Company NameFT Labs Limited
DirectorMatthew Zenthon Pooley
Company StatusActive
Company Number04701650
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years ago)
Previous NameAssanka Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMs Alison Mary Fortescue
StatusCurrent
Appointed16 January 2012(8 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr Matthew Zenthon Pooley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(17 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr Andrew David Betts
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleSenior Developer
Country of ResidenceEngland
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL
Director NameRobert Thomas Shilston
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleSenior Developer
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL
Secretary NameMiss Jennifer Ellen Brewer
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedar House Marlborough Road
Hampton
Middlesex
TW12 3RX
Director NameMr Timothy Scott Henderson
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed23 December 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2013)
RoleFinance Director
Country of ResidenceCanada
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL
Director NameMr George Michael Fleshman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed23 December 2011(8 years, 9 months after company formation)
Appointment Duration3 months (resigned 22 March 2012)
RoleCio
Country of ResidenceEngland
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL
Director NameMr Anastasios Viglatzis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(8 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2015)
RoleFinance Director
Country of ResidenceSpain
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL
Director NameMs Christina Jane Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 26 February 2016)
RoleChief Information Oficer
Country of ResidenceEngland
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL
Director NameMr James Douglas Lund
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(10 years, 9 months after company formation)
Appointment Duration7 years (resigned 28 January 2021)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Secretary NameMark Agnew
StatusResigned
Appointed19 September 2016(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 January 2021)
RoleCompany Director
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameKathleen Mary O'Riordan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 2021)
RoleChief Production & Information Officer
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteassanka.net

Location

Registered AddressBracken House
1 Friday Street
London
EC4M 9BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

938 at £1Financial Times LTD
93.80%
A
60 at £1Financial Times LTD
6.00%
D
1 at £1Financial Times LTD
0.10%
B
1 at £1Financial Times LTD
0.10%
C

