Background WavePink WaveYellow Wave

FFT PAYROLL LIMITED (04510181)

FFT PAYROLL LIMITED (04510181) is an active UK company. incorporated on 13 August 2002. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. FFT PAYROLL LIMITED has been registered for 23 years. Current directors include BACALL, Samuel, CAPLAN, Adam Lee, SLUCKIS, Ian.

Company Number
04510181
Status
active
Type
ltd
Incorporated
13 August 2002
Age
23 years
Address
Freedman Frankl & Taylor Reedham House, Manchester, M3 2PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BACALL, Samuel, CAPLAN, Adam Lee, SLUCKIS, Ian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FFT PAYROLL LIMITED

FFT PAYROLL LIMITED is an active company incorporated on 13 August 2002 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. FFT PAYROLL LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04510181

LTD Company

Age

23 Years

Incorporated 13 August 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Freedman Frankl & Taylor Reedham House 31 King Street West Manchester, M3 2PJ,

Timeline

14 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
Aug 16
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
Director Left
Jun 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Aug 23
New Owner
Aug 23
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GOULDMAN, Lorraine

Active
31 King Street West, ManchesterM3 2PJ
Secretary
Appointed 13 Aug 2002

BACALL, Samuel

Active
31 King Street West, ManchesterM3 2PJ
Born July 1988
Director
Appointed 28 Feb 2023

CAPLAN, Adam Lee

Active
Reedham House, ManchesterM3 2PJ
Born August 1984
Director
Appointed 12 Feb 2020

SLUCKIS, Ian

Active
31 King Street West, ManchesterM3 2PJ
Born November 1958
Director
Appointed 02 Dec 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Aug 2002
Resigned 13 Aug 2002

COHEN, Andrew Simon Reisler

Resigned
31 King Street West, ManchesterM3 2PJ
Born October 1976
Director
Appointed 30 Apr 2007
Resigned 02 Dec 2017

FIDLER, Elliot Richard

Resigned
Park Lane, SalfordM7 4HT
Born November 1969
Director
Appointed 13 Aug 2002
Resigned 30 Apr 2007

FRANKL, Robert Ian

Resigned
31 King Street West, ManchesterM3 2PJ
Born July 1954
Director
Appointed 12 Feb 2020
Resigned 16 Jun 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Aug 2002
Resigned 13 Aug 2002

Persons with significant control

7

3 Active
4 Ceased

Mr Sam Bacall

Active
31 King Street West, ManchesterM3 2PJ
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2023
31 King Street West, ManchesterM3 2PJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2021
31 King Street West, ManchesterM3 2PJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2021

Mr Adam Lee Caplan

Ceased
Reedham House, ManchesterM3 2PJ
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Aug 2018
Ceased 16 Jun 2021

Mr Robert Ian Frankl

Ceased
Reedham House, ManchesterM3 2PJ
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2021

Mr Ian Sluckis

Ceased
Reedham House, ManchesterM3 2PJ
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2021

Mr Andrew Simon Reisler Cohen

Ceased
Reedham House, ManchesterM3 2PJ
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Dec 2017
Fundings
Financials
Latest Activities

Filing History

78

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 June 2020
AA01Change of Accounting Reference Date
Resolution
3 March 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 March 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
12 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Capital Allotment Shares
26 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
9 September 2009
363aAnnual Return
Legacy
9 September 2009
287Change of Registered Office
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2007
AAAnnual Accounts
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
27 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 July 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Incorporation Company
13 August 2002
NEWINCIncorporation