Background WavePink WaveYellow Wave

FFT FINANCIAL SERVICES LIMITED (04510255)

FFT FINANCIAL SERVICES LIMITED (04510255) is an active UK company. incorporated on 13 August 2002. with registered office in West Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. FFT FINANCIAL SERVICES LIMITED has been registered for 23 years. Current directors include BACALL, Samuel, CAPLAN, Adam Lee, SLUCKIS, Ian.

Company Number
04510255
Status
active
Type
ltd
Incorporated
13 August 2002
Age
23 years
Address
Freedman Frankl & Taylor, West Manchester, M3 2PJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BACALL, Samuel, CAPLAN, Adam Lee, SLUCKIS, Ian
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FFT FINANCIAL SERVICES LIMITED

FFT FINANCIAL SERVICES LIMITED is an active company incorporated on 13 August 2002 with the registered office located in West Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. FFT FINANCIAL SERVICES LIMITED was registered 23 years ago.(SIC: 66220)

Status

active

Active since 23 years ago

Company No

04510255

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 4 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

15 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
Dec 09
Funding Round
Apr 15
Funding Round
Apr 15
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Aug 16
Director Left
Dec 17
Director Left
Jun 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Joined
Aug 23
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BACALL, Samuel

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

CAPLAN, Adam Lee

Active
31 King Street West, ManchesterM3 2PJ
Born August 1984
Director
Appointed 20 Aug 2018

SLUCKIS, Ian

Active
Freedman Frankl & Taylor, West ManchesterM3 2PJ
Born November 1958
Director
Appointed 30 Jun 2016

TAYLOR, Keith

Resigned
31 King Street West, ManchesterM3 2PJ
Secretary
Appointed 13 Aug 2002
Resigned 30 Jun 2016

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
Freedman Frankl & Taylor, West ManchesterM3 2PJ
Born October 1976
Director
Appointed 30 Jun 2016
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
Freedman Frankl & Taylor, West ManchesterM3 2PJ
Born July 1954
Director
Appointed 30 Jun 2016
Resigned 16 Jun 2021

MYERS, Steven Raymond

Resigned
31 King Street West, ManchesterM3 2PJ
Born September 1948
Director
Appointed 13 Aug 2002
Resigned 01 Jun 2016

TAYLOR, Keith

Resigned
31 King Street West, ManchesterM3 2PJ
Born January 1952
Director
Appointed 30 Apr 2007
Resigned 30 Jun 2016

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

3

2 Active
1 Ceased
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
Fft, Reedham House, ManchesterM3 2PJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2021
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
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
1 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Capital Allotment Shares
26 August 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Statement Of Companys Objects
30 April 2015
CC04CC04
Resolution
30 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Resolution
16 December 2009
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Gazette Notice Compulsary
9 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 January 2009
363aAnnual Return
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
88(2)R88(2)R
Legacy
29 June 2007
88(2)R88(2)R
Legacy
5 June 2007
88(2)R88(2)R
Legacy
31 May 2007
88(2)R88(2)R
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
15 June 2004
AAAnnual Accounts
Legacy
15 June 2004
225Change of Accounting Reference Date
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Incorporation Company
13 August 2002
NEWINCIncorporation