Background WavePink WaveYellow Wave

FILTERED TECHNOLOGIES LIMITED (06888906)

FILTERED TECHNOLOGIES LIMITED (06888906) is an active UK company. incorporated on 27 April 2009. with registered office in London. The company operates in the Education sector, engaged in educational support activities. FILTERED TECHNOLOGIES LIMITED has been registered for 16 years. Current directors include STEELE, Susan Allegra, ZAO-SANDERS, Marc.

Company Number
06888906
Status
active
Type
ltd
Incorporated
27 April 2009
Age
16 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Education
Business Activity
Educational support activities
Directors
STEELE, Susan Allegra, ZAO-SANDERS, Marc
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILTERED TECHNOLOGIES LIMITED

FILTERED TECHNOLOGIES LIMITED is an active company incorporated on 27 April 2009 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. FILTERED TECHNOLOGIES LIMITED was registered 16 years ago.(SIC: 85600)

Status

active

Active since 16 years ago

Company No

06888906

LTD Company

Age

16 Years

Incorporated 27 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

EXCEL WITH BUSINESS LIMITED
From: 27 April 2009To: 1 June 2018
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Third Floor Unit D3 Zetland House 5 - 25 Scrutton Street London EC2A 4HJ
From: 27 August 2013To: 12 June 2019
Unit 7 the Energy Centre Bowling Green Walk London N1 6AL United Kingdom
From: 22 October 2012To: 27 August 2013
C/O Excel with Business Limited Unit 11 the Energy Centre Bowling Green Walk London N1 6AL United Kingdom
From: 17 November 2010To: 22 October 2012
95 Grantley Street London E1 4BP
From: 27 April 2009To: 17 November 2010
Timeline

38 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Feb 10
Director Left
Jan 12
Director Joined
May 12
Director Joined
Jul 14
Share Issue
Aug 14
Funding Round
Aug 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Mar 16
Funding Round
Mar 16
Loan Secured
Jun 17
Director Joined
Nov 17
Director Left
Jun 18
Director Joined
Jun 18
Funding Round
Jun 18
Director Left
Jan 19
Loan Secured
Jan 19
Loan Cleared
Jul 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Joined
Aug 19
Owner Exit
May 21
Owner Exit
May 21
Funding Round
Aug 21
Director Joined
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jun 22
Director Left
Mar 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
Oct 23
Director Left
May 24
Director Left
May 25
Director Left
Jul 25
Director Left
Jul 25
6
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ZAO-SANDERS, Marc

Active
Paul Street, LondonEC2A 4NE
Secretary
Appointed 27 Apr 2009

STEELE, Susan Allegra

Active
Paul Street, LondonEC2A 4NE
Born May 1958
Director
Appointed 25 Sept 2023

ZAO-SANDERS, Marc

Active
Paul Street, LondonEC2A 4NE
Born August 1979
Director
Appointed 27 Apr 2009

DOWNES, John Robert

Resigned
Gresham Street, LondonEC2V 7NQ
Born April 1981
Director
Appointed 22 Jul 2021
Resigned 23 Feb 2022

ELLAWAY, Philip Thomas

Resigned
Paul Street, LondonEC2A 4NE
Born December 1956
Director
Appointed 25 May 2018
Resigned 03 Apr 2023

FIENNES, Martin Guy

Resigned
OxfordOX2 6XN
Born February 1961
Director
Appointed 01 Jul 2014
Resigned 31 Jul 2015

KARAYANNIS, Constantine

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born January 1979
Director
Appointed 23 Feb 2022
Resigned 21 Jun 2022

LACEY, Adam

Resigned
Alderton, TewkesburyGL20 8FE
Born May 1987
Director
Appointed 01 Aug 2015
Resigned 01 Jan 2019

LEUNG, Wilton Wing-Chun

Resigned
Paul Street, LondonEC2A 4NE
Born November 1988
Director
Appointed 03 Apr 2023
Resigned 10 Oct 2023

LITTLEWOOD, Christopher

Resigned
Paul Street, LondonEC2A 4NE
Born July 1974
Director
Appointed 27 Apr 2009
Resigned 06 May 2025

PADFIELD, Philip John

Resigned
Paul Street, LondonEC2A 4NE
Born September 1957
Director
Appointed 01 Aug 2019
Resigned 21 Mar 2023

PATEL, Vinitkumar Rajnikant

Resigned
Paul Street, LondonEC2A 4NE
Born July 1987
Director
Appointed 01 Feb 2012
Resigned 25 Apr 2023

PATEL, Vinitkumar Rajnikant

Resigned
1 Bowling Green Walk, LondonN16AL
Born July 1987
Director
Appointed 01 Sept 2009
Resigned 23 Nov 2011

PRICE, Gareth John

Resigned
Paul Street, LondonEC2A 4NE
Born January 1967
Director
Appointed 04 Jul 2019
Resigned 30 May 2025

TAYLOR, Donald Helmdon

Resigned
Paul Street, LondonEC2A 4NE
Born January 1963
Director
Appointed 01 Oct 2017
Resigned 15 Jul 2025

YATES, John

Resigned
LondonEC1A 9DD
Born January 1969
Director
Appointed 08 Feb 2016
Resigned 25 May 2018

Persons with significant control

4

2 Active
2 Ceased

Maven Capital Partners Uk Llp

Active
1-2 Royal Exchange Buildings, LondonEC3V 3LF

Nature of Control

Significant influence or control
Notified 04 Jul 2019
LondonEC1A 9DD

Nature of Control

Significant influence or control
Notified 28 Apr 2016
Ceased 01 Jun 2021

Mr Vinitkumar Rajnikant Patel

Ceased
Paul Street, LondonEC2A 4NE
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2016
Ceased 01 Jun 2021

Mr Marc Zao-Sanders

Active
Paul Street, LondonEC2A 4NE
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Resolution
7 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Resolution
12 October 2024
RESOLUTIONSResolutions
Resolution
12 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Change To A Person With Significant Control
11 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Resolution
14 August 2021
RESOLUTIONSResolutions
Memorandum Articles
14 August 2021
MAMA
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Resolution
19 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Resolution
18 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Resolution
1 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Resolution
11 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Resolution
16 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Person Secretary Company With Change Date
21 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Resolution
31 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
1 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Resolution
1 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
8 May 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Incorporation Company
27 April 2009
NEWINCIncorporation