Background WavePink WaveYellow Wave

FINE INSTRUMENTS LIMITED (04285961)

FINE INSTRUMENTS LIMITED (04285961) is an active UK company. incorporated on 12 September 2001. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products and 1 other business activities. FINE INSTRUMENTS LIMITED has been registered for 24 years. Current directors include WOODS, David Thomas, WOODS, Joanna Felicity.

Company Number
04285961
Status
active
Type
ltd
Incorporated
12 September 2001
Age
24 years
Address
17 King Street, London, SW1Y 6QU
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
WOODS, David Thomas, WOODS, Joanna Felicity
SIC Codes
46180, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINE INSTRUMENTS LIMITED

FINE INSTRUMENTS LIMITED is an active company incorporated on 12 September 2001 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products and 1 other business activity. FINE INSTRUMENTS LIMITED was registered 24 years ago.(SIC: 46180, 47990)

Status

active

Active since 24 years ago

Company No

04285961

LTD Company

Age

24 Years

Incorporated 12 September 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

GLOCOURT LIMITED
From: 12 September 2001To: 16 January 2002
Contact
Address

17 King Street London, SW1Y 6QU,

Previous Addresses

128 Rawreth Lane Rayleigh Essex SS6 9RR
From: 12 September 2001To: 28 March 2022
Timeline

3 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
May 20
Funding Round
Nov 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WOODS, David Thomas

Active
Sterndale Close, CambridgeCB3 0PR
Born July 1944
Director
Appointed 12 Sept 2001

WOODS, Joanna Felicity

Active
Sterndale Close, CambridgeCB3 0PR
Born May 1971
Director
Appointed 11 May 2020

WOODS, Gillian Mary

Resigned
22 Stirling Avenue, Leigh On SeaSS9 3PP
Secretary
Appointed 12 Sept 2001
Resigned 25 Nov 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Sept 2001
Resigned 12 Sept 2001

WOODS, Gillian Mary

Resigned
22 Stirling Avenue, Leigh On SeaSS9 3PP
Born October 1944
Director
Appointed 12 Sept 2001
Resigned 25 Nov 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Sept 2001
Resigned 12 Sept 2001

Persons with significant control

1

Mr David Thomas Woods

Active
Sterndale Close, CambridgeCB3 0PR
Born July 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Capital Allotment Shares
22 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2003
AAAnnual Accounts
Legacy
7 October 2002
363aAnnual Return
Legacy
7 October 2002
88(2)R88(2)R
Legacy
24 January 2002
225Change of Accounting Reference Date
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
287Change of Registered Office
Incorporation Company
12 September 2001
NEWINCIncorporation