Background WavePink WaveYellow Wave

FLUOROCARBON SURFACE TECHNOLOGIES LTD (06215809)

FLUOROCARBON SURFACE TECHNOLOGIES LTD (06215809) is an active UK company. incorporated on 17 April 2007. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FLUOROCARBON SURFACE TECHNOLOGIES LTD has been registered for 18 years. Current directors include JALALI ROUDSARI, Mehdi, WELLS, Fergus.

Company Number
06215809
Status
active
Type
ltd
Incorporated
17 April 2007
Age
18 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 SURFACE TECHNOLOGIES LTD

FLUOROCARBON SURFACE TECHNOLOGIES LTD is an active company incorporated on 17 April 2007 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 SURFACE TECHNOLOGIES LTD was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06215809

LTD Company

Age

18 Years

Incorporated 17 April 2007

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: Small Company

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

FLUOROTEC LIMITED
From: 17 April 2007To: 9 October 2014
Contact
Address

Argyle Gate Argyle Way Stevenage, SG1 2AD,

Previous Addresses

Fluorocarbon House Caxton Hill Hertford SG13 7NH
From: 3 October 2014To: 21 December 2023
Fryern House, 125 Winchester Road, Chandlers Ford Hampshire SO53 2DR
From: 17 April 2007To: 3 October 2014
Timeline

17 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Oct 14
Director Joined
Dec 14
Loan Secured
Mar 15
Loan Secured
Jun 15
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Secured
May 21
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Cleared
May 22
Director Left
Oct 24
Loan Cleared
Feb 26
Loan Secured
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WELLS, Fergus

Active
Argyle Way, StevenageSG1 2AD
Secretary
Appointed 20 May 2016

JALALI ROUDSARI, Mehdi

Active
Argyle Way, StevenageSG1 2AD
Born September 1982
Director
Appointed 15 Jul 2021

WELLS, Fergus

Active
Caxton Hill, HertfordSG13 7NH
Born February 1978
Director
Appointed 01 Oct 2014

CUMINS, John David

Resigned
Caxton Hill, HertfordSG13 7NH
Secretary
Appointed 05 Aug 2015
Resigned 20 May 2016

WELLS, Fergus John

Resigned
Caxton Hill, HertfordSG13 7NH
Secretary
Appointed 01 Oct 2014
Resigned 05 Aug 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Apr 2007
Resigned 30 Apr 2008

D'COSTA, Justin

Resigned
Caxton Hill, HertfordSG13 7NH
Born April 1977
Director
Appointed 29 Dec 2014
Resigned 15 Jul 2021

WELLS, Trevor Jesse

Resigned
Argyle Way, StevenageSG1 2AD
Born July 1943
Director
Appointed 30 Apr 2008
Resigned 10 Oct 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Apr 2007
Resigned 30 Apr 2008

Persons with significant control

1

Fluorocarbon Group Ltd

Active
Caxton Hill, HertfordSG13 7NH

Nature of Control

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

Filing History

72

Accounts With Accounts Type Small
30 March 2026
AAAnnual Accounts
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 Small
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
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
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 June 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 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
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Certificate Change Of Name Company
9 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Dormant
9 November 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 December 2008
AAAnnual Accounts
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
225Change of Accounting Reference Date
Legacy
16 May 2008
363aAnnual Return
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Incorporation Company
17 April 2007
NEWINCIncorporation