UKBizDB.co.uk

FUTRLI LTD

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

This company is commonly known as Futrli Ltd. The company was founded 12 years ago and was given the registration number 07777298. The firm's registered office is in WORTHING. You can find them at Amelia House, Crescent Road, Worthing, West Sussex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:FUTRLI LTD
Company Number:07777298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2011
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C23 - 5 & 6, Cobalt Park Way, Newcastle Upon Tyne, England, NE28 9EJ

Director12 May 2022Active
C23 - 5 & 6 Cobalt Park Way, Cobalt Park Way, Newcastle Upon Tyne, England, NE28 9EJ

Director12 May 2022Active
C23 - 5 & 6, Cobalt Park Way, Newcastle Upon Tyne, England, NE28 9EJ

Director12 May 2022Active
Amelia House, Crescent Road, Worthing, England, BN11 1QR

Director23 April 2015Active
Amelia House, Crescent Road, Worthing, BN11 1QR

Director18 October 2017Active
C23 - 5 & 6, Cobalt Park Way, Cobalt Park, Newcastle Upon Tyne, England, NE28 9EJ

Director16 September 2011Active
Amelia House, Crescent Road, Worthing, England, BN11 1QR

Director23 April 2015Active
Amelia House, Crescent Road, Worthing, England, BN11 1QR

Director01 January 2013Active
C/O Eventures, Friedrichstrabe 206, Berlin, Germany, 10969

Director24 August 2018Active
Oldlands, Bannerleigh Road, Bristol, England, BS8 3PF

Director16 September 2021Active
70, Oxford Gardens, London, England, W10 5UN

Director24 August 2018Active

People with Significant Control

Sage Holding Company Limited
Notified on:12 May 2022
Status:Active
Country of residence:England
Address:C23 - 5 & 6 Cobalt Park Way, Cobalt Park Way, Newcastle Upon Tyne, England, NE28 9EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Hannah Dawson
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Address:Amelia House, Crescent Road, Worthing, BN11 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-29Resolution

Resolution.

Download
2024-03-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-03-09Resolution

Resolution.

Download
2024-03-06Capital

Capital statement capital company with date currency figure.

Download
2024-03-06Capital

Legacy.

Download
2024-03-06Insolvency

Legacy.

Download
2024-03-06Resolution

Resolution.

Download
2024-03-06Capital

Capital allotment shares.

Download
2023-12-18Accounts

Change account reference date company previous shortened.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-10-16Address

Change sail address company with new address.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Change account reference date company current extended.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Capital

Capital name of class of shares.

Download
2022-06-08Capital

Capital variation of rights attached to shares.

Download
2022-06-08Mortgage

Mortgage satisfy charge full.

Download
2022-05-27Incorporation

Memorandum articles.

Download
2022-05-27Resolution

Resolution.

Download
2022-05-20Capital

Capital allotment shares.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Address

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

Download
2022-05-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.