Background WavePink WaveYellow Wave

FLUOROCARBON CORPORATE LIMITED (11075181)

FLUOROCARBON CORPORATE LIMITED (11075181) is an active UK company. incorporated on 21 November 2017. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FLUOROCARBON CORPORATE LIMITED has been registered for 8 years. Current directors include JALALI ROUDSARI, Mehdi, WELLS, Fergus.

Company Number
11075181
Status
active
Type
ltd
Incorporated
21 November 2017
Age
8 years
Address
Argyle Gate, Stevenage, SG1 2AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JALALI ROUDSARI, Mehdi, WELLS, Fergus
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUOROCARBON CORPORATE LIMITED

FLUOROCARBON CORPORATE LIMITED is an active company incorporated on 21 November 2017 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FLUOROCARBON CORPORATE LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11075181

LTD Company

Age

8 Years

Incorporated 21 November 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 December 2024 - 30 June 2025(8 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Argyle Gate Argyle Way Stevenage, SG1 2AD,

Previous Addresses

Lodge Barn Hopleys Farm Horringer Bury St. Edmunds Suffolk IP29 5PX England
From: 9 March 2021To: 28 July 2025
Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom
From: 21 November 2017To: 9 March 2021
Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Oct 24
Owner Exit
Jan 25
Director Left
Jul 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JALALI ROUDSARI, Mehdi

Active
Argyle Way, StevenageSG1 2AD
Born September 1982
Director
Appointed 09 Oct 2024

WELLS, Fergus

Active
Argyle Way, StevenageSG1 2AD
Born February 1978
Director
Appointed 21 Nov 2017

WELLS, Trevor Jesse

Resigned
Argyle Way, StevenageSG1 2AD
Born July 1943
Director
Appointed 21 Nov 2017
Resigned 30 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Argyle Way, StevenageSG1 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2024

Mr Trevor Jesse Wells

Ceased
Hopleys Farm, Bury St. EdmundsIP29 5PX
Born July 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Nov 2017
Ceased 09 Nov 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Incorporation Company
21 November 2017
NEWINCIncorporation