Background WavePink WaveYellow Wave

FILTRONA PRODUCTS LIMITED (07060187)

FILTRONA PRODUCTS LIMITED (07060187) is an active UK company. incorporated on 29 October 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FILTRONA PRODUCTS LIMITED has been registered for 16 years. Current directors include MEREDITH, Patrick Gerald, PYE, Robert William.

Company Number
07060187
Status
active
Type
ltd
Incorporated
29 October 2009
Age
16 years
Address
3rd Floor 33 Glasshouse Street, London, W1B 5DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MEREDITH, Patrick Gerald, PYE, Robert William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILTRONA PRODUCTS LIMITED

FILTRONA PRODUCTS LIMITED is an active company incorporated on 29 October 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FILTRONA PRODUCTS LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07060187

LTD Company

Age

16 Years

Incorporated 29 October 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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

ESNT FILTER PRODUCTS LIMITED
From: 14 October 2013To: 19 June 2023
FILTRONA FILTER PRODUCTS LIMITED
From: 29 October 2009To: 14 October 2013
Contact
Address

3rd Floor 33 Glasshouse Street London, W1B 5DG,

Previous Addresses

Giltway Giltbrook Nottingham Nottinghamshire NG16 2GT England
From: 11 November 2022To: 15 May 2025
Langford Locks Kidlington Oxford OX5 1HX England
From: 4 August 2021To: 11 November 2022
Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU
From: 29 October 2009To: 4 August 2021
Timeline

40 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Sept 22
Director Joined
Nov 22
Owner Exit
Nov 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
May 23
Director Joined
May 23
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Joined
Oct 25
Director Left
Oct 25
Capital Update
Jan 26
Director Left
Mar 26
6
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

FAKIR, Somaya, Ms.

Active
33 Glasshouse Street, LondonW1B 5DG
Secretary
Appointed 05 Mar 2026

MEREDITH, Patrick Gerald

Active
33 Glasshouse Street, LondonW1B 5DG
Born December 1972
Director
Appointed 03 Nov 2022

PYE, Robert William

Active
Robinson Road, Singapore068877
Born June 1964
Director
Appointed 22 Mar 2018

ALI, Shahid

Resigned
Giltbrook, NottinghamNG16 2GT
Secretary
Appointed 03 Nov 2022
Resigned 05 Mar 2026

GREEN, Jon

Resigned
201-249 Avebury Boulevard, Milton KeynesMK9 1AU
Secretary
Appointed 29 Oct 2009
Resigned 13 Oct 2010

KIRK, Leonard Mcneil

Resigned
201-249 Avebury Boulevard, Milton KeynesMK9 1AU
Secretary
Appointed 27 Apr 2016
Resigned 06 Nov 2017

KIRK, Leonard Mcneil

Resigned
Duchess Avenue, Singapore
Secretary
Appointed 13 Oct 2010
Resigned 26 Jul 2013

REID, Emma

Resigned
Giltbrook, NottinghamNG16 2GT
Secretary
Appointed 05 Nov 2021
Resigned 03 Nov 2022

ROOSEN, Michael

Resigned
201-249 Avebury Boulevard, Milton KeynesMK9 1AU
Secretary
Appointed 26 Jul 2013
Resigned 27 Apr 2016

SURYANARAYAN, Subramanian

Resigned
36 Robinson Road, Singapore068877
Secretary
Appointed 06 Nov 2017
Resigned 14 Jan 2019

TAY SWEE CHOON, George

Resigned
Robinson Road, Singapore
Secretary
Appointed 14 Jan 2019
Resigned 05 Nov 2021

CUMMETT, Steve

Resigned
201-249 Avebury Boulevard, Milton KeynesMK9 1AU
Born February 1965
Director
Appointed 29 Oct 2009
Resigned 23 Sept 2010

GREEN, Jon

Resigned
201-249 Avebury Boulevard, Milton KeynesMK9 1AU
Born October 1962
Director
Appointed 29 Oct 2009
Resigned 23 Sept 2010

HANKERS, Gary

Resigned
Robinson Road, 17-01 City House, Singapore068877
Born June 1981
Director
Appointed 24 Oct 2025
Resigned 05 Mar 2026

KIRK, Leonard Mcneil

Resigned
201-249 Avebury Boulevard, Milton KeynesMK9 1AU
Born November 1967
Director
Appointed 27 Apr 2016
Resigned 06 Nov 2017

KIRK, Leonard Mcneil

Resigned
Duchess Avenue, Singapore269203
Born November 1967
Director
Appointed 23 Sept 2010
Resigned 26 Jul 2013

KOCH, Holger Alfons

Resigned
Robinson Road #17-01, Singapore068877
Born February 1965
Director
Appointed 01 Mar 2017
Resigned 22 Mar 2018

MARSHALL, Jonathan Peter

Resigned
Giltbrook, NottinghamNG16 2GT
Born November 1964
Director
Appointed 05 Nov 2021
Resigned 19 May 2023

PUTHEN THERMEDAM, Sreekumar

Resigned
201-249 Avebury Boulevard, Milton KeynesMK9 1AU
Born November 1955
Director
Appointed 23 Sept 2010
Resigned 27 Apr 2016

ROOSEN, Michael

Resigned
201-249 Avebury Boulevard, Milton KeynesMK9 1AU
Born November 1977
Director
Appointed 26 Jul 2013
Resigned 27 Apr 2016

ROSS, Hugh Alexander

Resigned
201-249 Avebury Boulevard, Milton KeynesMK9 1AU
Born July 1966
Director
Appointed 27 Apr 2016
Resigned 14 Feb 2017

SAABYE, Tue

Resigned
33 Glasshouse Street, LondonW1B 5DG
Born October 1974
Director
Appointed 19 May 2023
Resigned 24 Oct 2025

SURYANARAYAN, Subramanian

Resigned
36 Robinson Road, Singapore068877
Born September 1961
Director
Appointed 06 Nov 2017
Resigned 14 Jan 2019

SWEE CHOON, George Tay

Resigned
Robinson Road, Singapore068877
Born September 1975
Director
Appointed 14 Jan 2019
Resigned 05 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
33 Glasshouse Street, LondonW1B 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022
Kidlington, OxfordOX5 1HX

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
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

122

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
6 January 2026
SH19Statement of Capital
Legacy
29 December 2025
SH20SH20
Legacy
29 December 2025
CAP-SSCAP-SS
Resolution
29 December 2025
RESOLUTIONSResolutions
Resolution
29 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2024
AAAnnual Accounts
Legacy
24 September 2024
PARENT_ACCPARENT_ACC
Legacy
24 September 2024
AGREEMENT2AGREEMENT2
Legacy
24 September 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
19 June 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 June 2021
AP03Appointment of Secretary
Second Filing Of Director Appointment With Name
4 June 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Legacy
25 January 2019
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
25 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 December 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Resolution
13 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Second Filing Of Form With Form Type
8 September 2015
RP04RP04
Change Person Secretary Company With Change Date
11 August 2015
CH03Change of Secretary Details
Change Person Director Company
11 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Auditors Resignation Company
17 July 2014
AUDAUD
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Certificate Change Of Name Company
14 October 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
30 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Secretary Company With Change Date
4 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2009
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Incorporation Company
29 October 2009
NEWINCIncorporation