UKBizDB.co.uk

FUTKI LTD

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

This company is commonly known as Futki Ltd. The company was founded 5 years ago and was given the registration number 11985214. The firm's registered office is in CHATHAM. You can find them at 211 High Street, , Chatham, . This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.

Company Information

Name:FUTKI LTD
Company Number:11985214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2019
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores
  • 47421 - Retail sale of mobile telephones
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones
  • 47430 - Retail sale of audio and video equipment in specialised stores

Office Address & Contact

Registered Address:211 High Street, Chatham, England, ME4 4BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
211, High Street, Chatham, England, ME4 4BG

Director01 March 2024Active
211, High Street, Chatham, England, ME4 4BG

Director05 October 2022Active
208, Dale Street, Chatham, United Kingdom, ME4 6QJ

Secretary08 May 2019Active
211, High Street, Chatham, England, ME4 4BG

Director01 March 2022Active
211, High Street, Chatham, England, ME4 4BG

Director04 October 2022Active
211, High Street, Chatham, England, ME4 4BG

Director01 October 2022Active
208, Dale Street, Chatham, United Kingdom, ME4 6QJ

Director08 May 2019Active
211, High Street, Chatham, England, ME4 4BG

Director03 October 2022Active
211a, High Street, Chatham, England, ME4 4BG

Director10 May 2019Active

People with Significant Control

Mr Habibur Rahman
Notified on:05 October 2022
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:211, High Street, Chatham, England, ME4 4BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zain Miah
Notified on:04 October 2022
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:211, High Street, Chatham, England, ME4 4BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Habibur Rahman
Notified on:03 October 2022
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:211, High Street, Chatham, England, ME4 4BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zain Miah
Notified on:01 October 2022
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:211, High Street, Chatham, England, ME4 4BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Habibur Rahman
Notified on:10 May 2019
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:211a, High Street, Chatham, England, ME4 4BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Platon Maximilam Odin Jansson Lynch
Notified on:08 May 2019
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:United Kingdom
Address:208, Dale Street, Chatham, United Kingdom, ME4 6QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Officers

Appoint person director company with name date.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-10-31Address

Change registered office address company with date old address new address.

Download
2023-08-30Address

Change registered office address company with date old address new address.

Download
2023-07-18Gazette

Gazette filings brought up to date.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Persons with significant control

Notification of a person with significant control.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.