Background WavePink WaveYellow Wave

FTT SCIENTIFIC LIMITED (07478065)

FTT SCIENTIFIC LIMITED (07478065) is an active UK company. incorporated on 23 December 2010. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). FTT SCIENTIFIC LIMITED has been registered for 15 years. Current directors include HAYWOOD, James Matthew, ORMSBY, Bradley Leonard, PRESTIDGE, Tim, Dr and 1 others.

Company Number
07478065
Status
active
Type
ltd
Incorporated
23 December 2010
Age
15 years
Address
52c Borough High Street, London, SE1 1XN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
HAYWOOD, James Matthew, ORMSBY, Bradley Leonard, PRESTIDGE, Tim, Dr, YAXLEY, Kieran John
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FTT SCIENTIFIC LIMITED

FTT SCIENTIFIC LIMITED is an active company incorporated on 23 December 2010 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). FTT SCIENTIFIC LIMITED was registered 15 years ago.(SIC: 28990)

Status

active

Active since 15 years ago

Company No

07478065

LTD Company

Age

15 Years

Incorporated 23 December 2010

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

52c Borough High Street London, SE1 1XN,

Previous Addresses

Unit 19 Charlwoods Road East Grinstead RH19 2HL
From: 23 December 2010To: 2 November 2015
Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Mar 13
Director Joined
May 13
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jan 18
Director Left
Jan 19
Director Left
Mar 20
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Apr 25
Director Joined
Aug 25
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

REECE, Glynn Carl

Active
Borough High Street, LondonSE1 1XN
Secretary
Appointed 01 Oct 2018

HAYWOOD, James Matthew

Active
Borough High Street, LondonSE1 1XN
Born October 1974
Director
Appointed 07 Apr 2025

ORMSBY, Bradley Leonard

Active
Borough High Street, LondonSE1 1XN
Born February 1976
Director
Appointed 30 Apr 2015

PRESTIDGE, Tim, Dr

Active
Borough High Street, LondonSE1 1XN
Born May 1971
Director
Appointed 08 Feb 2026

YAXLEY, Kieran John

Active
Borough High Street, LondonSE1 1XN
Born October 1985
Director
Appointed 09 Jul 2025

COHEN, Ralph Leslie

Resigned
Charlwoods Road, East GrinsteadRH19 2HL
Secretary
Appointed 23 Dec 2010
Resigned 30 Apr 2015

TALBOT, Christopher

Resigned
Borough High Street, LondonSE1 1XN
Secretary
Appointed 30 Apr 2015
Resigned 01 Oct 2018

BARNBROOK, David

Resigned
Borough High Street, LondonSE1 1XN
Born November 1952
Director
Appointed 23 Dec 2010
Resigned 31 Dec 2017

CICUREL, David Elie

Resigned
Borough High Street, LondonSE1 1XN
Born May 1949
Director
Appointed 23 Dec 2010
Resigned 08 Feb 2026

COHEN, Ralph Leslie

Resigned
Charlwoods Road, East GrinsteadRH19 2HL
Born April 1948
Director
Appointed 23 Dec 2010
Resigned 30 Apr 2015

GREGORY, Sean, Dr

Resigned
Borough High Street, LondonSE1 1XN
Born August 1972
Director
Appointed 23 Dec 2010
Resigned 07 Mar 2024

KO, Ching Man

Resigned
Borough High Street, LondonSE1 1XN
Born March 1975
Director
Appointed 13 May 2013
Resigned 16 Nov 2018

NAGGAR, Guy Anthony

Resigned
Borough High Street, LondonSE1 1XN
Born October 1940
Director
Appointed 21 Feb 2013
Resigned 18 Mar 2020

SPINK, Geoffrey

Resigned
Borough High Street, LondonSE1 1XN
Born April 1949
Director
Appointed 07 Mar 2024
Resigned 04 Mar 2026

Persons with significant control

1

Borough High Street, LondonSE1 1XN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Secretary Company With Change Date
19 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Incorporation Company
23 December 2010
NEWINCIncorporation