Company NameFuture Fibre Technologies Europe Ltd
DirectorsRobert Andrew Broomfield and Neville Wayne Joyce
Company StatusActive
Company Number07056157
CategoryPrivate Limited Company
Incorporation Date24 October 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRobert Andrew Broomfield
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed24 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Neville Wayne Joyce
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed24 October 2021(12 years after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceAustralia
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameJeffrey Mark Hanlon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address3000 Hillswood Drive
Hillswood Business Park
Chertsey
Surrey
KT16 0RS
Director NameMr Leigh Scott Davis
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed03 March 2015(5 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 October 2021)
RoleCertified Accountant
Country of ResidenceAustralia
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Contact

Websitefftsecurity.com

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Fft Mena Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
5 April 2023Termination of appointment of Robert Andrew Broomfield as a director on 3 April 2023 (1 page)
5 April 2023Appointment of Malcolm Peter Maginnis as a director on 3 April 2023 (2 pages)
25 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
14 October 2022Full accounts made up to 30 June 2022 (8 pages)
28 October 2021Appointment of Mr Neville Wayne Joyce as a director on 24 October 2021 (2 pages)
28 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
28 October 2021Termination of appointment of Leigh Scott Davis as a director on 24 October 2021 (1 page)
13 October 2021Accounts for a small company made up to 30 June 2021 (9 pages)
25 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 30 June 2020 (9 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 30 June 2019 (8 pages)
24 September 2019Director's details changed for Robert Andrew Broomfield on 7 November 2018 (2 pages)
28 March 2019Accounts for a small company made up to 30 June 2018 (9 pages)
2 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
30 October 2018Statement of capital following an allotment of shares on 24 October 2009
  • GBP 100
(3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (9 pages)
25 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
5 October 2017Director's details changed for Mr Leigh Scott Davis on 26 March 2016 (2 pages)
5 October 2017Director's details changed for Robert Andrew Broomfield on 18 May 2016 (2 pages)
5 October 2017Director's details changed for Mr Leigh Scott Davis on 26 March 2016 (2 pages)
5 October 2017Director's details changed for Robert Andrew Broomfield on 18 May 2016 (2 pages)
10 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
10 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
10 February 2017Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
10 February 2017Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
13 September 2016Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to 22 Chancery Lane London WC2A 1LS on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to 22 Chancery Lane London WC2A 1LS on 13 September 2016 (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
18 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2015Termination of appointment of Jeffrey Mark Hanlon as a director on 16 March 2015 (1 page)
17 March 2015Termination of appointment of Jeffrey Mark Hanlon as a director on 16 March 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 March 2015Appointment of Mr Leigh Scott Davis as a director on 3 March 2015 (2 pages)
4 March 2015Appointment of Mr Leigh Scott Davis as a director on 3 March 2015 (2 pages)
4 March 2015Appointment of Mr Leigh Scott Davis as a director on 3 March 2015 (2 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 August 2013Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
26 August 2013Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
1 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
1 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
14 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
14 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 April 2011Accounts for a dormant company made up to 30 October 2010 (2 pages)
1 April 2011Accounts for a dormant company made up to 30 October 2010 (2 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
24 October 2009Incorporation (36 pages)
24 October 2009Incorporation (36 pages)