas

Active
The Chestnuts, WoodbridgeIP13 7BY
Born June 1961
Director
Appointed 15 Feb 2000

STOCKMAN, Anthony John

Active
Daffodil Close, StowmarketIP14 4FW
Born October 1957
Director
Appointed 06 Oct 1998

STOCKMAN, Anthony John

Resigned
Lincolns Meadow Brook Lane, WoodbridgeIP13 9RH
Secretary
Appointed 06 Oct 1998
Resigned 16 Nov 1999

STOCKMAN, George Peter

Resigned
The Round House Framlingham Road, WoodbridgeIP13 0EP
Secretary
Appointed 16 Nov 1999
Resigned 15 Feb 2000

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Oct 1998
Resigned 06 Oct 1998

FEATHERSTONE, Kim

Resigned
108 Henley Road, IpswichIP1 4NN
Born March 1953
Director
Appointed 15 Feb 2000
Resigned 19 Dec 2001

STOCKMAN, George Peter

Resigned
The Round House Framlingham Road, WoodbridgeIP13 0EP
Born April 1928
Director
Appointed 15 Feb 2000
Resigned 19 Aug 2004

STOCKMAN, George Peter

Resigned
The Round House Framlingham Road, WoodbridgeIP13 0EP
Born April 1928
Director
Appointed 06 Oct 1998
Resigned 16 Nov 1999

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Oct 1998
Resigned 06 Oct 1998

Persons with significant control

1

Mr Anthony John Stockman

Active
Framlingham Technology Centre, WoodbridgeIP13 9EZ
Born October 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
26 September 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
15 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
29 May 2001
225Change of Accounting Reference Date
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
6 November 2000
88(2)R88(2)R
Legacy
26 October 2000
88(2)R88(2)R
Legacy
30 August 2000
395Particulars of Mortgage or Charge
Legacy
30 August 2000
395Particulars of Mortgage or Charge
Legacy
25 August 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
15 August 2000
AAAnnual Accounts
Legacy
30 March 2000
288aAppointment of Director or Secretary
Resolution
17 March 2000
RESOLUTIONSResolutions
Legacy
17 March 2000
88(2)R88(2)R
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Memorandum Articles
17 March 2000
MEM/ARTSMEM/ARTS
Legacy
1 December 1999
88(2)R88(2)R
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
363sAnnual Return (shuttle)
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Incorporation Company
6 October 1998
NEWINCIncorporation