Background WavePink WaveYellow Wave

FT TECHNOLOGY LIMITED (08201380)

FT TECHNOLOGY LIMITED (08201380) is a dissolved UK company. incorporated on 4 September 2012. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). FT TECHNOLOGY LIMITED has been registered for 13 years. Current directors include BROWN, Alan, BROWN, Allison, DUCKWORTH, Philip Roy and 3 others.

Company Number
08201380
Status
dissolved
Type
ltd
Incorporated
4 September 2012
Age
13 years
Address
C/O Mazars Llp, 1st Floor, Birmingham, B3 3AX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BROWN, Alan, BROWN, Allison, DUCKWORTH, Philip Roy, DUCKWORTH, Sylvia, HARE, Jeneen Frances, HARE, Nicholas Roger
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FT TECHNOLOGY LIMITED

FT TECHNOLOGY LIMITED is an dissolved company incorporated on 4 September 2012 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). FT TECHNOLOGY LIMITED was registered 13 years ago.(SIC: 32990)

Status

dissolved

Active since 13 years ago

Company No

08201380

LTD Company

Age

13 Years

Incorporated 4 September 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 16 December 2022 (3 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 4 September 2022 (3 years ago)
Submitted on 5 September 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

FORZA TIMBER TECHNOLOGY LIMITED
From: 4 September 2012To: 19 April 2023
Contact
Address

C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham, B3 3AX,

Previous Addresses

Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom
From: 23 January 2023To: 23 May 2023
Star Road Trading Estate 24a/24C Star Road Partridge Green Horsham West Sussex RH13 8RA
From: 4 September 2012To: 23 January 2023
Timeline

9 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Jan 13
Funding Round
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Loan Secured
Jan 15
Funding Round
May 17
Loan Cleared
Aug 19
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

DUCKWORTH, Philip Roy

Active
24a/24c Star Road, HorshamRH13 8RA
Secretary
Appointed 04 Sept 2012

BROWN, Alan

Active
Two Chamberlain Square, BirminghamB3 3AX
Born December 1958
Director
Appointed 04 Sept 2012

BROWN, Allison

Active
24a/24c Star Road, HorshamRH13 8RA
Born October 1963
Director
Appointed 28 May 2013

DUCKWORTH, Philip Roy

Active
24a/24c Star Road, HorshamRH13 8RA
Born October 1950
Director
Appointed 04 Sept 2012

DUCKWORTH, Sylvia

Active
24a/24c Star Road, HorshamRH13 8RA
Born March 1956
Director
Appointed 28 May 2013

HARE, Jeneen Frances

Active
24a/24c Star Road, HorshamRH13 8RA
Born February 1979
Director
Appointed 28 May 2013

HARE, Nicholas Roger

Active
24a/24c Star Road, HorshamRH13 8RA
Born August 1964
Director
Appointed 04 Sept 2012
Fundings
Financials
Latest Activities

Filing History

68

Gazette Dissolved Liquidation
24 June 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
24 March 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 July 2024
LIQ03LIQ03
Change Sail Address Company With Old Address New Address
25 May 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
23 May 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
23 May 2023
600600
Resolution
23 May 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 August 2022
AD02Notification of Single Alternative Inspection Location
Second Filing Capital Allotment Shares
4 August 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
2 August 2022
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
28 July 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 July 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 July 2022
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
13 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 July 2022
RP04SH01RP04SH01
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Resolution
9 September 2020
RESOLUTIONSResolutions
Memorandum Articles
21 August 2020
MAMA
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 September 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2017
PSC09Update to PSC Statements
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
1 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Accounts With Accounts Type Group
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Move Registers To Sail Company
29 August 2013
AD03Change of Location of Company Records
Change Sail Address Company
29 August 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company
29 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2013
CH03Change of Secretary Details
Capital Allotment Shares
28 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Resolution
9 January 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
4 September 2012
NEWINCIncorporation