Background WavePink WaveYellow Wave

FYRKANT LTD (07040923)

FYRKANT LTD (07040923) is an active UK company. incorporated on 14 October 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FYRKANT LTD has been registered for 16 years. Current directors include CHANDLER, Christopher James, GUSCIC, John, RISTEVSKI, Tony.

Company Number
07040923
Status
active
Type
ltd
Incorporated
14 October 2009
Age
16 years
Address
30 Brock Street, London, NW1 3FG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHANDLER, Christopher James, GUSCIC, John, RISTEVSKI, Tony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FYRKANT LTD

FYRKANT LTD is an active company incorporated on 14 October 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FYRKANT LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07040923

LTD Company

Age

16 Years

Incorporated 14 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

ZLEEPING LTD
From: 14 October 2009To: 9 February 2011
Contact
Address

30 Brock Street 6th Floor London, NW1 3FG,

Previous Addresses

338 - C/O Webbeds Ltd 14th Floor Euston Road London NW1 3BT England
From: 7 February 2024To: 10 February 2026
21 Fullwell Avenue Barkingside Ilford IG6 2HA
From: 14 October 2009To: 7 February 2024
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jun 16
Director Joined
Jul 18
Director Left
Jul 21
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Jun 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Capital Update
Dec 25
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CHANDLER, Christopher James

Active
Euston Road, LondonNW1 3BT
Born February 1979
Director
Appointed 10 Jun 2024

GUSCIC, John

Active
St Kilda Road, Melbourne3004
Born February 1964
Director
Appointed 06 Aug 2014

RISTEVSKI, Tony

Active
Brock Street, LondonNW1 3FG
Born January 1972
Director
Appointed 16 Jul 2018

ROSEN, Ellis

Resigned
Fullwell Avenue, IlfordIG6 2HA
Secretary
Appointed 14 Oct 2009
Resigned 30 Apr 2024

BRAATHEN, Per Georg

Resigned
Abbedisvigen, Oslo0280
Born November 1960
Director
Appointed 14 Oct 2009
Resigned 24 Sept 2014

GUSCIC, John

Resigned
St Kilda Road, Melbourne
Born February 1964
Director
Appointed 01 Jul 2014
Resigned 06 Aug 2014

HORNE, Nigel Peter

Resigned
Culver Road, St. AlbansAL1 4EB
Born May 1969
Director
Appointed 31 Jul 2015
Resigned 30 Jun 2021

KARLSSON, Kenneth

Resigned
Calle Aguila, Calvia07181
Born September 1953
Director
Appointed 14 Oct 2009
Resigned 31 Jul 2015

MOSAAD, Osama Wagdi Mohamed

Resigned
Level 17, Dubai
Born December 1960
Director
Appointed 24 Oct 2014
Resigned 29 Dec 2023

TORRENTE, Marco

Resigned
Euston Road, LondonNW1 3BT
Born April 1975
Director
Appointed 29 Dec 2023
Resigned 03 Jun 2024

Persons with significant control

2

0 Active
2 Ceased

Mr John Guscic

Ceased
Euston Road, LondonNW1 3BT
Born February 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
St Kilda Road, Melbourne 3004

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 January 2026
DS01DS01
Capital Statement Capital Company With Date Currency Figure
18 December 2025
SH19Statement of Capital
Legacy
18 December 2025
SH20SH20
Legacy
18 December 2025
CAP-SSCAP-SS
Resolution
18 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Administrative Restoration Company
16 November 2022
RT01RT01
Gazette Dissolved Compulsory
16 August 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 November 2020
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Small
28 October 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
9 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 February 2011
CONNOTConfirmation Statement Notification
Resolution
7 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Sail Address Company
17 June 2010
AD02Notification of Single Alternative Inspection Location
Incorporation Company
14 October 2009
NEWINCIncorporation