This company is commonly known as Forensic Futures Limited. The company was founded 21 years ago and was given the registration number 04638203. The firm's registered office is in HARROGATE. You can find them at 3 Greengate, Cardale Park, Harrogate, North Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | FORENSIC FUTURES LIMITED |
---|---|---|
Company Number | : | 04638203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Greengate, Cardale Park, Harrogate, North Yorkshire, England, HG3 1GY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63-65 Petty France, Ground Floor, London, England, SW1H 9EU | Director | 01 November 2023 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 11 March 2003 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 15 January 2003 | Active |
Church End, Wytham Abbey, OX2 8QE | Secretary | 11 April 2007 | Active |
63-65 Petty France, Ground Floor, London, England, SW1H 9EU | Secretary | 25 February 2022 | Active |
Ros Jen, Stoney Lane Ashmore Green, Newbury, RG18 9HE | Secretary | 24 February 2003 | Active |
Pound Court, Pound Street, Newbury, England, RG14 6AA | Corporate Secretary | 01 February 2014 | Active |
63-65 Petty France, Ground Floor, London, England, SW1H 9EU | Director | 24 December 2021 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 15 January 2003 | Active |
63-65 Petty France, Ground Floor, London, England, SW1H 9EU | Director | 28 January 2014 | Active |
Lgc, Queens Road, Teddington, TW11 0LY | Director | 24 February 2003 | Active |
63-65 Petty France, Ground Floor, London, England, SW1H 9EU | Director | 28 January 2014 | Active |
Church End, Wytham Abbey, Wytham, United Kingdom, OX2 8QE | Director | 26 January 2010 | Active |
Church End, Wytham Abbey, OX2 8QE | Director | 15 March 2006 | Active |
Albury House, Berry Lane East Hanney, Wantage, OX12 0JB | Director | 06 June 2007 | Active |
63-65 Petty France, Ground Floor, London, England, SW1H 9EU | Director | 24 December 2021 | Active |
63-65 Petty France, Ground Floor, London, England, SW1H 9EU | Director | 04 April 2023 | Active |
6 Westminster Court, Barute Park, Faringdon, SN7 8PP | Director | 11 April 2007 | Active |
6 Westminster Court, Barcote Park Buckland, Faringdon, SN7 8PP | Director | 11 April 2007 | Active |
63-65 Petty France, Ground Floor, London, England, SW1H 9EU | Director | 04 April 2023 | Active |
Forensic Axis Limited | ||
Notified on | : | 07 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 63-65 Petty France, Ground Floor, London, England, SW1H 9EU |
Nature of control | : |
|
Mr Roger Robson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2b The Votec Centre, Hambridge Lane, Newbury, United Kingdom, RG14 5TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-22 | Accounts | Legacy. | Download |
2024-03-22 | Other | Legacy. | Download |
2024-03-22 | Other | Legacy. | Download |
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-25 | Accounts | Legacy. | Download |
2023-09-25 | Other | Legacy. | Download |
2023-09-25 | Other | Legacy. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Officers | Change person director company with change date. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-04 | Accounts | Legacy. | Download |
2022-07-04 | Other | Legacy. | Download |
2022-07-04 | Other | Legacy. | Download |
2022-07-01 | Officers | Termination secretary company with name termination date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.