Company NameProcess Tomography Foresight Technology Limited
DirectorsKenneth Mark Primrose and John Thomas Moon
Company StatusActive
Company Number03378720
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kenneth Mark Primrose
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1999(2 years, 5 months after company formation)
Appointment Duration24 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address51 Regent Road
Altrincham
Cheshire
WA14 1RU
Secretary NameMr Kenneth Mark Primrose
NationalityBritish
StatusCurrent
Appointed01 December 2006(9 years, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Regent Road
Altrincham
Cheshire
WA14 1RU
Director NameMr John Thomas Moon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2007(10 years after company formation)
Appointment Duration16 years, 11 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCraigmore Dalefields
Delph
Oldham
Lancashire
OL3 5HZ
Director NameMr Clive Gary Rowland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 February 2002)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6 Overhill Lane
Wilmslow
Cheshire
SK9 2BG
Secretary NameDavid Leonard Jones
NationalityBritish
StatusResigned
Appointed11 November 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 February 2002)
RoleAccountant
Correspondence AddressBeechwood 42 Grebe Close
Poynton
Cheshire
SK12 1HU
Director NameMr Angus Scott Ferguson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address212 Thompson Hill
High Green
Sheffield
South Yorkshire
S35 4JW
Director NameHelen Loughlin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 2002)
RoleUniversity Administrator
Correspondence Address17 Higher Brimley Road
Teignmouth
Devon
TQ14 8JS
Secretary NameProf Brian Stewart Hoyle
NationalityBritish
StatusResigned
Appointed18 June 2002(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2006)
RoleUniversity Researcher
Country of ResidenceUnited Kingdom
Correspondence Address2 The Dell
Fixby
Huddersfield
West Yorkshire
HD2 2FD
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
M2 2JF
Secretary NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF

Contact

Telephone0161 8329297
Telephone regionManchester

Location

Registered AddressDickinson House
20 Dickinson Street
Manchester
M1 4LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Filing History

24 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
26 July 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
6 July 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
6 July 2021Change of details for Industrial Tomography Systems Plc as a person with significant control on 10 December 2018 (2 pages)
6 July 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
9 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
5 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 October 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
14 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 6
(5 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 6
(5 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6
(5 pages)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6
(5 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 6
(5 pages)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 6
(5 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 June 2013Registered office address changed from Speakers House 39 Deansgate Manchester M3 2BA on 20 June 2013 (1 page)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
20 June 2013Registered office address changed from Sunlight House -Suite 101 85 Quay Street Manchester M3 3JZ England on 20 June 2013 (1 page)
20 June 2013Registered office address changed from Sunlight House -Suite 101 85 Quay Street Manchester M3 3JZ England on 20 June 2013 (1 page)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
20 June 2013Registered office address changed from Speakers House 39 Deansgate Manchester M3 2BA on 20 June 2013 (1 page)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
25 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
12 June 2009Return made up to 30/05/09; full list of members (3 pages)
12 June 2009Return made up to 30/05/09; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
30 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 July 2008Return made up to 30/05/08; full list of members (3 pages)
2 July 2008Return made up to 30/05/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 November 2007Registered office changed on 05/11/07 from: optomo PLC 47 newton street manchester M1 1FT (1 page)
5 November 2007Registered office changed on 05/11/07 from: optomo PLC 47 newton street manchester M1 1FT (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
3 July 2007Return made up to 30/05/07; full list of members (2 pages)
3 July 2007Return made up to 30/05/07; full list of members (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (2 pages)
17 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
17 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
19 June 2006Return made up to 30/05/06; full list of members (2 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 30/05/06; full list of members (2 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Registered office changed on 19/06/06 from: optomo PLC 27 newton street manchester M1 1FT (1 page)
19 June 2006Registered office changed on 19/06/06 from: optomo PLC 27 newton street manchester M1 1FT (1 page)
12 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 June 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 June 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
12 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
12 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 June 2004Return made up to 30/05/04; full list of members (6 pages)
22 June 2004Return made up to 30/05/04; full list of members (6 pages)
20 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
26 August 2003Return made up to 30/05/03; full list of members (6 pages)
26 August 2003Return made up to 30/05/03; full list of members (6 pages)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
17 July 2002Return made up to 30/05/02; full list of members (6 pages)
17 July 2002Return made up to 30/05/02; full list of members (6 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
7 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: u m I s t po box 88 sackville street manchester M60 1QD (1 page)
7 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
7 March 2002Registered office changed on 07/03/02 from: u m I s t po box 88 sackville street manchester M60 1QD (1 page)
7 March 2002Director resigned (1 page)
10 September 2001Return made up to 30/05/01; full list of members (7 pages)
10 September 2001Return made up to 30/05/01; full list of members (7 pages)
2 April 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
2 April 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
5 December 2000Registered office changed on 05/12/00 from: halliwell landau st jamess court brown street manchester M2 2JF (1 page)
5 December 2000Registered office changed on 05/12/00 from: halliwell landau st jamess court brown street manchester M2 2JF (1 page)
4 December 2000Ad 19/01/00--------- £ si 4@1 (2 pages)
4 December 2000Ad 19/01/00--------- £ si 4@1 (2 pages)
30 August 2000Return made up to 30/05/00; full list of members (7 pages)
30 August 2000New director appointed (2 pages)
30 August 2000Return made up to 30/05/00; full list of members (7 pages)
30 August 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
29 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
29 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
29 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1999Return made up to 30/05/99; full list of members (6 pages)
23 August 1999Return made up to 30/05/99; full list of members (6 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/11/98
(1 page)
25 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/11/98
(1 page)
26 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
26 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
3 July 1998Return made up to 31/05/98; full list of members (5 pages)
3 July 1998Return made up to 31/05/98; full list of members (5 pages)
30 May 1997Incorporation (17 pages)
30 May 1997Incorporation (17 pages)