Background WavePink WaveYellow Wave

FFMA (TRADING) LIMITED (06523683)

FFMA (TRADING) LIMITED (06523683) is an active UK company. incorporated on 5 March 2008. with registered office in Ramsgate. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FFMA (TRADING) LIMITED has been registered for 18 years. Current directors include DE HAAN, Roger Michael, Sir, OELLERMANN, Leza, PULLEN, Simon.

Company Number
06523683
Status
active
Type
ltd
Incorporated
5 March 2008
Age
18 years
Address
Marlowe Innovation Centre, Ramsgate, CT12 6FA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DE HAAN, Roger Michael, Sir, OELLERMANN, Leza, PULLEN, Simon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FFMA (TRADING) LIMITED

FFMA (TRADING) LIMITED is an active company incorporated on 5 March 2008 with the registered office located in Ramsgate. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FFMA (TRADING) LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06523683

LTD Company

Age

18 Years

Incorporated 5 March 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

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

Marlowe Innovation Centre Marlowe Way Ramsgate, CT12 6FA,

Previous Addresses

Strand House 125 Sandgate High Street Folkestone Kent CT20 3BZ
From: 5 March 2008To: 3 December 2013
Timeline

8 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Jul 17
Director Joined
Nov 21
Director Left
Mar 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DE HAAN, Roger Michael, Sir

Active
Marlowe Way, RamsgateCT12 6FA
Born October 1948
Director
Appointed 05 Mar 2008

OELLERMANN, Leza

Active
Marlowe Way, RamsgateCT12 6FA
Born July 1982
Director
Appointed 30 Jun 2017

PULLEN, Simon

Active
Marlowe Way, RamsgateCT12 6FA
Born April 1963
Director
Appointed 29 Nov 2021

FRASER, Richard John

Resigned
125 Sandgate High Street, FolkestoneCT20 3BZ
Secretary
Appointed 05 Mar 2008
Resigned 01 Nov 2013

SHARP, Frances Elizabeth

Resigned
Academy Lane, FolkestoneCT19 5FP
Secretary
Appointed 01 Nov 2013
Resigned 02 Nov 2019

JOHNSON, Ian Philip

Resigned
125 Sandgate High Street, FolkestoneCT20 3BZ
Born March 1960
Director
Appointed 05 Mar 2008
Resigned 01 Sept 2011

O'CONNOR, Caroline

Resigned
Marlowe Way, RamsgateCT12 6FA
Born October 1966
Director
Appointed 11 Oct 2011
Resigned 27 Feb 2014

WILSON, Gabrielle Suzanne

Resigned
Marlowe Way, RamsgateCT12 6FA
Born April 1946
Director
Appointed 28 Feb 2014
Resigned 14 Mar 2022
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Secretary Company With Change Date
9 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Memorandum Articles
13 April 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
13 April 2010
CC04CC04
Resolution
13 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
10 June 2008
225Change of Accounting Reference Date
Incorporation Company
5 March 2008
NEWINCIncorporation