Financials

Year2014
Turnover£1,460,000
Gross Profit£695,000
Net Worth£111,000
Cash£186,000
Current Liabilities£538,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
13 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
16 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
29 January 2021Termination of appointment of James Douglas Lund as a director on 28 January 2021 (1 page)
29 January 2021Appointment of Mr Matthew Zenthon Pooley as a director on 28 January 2021 (2 pages)
29 January 2021Termination of appointment of Mark Agnew as a secretary on 29 January 2021 (1 page)
29 January 2021Termination of appointment of Kathleen Mary O'riordan as a director on 28 January 2021 (1 page)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
14 August 2019Full accounts made up to 31 December 2018 (24 pages)
12 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
1 May 2019Registered office address changed from Number One Southwark Bridge London SE1 9HL to Bracken House 1 Friday Street London EC4M 9BT on 1 May 2019 (1 page)
9 July 2018Full accounts made up to 31 December 2017 (27 pages)
15 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
14 June 2018Termination of appointment of Robert Thomas Shilston as a director on 8 June 2018 (1 page)
14 June 2018Appointment of Kathleen Mary O'riordan as a director on 8 June 2018 (2 pages)
26 June 2017Full accounts made up to 31 December 2016 (25 pages)
26 June 2017Full accounts made up to 31 December 2016 (25 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
13 June 2017Appointment of Mark Agnew as a secretary on 19 September 2016 (2 pages)
13 June 2017Appointment of Mark Agnew as a secretary on 19 September 2016 (2 pages)
5 April 2017Termination of appointment of Andrew David Betts as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Andrew David Betts as a director on 5 April 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (28 pages)
11 October 2016Full accounts made up to 31 December 2015 (28 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
18 May 2016Director's details changed for Andrew David Betts on 17 March 2012 (2 pages)
18 May 2016Director's details changed for Andrew David Betts on 17 March 2012 (2 pages)
10 May 2016Termination of appointment of Christina Jane Scott as a director on 26 February 2016 (1 page)
10 May 2016Termination of appointment of Christina Jane Scott as a director on 26 February 2016 (1 page)
30 November 2015Termination of appointment of Anastasios Viglatzis as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Anastasios Viglatzis as a director on 30 November 2015 (1 page)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(7 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(7 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(7 pages)
28 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (24 pages)
28 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (24 pages)
28 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
28 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
1 April 2015Director's details changed for Mr Anastasios Viglatzis on 23 March 2015 (2 pages)
1 April 2015Director's details changed for Mr Anastasios Viglatzis on 23 March 2015 (2 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(7 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(7 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(7 pages)
29 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (25 pages)
29 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (25 pages)
29 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
7 January 2014Appointment of Mr James Douglas Lund as a director (2 pages)
7 January 2014Appointment of Mr James Douglas Lund as a director (2 pages)
27 September 2013Director's details changed for Robert Thomas Shilston on 2 June 2013 (2 pages)
27 September 2013Director's details changed for Robert Thomas Shilston on 2 June 2013 (2 pages)
27 September 2013Director's details changed for Robert Thomas Shilston on 2 June 2013 (2 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
24 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
24 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
24 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (23 pages)
24 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (23 pages)
24 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
8 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
19 February 2013Appointment of Christina Jane Scott as a director (2 pages)
19 February 2013Appointment of Christina Jane Scott as a director (2 pages)
18 February 2013Termination of appointment of Timothy Henderson as a director (1 page)
18 February 2013Termination of appointment of Timothy Henderson as a director (1 page)
9 January 2013Change of name notice (2 pages)
9 January 2013Change of name notice (2 pages)
9 January 2013Company name changed assanka LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
(2 pages)
9 January 2013Company name changed assanka LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
(2 pages)
3 October 2012Full accounts made up to 31 December 2011 (24 pages)
3 October 2012Full accounts made up to 31 December 2011 (24 pages)
16 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (8 pages)
16 April 2012Director's details changed for Andrew David Betts on 17 March 2012 (2 pages)
16 April 2012Director's details changed for Andrew David Betts on 17 March 2012 (2 pages)
29 March 2012Termination of appointment of Jennifer Brewer as a secretary (1 page)
29 March 2012Termination of appointment of Jennifer Brewer as a secretary (1 page)
28 March 2012Director's details changed for Robert Thomas Shilston on 17 March 2012 (2 pages)
28 March 2012Director's details changed for Robert Thomas Shilston on 17 March 2012 (2 pages)
22 March 2012Termination of appointment of George Fleshman as a director (1 page)
22 March 2012Termination of appointment of George Fleshman as a director (1 page)
15 February 2012Appointment of George Michael Fleshman as a director (2 pages)
15 February 2012Appointment of George Michael Fleshman as a director (2 pages)
25 January 2012Appointment of Ms Alison Mary Fortescue as a secretary (2 pages)
25 January 2012Appointment of Anastasios Viglatzis as a director (2 pages)
25 January 2012Appointment of Ms Alison Mary Fortescue as a secretary (2 pages)
25 January 2012Registered office address changed from the Cedar House Marlborough Road Hampton Middlesex TW12 3RX on 25 January 2012 (1 page)
25 January 2012Appointment of Mr Timothy Scott Henderson as a director (2 pages)
25 January 2012Appointment of Anastasios Viglatzis as a director (2 pages)
25 January 2012Appointment of Mr Timothy Scott Henderson as a director (2 pages)
25 January 2012Registered office address changed from the Cedar House Marlborough Road Hampton Middlesex TW12 3RX on 25 January 2012 (1 page)
20 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
20 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Director's details changed for Andrew David Betts on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Andrew David Betts on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Robert Thomas Shilston on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (7 pages)
26 March 2010Director's details changed for Andrew David Betts on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (7 pages)
26 March 2010Director's details changed for Robert Thomas Shilston on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Robert Thomas Shilston on 1 October 2009 (2 pages)
27 January 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 1,000.00
(6 pages)
27 January 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 1,000.00
(6 pages)
27 January 2010Statement of capital following an allotment of shares on 5 January 2010
  • GBP 1,000.00
(6 pages)
27 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 05/01/2010
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
27 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 05/01/2010
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 18/03/09; full list of members (4 pages)
23 March 2009Return made up to 18/03/09; full list of members (4 pages)
21 October 2008Amended accounts made up to 31 March 2008 (4 pages)
21 October 2008Amended accounts made up to 31 March 2008 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 June 2008Return made up to 18/03/08; full list of members (4 pages)
20 June 2008Return made up to 18/03/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 December 2007Amended accounts made up to 31 March 2006 (6 pages)
6 December 2007Amended accounts made up to 31 March 2006 (6 pages)
18 April 2007Return made up to 18/03/07; full list of members (7 pages)
18 April 2007Return made up to 18/03/07; full list of members (7 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 18/03/06; full list of members (7 pages)
24 April 2006Return made up to 18/03/06; full list of members (7 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
29 March 2005Return made up to 18/03/05; full list of members (2 pages)
29 March 2005Return made up to 18/03/05; full list of members (2 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: 22 harwood gardens old windsor berkshire SL4 2LJ (1 page)
9 April 2003Ad 20/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Ad 20/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Registered office changed on 09/04/03 from: 22 harwood gardens old windsor berkshire SL4 2LJ (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Registered office changed on 27/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Registered office changed on 27/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
18 March 2003Incorporation (6 pages)
18 March 2003Incorporation (6 pages)