Background WavePink WaveYellow Wave

FURNITURE MAKERS' COMPANY LIMITED (05406250)

FURNITURE MAKERS' COMPANY LIMITED (05406250) is an active UK company. incorporated on 29 March 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. FURNITURE MAKERS' COMPANY LIMITED has been registered for 21 years. Current directors include DAVIES, Hayden Thomas, HEAD, Peter Douglas, KELSEY, Peter Anthony and 1 others.

Company Number
05406250
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 2005
Age
21 years
Address
Furniture Makers' Hall, London, EC2N 2HE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DAVIES, Hayden Thomas, HEAD, Peter Douglas, KELSEY, Peter Anthony, WARING, Amanda Jane
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURNITURE MAKERS' COMPANY LIMITED

FURNITURE MAKERS' COMPANY LIMITED is an active company incorporated on 29 March 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. FURNITURE MAKERS' COMPANY LIMITED was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05406250

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 29 March 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Furniture Makers' Hall 12 Austin Friars London, EC2N 2HE,

Previous Addresses

Furniture Makers Hall 12 Austin Friars London Ecn 2He
From: 29 March 2005To: 24 April 2013
Timeline

16 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Jan 20
Director Left
Jan 20
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Apr 25
Director Joined
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

HEAD, Peter Douglas

Active
12 Austin Friars, LondonEC2N 2HE
Secretary
Appointed 29 Mar 2005

DAVIES, Hayden Thomas

Active
12 Austin Friars, LondonEC2N 2HE
Born January 1960
Director
Appointed 26 Nov 2019

HEAD, Peter Douglas

Active
12 Austin Friars, LondonEC2N 2HE
Born November 1951
Director
Appointed 08 Feb 2012

KELSEY, Peter Anthony

Active
12 Austin Friars, LondonEC2N 2HE
Born August 1950
Director
Appointed 28 Nov 2012

WARING, Amanda Jane

Active
12 Austin Friars, LondonEC2N 2HE
Born February 1959
Director
Appointed 02 Dec 2025

BURBIDGE, David Lovell

Resigned
Austin Friars, LondonEC2N 2HE
Born October 1943
Director
Appointed 08 Feb 2012
Resigned 05 Mar 2013

BURBIDGE, David Lovell

Resigned
Cedar House, WarwickCV35 8EB
Born October 1943
Director
Appointed 29 Mar 2005
Resigned 08 Feb 2012

HEAD, Peter Douglas

Resigned
Collingtree Cottage Frieth Road, MarlowSL7 2JQ
Born November 1951
Director
Appointed 23 Mar 2006
Resigned 08 Feb 2012

MCMAHON, Rodney

Resigned
Durford Court, PetersfieldGU31 5AR
Born October 1955
Director
Appointed 29 Mar 2005
Resigned 30 Apr 2007

MILLER, Margaret Mary

Resigned
12 Austin Friars, LondonEC2N 2HE
Born April 1936
Director
Appointed 08 Feb 2012
Resigned 26 Nov 2019

MILLER, Margaret Mary

Resigned
Layton Road, LeedsLS19 6QT
Born April 1936
Director
Appointed 01 May 2007
Resigned 08 Feb 2012

RADFORD, Nicholas Patrick

Resigned
Glebe House, LeyburnDL8 4HS
Born March 1957
Director
Appointed 29 Mar 2005
Resigned 30 Apr 2007

TADROS, Edward Randolph

Resigned
15a Adderbury Road, OxfordOX4 4ET
Born September 1949
Director
Appointed 29 Mar 2005
Resigned 30 Apr 2007
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2014
AR01AR01
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
10 July 2008
287Change of Registered Office
Legacy
22 April 2008
287Change of Registered Office
Auditors Resignation Company
22 April 2008
AUDAUD
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2007
AAAnnual Accounts
Legacy
10 August 2006
225Change of Accounting Reference Date
Memorandum Articles
30 May 2006
MEM/ARTSMEM/ARTS
Resolution
30 May 2006
RESOLUTIONSResolutions
Resolution
30 May 2006
RESOLUTIONSResolutions
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Incorporation Company
29 March 2005
NEWINCIncorporation