FILTERWORLD LIMITED

Register to unlock more data on OkredoRegister

FILTERWORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03099035

Incorporation date

06/09/1995

Size

Dormant

Contacts

Registered address

Registered address

Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1995)
dot icon11/11/2025
Accounts for a dormant company made up to 2025-04-30
dot icon10/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon04/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon11/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon03/01/2024
Registered office address changed from Unit 1 Sapphire Business Park Roundtree Way Norwich Norfolk NR7 8SQ England to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 2024-01-03
dot icon03/01/2024
Cessation of Mark James Terry as a person with significant control on 2016-04-06
dot icon03/01/2024
Cessation of Martin Graham Terry as a person with significant control on 2016-04-06
dot icon03/01/2024
Director's details changed for Dr Mark James Terry on 2023-12-21
dot icon03/01/2024
Director's details changed for Mr Martin Graham Terry on 2023-12-21
dot icon03/01/2024
Director's details changed for Dr Mark James Terry on 2018-03-15
dot icon03/01/2024
Secretary's details changed for Mrs Maureen Ann Terry on 2023-12-21
dot icon03/01/2024
Notification of Ksi Technologies Limited as a person with significant control on 2016-04-06
dot icon29/09/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon11/08/2023
Previous accounting period extended from 2022-12-31 to 2023-04-30
dot icon26/06/2023
Statement of capital on 2023-06-26
dot icon08/06/2023
Resolutions
dot icon08/06/2023
Solvency Statement dated 30/04/23
dot icon08/06/2023
Statement by Directors
dot icon11/01/2023
Registered office address changed from Unit 1 Sapphire Business Park Rowntree Way Norwich Norfolk NR7 8SQ England to Unit 1 Sapphire Business Park Roundtree Way Norwich Norfolk NR7 8SQ on 2023-01-11
dot icon10/01/2023
Registered office address changed from 2 Sweetbriar Industrial Estate Caley Close Norwich NR3 2BU England to Unit 1 Sapphire Business Park Rowntree Way Norwich Norfolk NR7 8SQ on 2023-01-10
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon05/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon03/07/2021
Satisfaction of charge 2 in full
dot icon22/06/2021
Satisfaction of charge 1 in full
dot icon16/04/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon09/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon08/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon21/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon10/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon13/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon13/09/2017
Director's details changed for Dr Mark James Terry on 2017-08-21
dot icon13/09/2017
Director's details changed for Mr Martin Graham Terry on 2017-08-21
dot icon12/09/2017
Secretary's details changed for Mrs Maureen Ann Terry on 2017-08-21
dot icon12/09/2017
Change of details for Dr Mark James Terry as a person with significant control on 2017-08-21
dot icon12/09/2017
Change of details for Mr Martin Graham Terry as a person with significant control on 2017-08-21
dot icon07/09/2017
Change of details for Dr Mark James Terry as a person with significant control on 2017-05-22
dot icon12/06/2017
Director's details changed for Dr Mark James Terry on 2017-05-22
dot icon12/06/2017
Director's details changed for Mr Martin Graham Terry on 2017-05-22
dot icon03/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon04/10/2016
Registered office address changed from 26 st Benedict's Road Brandon Suffolk IP27 0UP United Kingdom to 2 Sweetbriar Industrial Estate Caley Close Norwich NR3 2BU on 2016-10-04
dot icon26/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon16/09/2016
Registered office address changed from Sandhills House Sandhills Green Alvechurch Birmingham West Midlands B48 7BT to 26 st Benedict's Road Brandon Suffolk IP27 0UP on 2016-09-16
dot icon08/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon11/09/2012
Director's details changed for Dr Mark James Terry on 2012-09-05
dot icon11/09/2012
Secretary's details changed for Mrs Maureen Ann Terry on 2012-09-05
dot icon11/09/2012
Director's details changed for Mr Martin Graham Terry on 2012-09-05
dot icon02/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/03/2012
Registered office address changed from 4a Middlebrook Way Cromer Norfolk NR27 9JR on 2012-03-09
