Background WavePink WaveYellow Wave

FURNACE LIMITED (06539787)

FURNACE LIMITED (06539787) is an active UK company. incorporated on 19 March 2008. with registered office in Colindale. The company operates in the Information and Communication sector, engaged in television programme production activities. FURNACE LIMITED has been registered for 18 years. Current directors include SEN, Premot Paul.

Company Number
06539787
Status
active
Type
ltd
Incorporated
19 March 2008
Age
18 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
SEN, Premot Paul
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURNACE LIMITED

FURNACE LIMITED is an active company incorporated on 19 March 2008 with the registered office located in Colindale. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. FURNACE LIMITED was registered 18 years ago.(SIC: 59113)

Status

active

Active since 18 years ago

Company No

06539787

LTD Company

Age

18 Years

Incorporated 19 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 March 2026 (2 months ago)
Submitted on 20 March 2026 (2 months ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

20 Lapstone Gardens Harrow HA3 0ED England
From: 30 March 2017To: 6 April 2020
10-14 Accommodation Road Golders Green London NW11 8ED
From: 19 March 2008To: 30 March 2017
Timeline

8 key events • 2008 - 2012

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Oct 09
Capital Reduction
Aug 10
Director Left
Aug 10
Share Buyback
Aug 10
Director Left
Jan 12
Share Buyback
Nov 12
Capital Reduction
Nov 12
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SEN, Premot Paul

Active
401 Govan Road, GlasgowG51 2QJ
Born April 1961
Director
Appointed 19 Mar 2008

SHAH, Ashok

Resigned
Lapstone Gardens, HarrowHA3 0ED
Secretary
Appointed 03 Sept 2010
Resigned 18 Mar 2020

DLC COMPANY SERVICES LIMITED

Resigned
Old Burlington Street, LondonW1S 3NL
Corporate secretary
Appointed 19 Mar 2008
Resigned 10 Jun 2008

CRAIG, Philip Michael

Resigned
56 Bonser Road, TwickenhamTW1 4RG
Born April 1960
Director
Appointed 19 Mar 2008
Resigned 15 Feb 2010

STYLIANOU, Lucy Jane

Resigned
145 Bermondsey Street, LondonSE1 3UW
Born December 1961
Director
Appointed 19 Mar 2008
Resigned 31 Dec 2011

DLC INCORPORATIONS LIMITED

Resigned
30 Old Burlington Street, London W1S 3NL
Corporate director
Appointed 19 Mar 2008
Resigned 19 Mar 2008

Persons with significant control

1

Mr Premot Paul Sen

Active
401 Govan Road, GlasgowG51 2QJ
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Legacy
29 August 2017
RP04CS01RP04CS01
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Capital Cancellation Shares
27 November 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 November 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 November 2010
AP03Appointment of Secretary
Capital Return Purchase Own Shares
31 August 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Capital Cancellation Shares
10 August 2010
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Capital Allotment Shares
31 October 2009
SH01Allotment of Shares
Legacy
19 March 2009
363aAnnual Return
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
287Change of Registered Office
Legacy
15 May 2008
123Notice of Increase in Nominal Capital
Legacy
15 May 2008
122122
Resolution
15 May 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
123Notice of Increase in Nominal Capital
Legacy
13 May 2008
88(2)Return of Allotment of Shares
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Incorporation Company
19 March 2008
NEWINCIncorporation