Filtered Technologies Limited LONDON


Founded in 2009, Filtered Technologies, classified under reg no. 06888906 is an active company. Currently registered at 86-90 Paul Street EC2A 4NE, London the company has been in the business for fifteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Friday 1st June 2018 Filtered Technologies Limited is no longer carrying the name Excel With Business.

Currently there are 6 directors in the the company, namely Susan S., Wilton L. and Gareth P. and others. In addition one secretary - Marc Z. - is with the firm. As of 16 June 2024, there were 9 ex directors - Constantine K., John D. and others listed below. There were no ex secretaries.

Filtered Technologies Limited Address / Contact

Office Address 86-90 Paul Street
Town London
Post code EC2A 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06888906
Date of Incorporation Mon, 27th Apr 2009
Industry Educational support services
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Susan S.

Position: Director

Appointed: 25 September 2023

Wilton L.

Position: Director

Appointed: 03 April 2023

Gareth P.

Position: Director

Appointed: 04 July 2019

Donald T.

Position: Director

Appointed: 01 October 2017

Christopher L.

Position: Director

Appointed: 27 April 2009

Marc Z.

Position: Secretary

Appointed: 27 April 2009

Marc Z.

Position: Director

Appointed: 27 April 2009

Constantine K.

Position: Director

Appointed: 23 February 2022

Resigned: 21 June 2022

John D.

Position: Director

Appointed: 22 July 2021

Resigned: 23 February 2022

Philip P.

Position: Director

Appointed: 01 August 2019

Resigned: 21 March 2023

Philip E.

Position: Director

Appointed: 25 May 2018

Resigned: 03 April 2023

John Y.

Position: Director

Appointed: 08 February 2016

Resigned: 25 May 2018

Adam L.

Position: Director

Appointed: 01 August 2015

Resigned: 01 January 2019

Martin F.

Position: Director

Appointed: 01 July 2014

Resigned: 31 July 2015

Vinitkumar P.

Position: Director

Appointed: 01 February 2012

Resigned: 25 April 2023

Vinitkumar P.

Position: Director

Appointed: 01 September 2009

Resigned: 23 November 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we identified, there is Marc Z. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Maven Capital Partners Uk Llp that entered London, England as the address. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Vinitkumar P., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Marc Z.

Notified on 28 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Maven Capital Partners Uk Llp

Fifth Floor 1-2 Royal Exchange Buildings, London, EC3V 3LF, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 4 July 2019
Nature of control: significiant influence or control

Vinitkumar P.

Notified on 28 April 2016
Ceased on 1 June 2021
Nature of control: 25-50% voting rights
25-50% shares

City And Guilds Of London Institute

Legal authority England And Wales
Legal form Royal Charter Company
Country registered England
Place registered England
Registration number Rc000117
Notified on 28 April 2016
Ceased on 1 June 2021
Nature of control: significiant influence or control

Company previous names

Excel With Business June 1, 2018

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Tuesday 10th October 2023
filed on: 9th, May 2024
Free Download (1 page)

Company search