Background WavePink WaveYellow Wave

FTS HOLDINGS UK (2015) LIMITED (09317864)

FTS HOLDINGS UK (2015) LIMITED (09317864) is an active UK company. incorporated on 19 November 2014. with registered office in Dewsbury. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). FTS HOLDINGS UK (2015) LIMITED has been registered for 11 years. Current directors include ATKINSON, Jamie Leigh, LAGAN, John Patrick.

Company Number
09317864
Status
active
Type
ltd
Incorporated
19 November 2014
Age
11 years
Address
Lock Way, Dewsbury, WF13 3SX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ATKINSON, Jamie Leigh, LAGAN, John Patrick
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FTS HOLDINGS UK (2015) LIMITED

FTS HOLDINGS UK (2015) LIMITED is an active company incorporated on 19 November 2014 with the registered office located in Dewsbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). FTS HOLDINGS UK (2015) LIMITED was registered 11 years ago.(SIC: 32990)

Status

active

Active since 11 years ago

Company No

09317864

LTD Company

Age

11 Years

Incorporated 19 November 2014

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

WS9984 LIMITED
From: 19 November 2014To: 18 November 2016
Contact
Address

Lock Way Ravensthorpe Dewsbury, WF13 3SX,

Previous Addresses

12 Greenhead Road Huddersfield West Yorkshire HD1 4EN
From: 19 November 2014To: 20 January 2017
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Nov 15
Funding Round
Jan 17
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Funding Round
Aug 19
Director Left
Jul 20
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Dec 25
3
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ATKINSON, Jamie Leigh

Active
Ravensthorpe, DewsburyWF13 3SX
Born April 1981
Director
Appointed 20 Nov 2015

LAGAN, John Patrick

Active
Beaumont Road, BanburyOX16 1RH
Born June 1985
Director
Appointed 10 Jan 2025

AINLEY, Matthew Edward

Resigned
Park Farm Court, HuddersfieldHD4 6EG
Born July 1978
Director
Appointed 20 Nov 2015
Resigned 30 Jun 2020

LAGAN, John Patrick Kevin

Resigned
Clarendon Road, BelfastBT1 3BG
Born March 1950
Director
Appointed 19 Jul 2019
Resigned 10 Feb 2025

LAGAN, Peter Gerard

Resigned
Clarendon Road, BelfastBT1 3BG
Born January 1975
Director
Appointed 19 Jul 2019
Resigned 10 Jan 2025

LEDGARD, Nicholas Arthur

Resigned
Greenhead Road, HuddersfieldHD1 4EN
Born March 1966
Director
Appointed 19 Nov 2014
Resigned 20 Nov 2015

O'BRIEN, Paul

Resigned
Clarendon Road, BelfastBT1 3BG
Born July 1967
Director
Appointed 19 Jul 2019
Resigned 22 Dec 2025

ROBINSON, Edward Cooper

Resigned
Park Avenue, HuddersfieldHD8 8JY
Born April 1963
Director
Appointed 20 Nov 2015
Resigned 19 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
Beaumont Road, BanburyOX16 1RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jul 2019

Mr Jamie Leigh Atkinson

Ceased
Spring Street, HuddersfieldHD7 5JN
Born April 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jul 2019

Mr Matthew Edward Ainley

Ceased
Park Farm Court, HuddersfieldHD4 6EG
Born July 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jul 2019
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Resolution
6 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 October 2018
SH10Notice of Particulars of Variation
Resolution
5 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Resolution
18 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Incorporation Company
19 November 2014
NEWINCIncorporation