dot icon31/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon07/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Appointment of Mr Martin Graham Terry as a director
dot icon16/05/2011
Appointment of Mr Mark James Terry as a director
dot icon16/05/2011
Appointment of Mrs Maureen Ann Terry as a secretary
dot icon13/05/2011
Termination of appointment of Dawn Fitzsimmonds as a secretary
dot icon13/05/2011
Termination of appointment of Dawn Fitzsimmonds as a director
dot icon13/05/2011
Termination of appointment of Kenneth Fitzsimmonds as a director
dot icon28/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/09/2009
Return made up to 06/09/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/10/2008
Return made up to 06/09/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2007
Return made up to 06/09/07; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/09/2006
Return made up to 06/09/06; full list of members
dot icon13/09/2006
Director's particulars changed
dot icon13/09/2006
Secretary's particulars changed;director's particulars changed
dot icon20/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/09/2005
Return made up to 06/09/05; full list of members
dot icon07/10/2004
Return made up to 06/09/04; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/02/2004
Registered office changed on 06/02/04 from: kyrenia centre britons lane beeston regis sheringham norfolk NR26 8TR
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/09/2003
Return made up to 06/09/03; full list of members
dot icon16/04/2003
Particulars of mortgage/charge
dot icon07/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/09/2002
Return made up to 06/09/02; full list of members
dot icon02/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon02/10/2001
Return made up to 06/09/01; full list of members
dot icon25/09/2000
Accounts for a small company made up to 2000-03-31
dot icon19/09/2000
Return made up to 06/09/00; full list of members
dot icon10/04/2000
Ad 31/12/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon10/02/2000
Resolutions
dot icon10/02/2000
£ nc 1000/10000 31/12/99
dot icon23/01/2000
Accounts for a small company made up to 1999-03-31
dot icon23/09/1999
Return made up to 06/09/99; full list of members
dot icon29/12/1998
Full accounts made up to 1998-03-31
dot icon17/09/1998
Return made up to 06/09/98; no change of members
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon03/09/1997
Return made up to 06/09/97; no change of members
dot icon07/03/1997
Full accounts made up to 1996-03-31
dot icon18/12/1996
Ad 01/07/96--------- £ si 998@1
dot icon18/12/1996
Return made up to 06/09/96; full list of members
dot icon07/08/1996
Particulars of mortgage/charge
dot icon30/04/1996
Accounting reference date notified as 31/03
dot icon25/09/1995
Registered office changed on 25/09/95 from: 372 old street london EC1V 9LT
dot icon25/09/1995
New secretary appointed;new director appointed
dot icon25/09/1995
New director appointed
dot icon25/09/1995
Secretary resigned
dot icon25/09/1995
Director resigned
dot icon06/09/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

24
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
242.43K
-
0.00
13.27K
-
2023
24
10.00
-
0.00
-
-
2023
24
10.00
-
0.00
-
-

Employees

2023

Employees

24 Ascended- *

Net Assets(GBP)

10.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Terry, Martin Graham
Director
06/05/2011 - Present
14
Terry, Mark James, Dr
Director
06/05/2011 - Present
5
Terry, Maureen Ann
Secretary
06/05/2011 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FILTERWORLD LIMITED

FILTERWORLD LIMITED is an(a) Active company incorporated on 06/09/1995 with the registered office located at Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk NR7 0HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of FILTERWORLD LIMITED?

toggle

FILTERWORLD LIMITED is currently Active. It was registered on 06/09/1995 .

Where is FILTERWORLD LIMITED located?

toggle

FILTERWORLD LIMITED is registered at Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk NR7 0HR.

What does FILTERWORLD LIMITED do?

toggle

FILTERWORLD LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does FILTERWORLD LIMITED have?

toggle

FILTERWORLD LIMITED had 24 employees in 2023.

What is the latest filing for FILTERWORLD LIMITED?

toggle

The latest filing was on 11/11/2025: Accounts for a dormant company made up to 2025-04-30.