Background WavePink WaveYellow Wave

FLUOROCARBON GROUP LIMITED (05847899)

FLUOROCARBON GROUP LIMITED (05847899) is an active UK company. incorporated on 15 June 2006. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FLUOROCARBON GROUP LIMITED has been registered for 19 years. Current directors include JALALI ROUDSARI, Mehdi, WELLS, Fergus.

Company Number
05847899
Status
active
Type
ltd
Incorporated
15 June 2006
Age
19 years
Address
Argyle Gate, Stevenage, SG1 2AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JALALI ROUDSARI, Mehdi, WELLS, Fergus
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUOROCARBON GROUP LIMITED

FLUOROCARBON GROUP LIMITED is an active company incorporated on 15 June 2006 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FLUOROCARBON GROUP LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05847899

LTD Company

Age

19 Years

Incorporated 15 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SWIFTPRIDE LIMITED
From: 15 June 2006To: 3 November 2006
Contact
Address

Argyle Gate Argyle Way Stevenage, SG1 2AD,

Previous Addresses

Argyle Gate Argyle Way Stevenage SG1 2AD England
From: 21 December 2023To: 21 December 2023
Fluorocarbon House Caxton Hill Hertford Hertfordshire SG13 7NH
From: 6 November 2011To: 21 December 2023
, Fryern House 125 Winchester Road, Chandlers Ford, Hampshire, SO53 2DR
From: 15 June 2006To: 6 November 2011
Timeline

28 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 16
Director Left
Sept 17
Director Left
Dec 17
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Director Left
Jun 20
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Nov 21
Director Left
Oct 24
Director Joined
Nov 24
Owner Exit
Jan 25
Loan Cleared
Feb 26
Loan Secured
Feb 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

WELLS, Fergus

Active
Caxton Hill, HertfordSG13 7NH
Secretary
Appointed 21 May 2009

JALALI ROUDSARI, Mehdi

Active
Caxton Hill, HertfordSG13 7NH
Born September 1982
Director
Appointed 09 Oct 2024

WELLS, Fergus

Active
Argyle Way, StevenageSG1 2AD
Born February 1978
Director
Appointed 14 Nov 2014

WELLS, Trevor Jesse

Resigned
The Hopleys, Bury St EdmundsIP29 5PX
Secretary
Appointed 30 Oct 2006
Resigned 21 May 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Jun 2006
Resigned 30 Oct 2006

FOWLER, Rory James

Resigned
Caxton Hill, HertfordSG13 7NH
Born August 1971
Director
Appointed 16 Oct 2014
Resigned 11 Dec 2017

GARDNER, Anthony John

Resigned
Caxton Hill, HertfordSG13 7NH
Born September 1966
Director
Appointed 05 Nov 2008
Resigned 16 Jul 2014

GRIFFITHS, Richard Gareth

Resigned
Caxton Hill, HertfordSG13 7NH
Born February 1946
Director
Appointed 16 Oct 2014
Resigned 16 Jun 2020

RATHOR, Mohammed Faheem

Resigned
Caxton Hill, HertfordSG13 7NH
Born April 1973
Director
Appointed 05 Aug 2015
Resigned 15 Jul 2017

ROUDSARI, Mehdi Jalali

Resigned
Caxton Hill, HertfordSG13 7NH
Born September 1982
Director
Appointed 29 Dec 2014
Resigned 28 Jul 2016

WELLS, Jill

Resigned
Caxton Hill, HertfordSG13 7NH
Born April 1942
Director
Appointed 17 Nov 2006
Resigned 05 Aug 2015

WELLS, Trevor Jesse

Resigned
Argyle Way, StevenageSG1 2AD
Born July 1943
Director
Appointed 30 Oct 2006
Resigned 10 Oct 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Jun 2006
Resigned 30 Oct 2006

Persons with significant control

3

2 Active
1 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Oct 2024
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2024

Mr Trevor Jesse Wells

Ceased
Argyle Way, StevenageSG1 2AD
Born July 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Oct 2024
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Group
30 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
27 March 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Memorandum Articles
2 November 2024
MAMA
Resolution
2 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Capital Name Of Class Of Shares
28 October 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 September 2022
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
6 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2020
TM01Termination of Director
Accounts With Accounts Type Group
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
4 August 2017
MR05Certification of Charge
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2016
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 October 2015
RP04RP04
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
27 January 2015
RP04RP04
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Move Registers To Registered Office Company
28 January 2014
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
29 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2013
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
31 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Auditors Resignation Company
11 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Move Registers To Sail Company
5 January 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
5 January 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Group
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Sail Address Company
5 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
2 June 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Statement Of Affairs
2 December 2008
SASA
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Legacy
2 December 2008
123Notice of Increase in Nominal Capital
Resolution
2 December 2008
RESOLUTIONSResolutions
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2008
363aAnnual Return
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Legacy
13 July 2007
363aAnnual Return
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
225Change of Accounting Reference Date
Memorandum Articles
9 November 2006
MEM/ARTSMEM/ARTS
Legacy
8 November 2006
287Change of Registered Office
Certificate Change Of Name Company
3 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 2006
NEWINCIncorporation