Background WavePink WaveYellow Wave

FT LABS LIMITED (04701650)

FT LABS LIMITED (04701650) is an active UK company. incorporated on 18 March 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. FT LABS LIMITED has been registered for 23 years. Current directors include POOLEY, Matthew Zenthon.

Company Number
04701650
Status
active
Type
ltd
Incorporated
18 March 2003
Age
23 years
Address
Bracken House, London, EC4M 9BT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
POOLEY, Matthew Zenthon
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FT LABS LIMITED

FT LABS LIMITED is an active company incorporated on 18 March 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FT LABS LIMITED was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04701650

LTD Company

Age

23 Years

Incorporated 18 March 2003

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

ASSANKA LIMITED
From: 18 March 2003To: 9 January 2013
Contact
Address

Bracken House 1 Friday Street London, EC4M 9BT,

Previous Addresses

Number One Southwark Bridge London SE1 9HL
From: 25 January 2012To: 1 May 2019
the Cedar House Marlborough Road Hampton Middlesex TW12 3RX
From: 18 March 2003To: 25 January 2012
Timeline

17 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Jan 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jan 14
Director Left
Nov 15
Director Left
May 16
Director Left
Apr 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

FORTESCUE, Alison Mary

Active
1 Friday Street, LondonEC4M 9BT
Secretary
Appointed 16 Jan 2012

POOLEY, Matthew Zenthon

Active
1 Friday Street, LondonEC4M 9BT
Born July 1973
Director
Appointed 28 Jan 2021

AGNEW, Mark

Resigned
1 Friday Street, LondonEC4M 9BT
Secretary
Appointed 19 Sept 2016
Resigned 29 Jan 2021

BREWER, Jennifer Ellen

Resigned
The Cedar House Marlborough Road, HamptonTW12 3RX
Secretary
Appointed 18 Mar 2003
Resigned 23 Dec 2011

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 18 Mar 2003
Resigned 20 Mar 2003

BETTS, Andrew David

Resigned
Southwark Bridge, LondonSE1 9HL
Born July 1981
Director
Appointed 18 Mar 2003
Resigned 05 Apr 2017

FLESHMAN, George Michael

Resigned
Southwark Bridge, LondonSE1 9HL
Born March 1963
Director
Appointed 23 Dec 2011
Resigned 22 Mar 2012

HENDERSON, Timothy Scott

Resigned
Southwark Bridge, LondonSE1 9HL
Born June 1968
Director
Appointed 23 Dec 2011
Resigned 06 Feb 2013

LUND, James Douglas

Resigned
1 Friday Street, LondonEC4M 9BT
Born October 1972
Director
Appointed 01 Jan 2014
Resigned 28 Jan 2021

O'RIORDAN, Kathleen Mary

Resigned
1 Friday Street, LondonEC4M 9BT
Born December 1971
Director
Appointed 08 Jun 2018
Resigned 28 Jan 2021

SCOTT, Christina Jane

Resigned
Southwark Bridge, LondonSE1 9HL
Born September 1970
Director
Appointed 06 Feb 2013
Resigned 26 Feb 2016

SHILSTON, Robert Thomas

Resigned
Southwark Bridge, LondonSE1 9HL
Born June 1982
Director
Appointed 18 Mar 2003
Resigned 08 Jun 2018

VIGLATZIS, Anastasios

Resigned
Southwark Bridge, LondonSE1 9HL
Born August 1971
Director
Appointed 23 Dec 2011
Resigned 30 Nov 2015

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 18 Mar 2003
Resigned 20 Mar 2003

Persons with significant control

1

1 Friday Street, LondonEC4M 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
2 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2015
AAAnnual Accounts
Legacy
28 May 2015
PARENT_ACCPARENT_ACC
Legacy
28 May 2015
AGREEMENT2AGREEMENT2
Legacy
28 May 2015
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2014
AAAnnual Accounts
Legacy
29 May 2014
GUARANTEE2GUARANTEE2
Legacy
6 May 2014
PARENT_ACCPARENT_ACC
Legacy
6 May 2014
AGREEMENT2AGREEMENT2
Resolution
26 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2013
AAAnnual Accounts
Legacy
24 May 2013
PARENT_ACCPARENT_ACC
Legacy
24 May 2013
AGREEMENT2AGREEMENT2
Legacy
24 May 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Certificate Change Of Name Company
9 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 January 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Termination Secretary Company With Name
29 March 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 January 2012
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
20 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Resolution
27 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
27 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts Amended With Made Up Date
21 October 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
6 December 2007
AAMDAAMD
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
9 April 2003
287Change of Registered Office
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
88(2)R88(2)R
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
287Change of Registered Office
Incorporation Company
18 March 2003
NEWINCIncorporation