Background WavePink WaveYellow Wave

FFT COMPANY SECRETARIAL LIMITED (05667209)

FFT COMPANY SECRETARIAL LIMITED (05667209) is an active UK company. incorporated on 5 January 2006. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FFT COMPANY SECRETARIAL LIMITED has been registered for 20 years. Current directors include CAPLAN, Adam Lee, SLUCKIS, Ian.

Company Number
05667209
Status
active
Type
ltd
Incorporated
5 January 2006
Age
20 years
Address
Reedham House, Manchester, M3 2PJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAPLAN, Adam Lee, SLUCKIS, Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FFT COMPANY SECRETARIAL LIMITED

FFT COMPANY SECRETARIAL LIMITED is an active company incorporated on 5 January 2006 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FFT COMPANY SECRETARIAL LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05667209

LTD Company

Age

20 Years

Incorporated 5 January 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Reedham House 31 King Street West Manchester, M3 2PJ,

Timeline

11 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jan 06
Funding Round
Aug 16
Director Left
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
New Owner
Jan 19
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
2
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GOULDMAN, Lorraine

Active
31 King Street West, ManchesterM3 2PJ
Secretary
Appointed 05 Jan 2006

CAPLAN, Adam Lee

Active
31 King Street West, ManchesterM3 2PJ
Born August 1984
Director
Appointed 16 Jun 2021

SLUCKIS, Ian

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

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Jan 2006
Resigned 05 Jan 2006

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 05 Jan 2006
Resigned 30 Apr 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Jan 2006
Resigned 05 Jan 2006

Persons with significant control

6

2 Active
4 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

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
Voting rights 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
Voting rights 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
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Dec 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
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
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation 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
13 July 2021
AP01Appointment of Director
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
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
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Capital Allotment Shares
26 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
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
Accounts With Accounts Type Dormant
9 June 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Incorporation Company
5 January 2006
NEWINCIncorporation