Background WavePink WaveYellow Wave

FILTON SYSTEMS ENGINEERING LTD (08230492)

FILTON SYSTEMS ENGINEERING LTD (08230492) is an active UK company. incorporated on 27 September 2012. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. FILTON SYSTEMS ENGINEERING LTD has been registered for 13 years. Current directors include PAPAEVRIPIDES, Alexandros.

Company Number
08230492
Status
active
Type
ltd
Incorporated
27 September 2012
Age
13 years
Address
13 Apex Court Woodlands Lane, Bristol, BS32 4JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
PAPAEVRIPIDES, Alexandros
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILTON SYSTEMS ENGINEERING LTD

FILTON SYSTEMS ENGINEERING LTD is an active company incorporated on 27 September 2012 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. FILTON SYSTEMS ENGINEERING LTD was registered 13 years ago.(SIC: 71122)

Status

active

Active since 13 years ago

Company No

08230492

LTD Company

Age

13 Years

Incorporated 27 September 2012

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 October 2023 - 31 December 2024(16 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

13 Apex Court Woodlands Lane Bradley Stoke Bristol, BS32 4JT,

Previous Addresses

Unit 13 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT England
From: 24 November 2017To: 18 April 2018
2nd Floor Offices 49 High Street Thornbury Bristol BS35 2AR
From: 23 October 2013To: 24 November 2017
29 Hickory Lane Almondsbury Bristol BS32 4FR England
From: 27 September 2012To: 23 October 2013
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Loan Secured
Jun 19
Owner Exit
Dec 20
Owner Exit
Dec 20
Loan Cleared
Oct 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Sept 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PAPAEVRIPIDES, Alexandros

Active
Davidson Building, LondonWC2E 7HA
Born April 1985
Director
Appointed 31 Oct 2023

AUSTIN, John Allan

Resigned
Old Gloucester Rd, AlvestonBS35 3LQ
Born September 1972
Director
Appointed 27 Sept 2012
Resigned 31 Oct 2023

REES, Simon James

Resigned
3rd Floor, BristolBS8 4UQ
Born April 1969
Director
Appointed 31 Oct 2023
Resigned 31 Aug 2025

RICHARDSON, Benjamin Peter

Resigned
Newton St. Faith, NorwichNR10 3AS
Born November 1981
Director
Appointed 27 Sept 2012
Resigned 31 Oct 2023

Persons with significant control

4

1 Active
3 Ceased
5 Southampton Street, LondonWC2E 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023
Woodlands, BristolBS32 4JT

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Dec 2020
Ceased 31 Oct 2023

Mr Benjamin Peter Richardson

Ceased
Wimborne Road, WimborneBH21 1NR
Born November 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Dec 2020

Mr John Allan Austin

Ceased
Kings Drive, BristolBS34 8RQ
Born September 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Dec 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 May 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2021
CS01Confirmation Statement
Resolution
24 December 2020
RESOLUTIONSResolutions
Memorandum Articles
24 December 2020
MAMA
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Incorporation Company
27 September 2012
NEWINCIncorporation