UKBizDB.co.uk

FORENSIC FUTURES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:3 Greengate, Cardale Park, Harrogate, North Yorkshire, England, HG3 1GY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63-65 Petty France, Ground Floor, London, England, SW1H 9EU

Director01 November 2023Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary11 March 2003Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary15 January 2003Active
Church End, Wytham Abbey, OX2 8QE

Secretary11 April 2007Active
63-65 Petty France, Ground Floor, London, England, SW1H 9EU

Secretary25 February 2022Active
Ros Jen, Stoney Lane Ashmore Green, Newbury, RG18 9HE

Secretary24 February 2003Active
Pound Court, Pound Street, Newbury, England, RG14 6AA

Corporate Secretary01 February 2014Active
63-65 Petty France, Ground Floor, London, England, SW1H 9EU

Director24 December 2021Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director15 January 2003Active
63-65 Petty France, Ground Floor, London, England, SW1H 9EU

Director28 January 2014Active
Lgc, Queens Road, Teddington, TW11 0LY

Director24 February 2003Active
63-65 Petty France, Ground Floor, London, England, SW1H 9EU

Director28 January 2014Active
Church End, Wytham Abbey, Wytham, United Kingdom, OX2 8QE

Director26 January 2010Active
Church End, Wytham Abbey, OX2 8QE

Director15 March 2006Active
Albury House, Berry Lane East Hanney, Wantage, OX12 0JB

Director06 June 2007Active
63-65 Petty France, Ground Floor, London, England, SW1H 9EU

Director24 December 2021Active
63-65 Petty France, Ground Floor, London, England, SW1H 9EU

Director04 April 2023Active
6 Westminster Court, Barute Park, Faringdon, SN7 8PP

Director11 April 2007Active
6 Westminster Court, Barcote Park Buckland, Faringdon, SN7 8PP

Director11 April 2007Active
63-65 Petty France, Ground Floor, London, England, SW1H 9EU

Director04 April 2023Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-22Accounts

Legacy.

Download
2024-03-22Other

Legacy.

Download
2024-03-22Other

Legacy.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-25Accounts

Legacy.

Download
2023-09-25Other

Legacy.

Download
2023-09-25Other

Legacy.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-04Accounts

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-16Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.