UKBizDB.co.uk

FUTURA VENTURES LIMITED

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

This company is commonly known as Futura Ventures Limited. The company was founded 31 years ago and was given the registration number 02790492. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Sqaure, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FUTURA VENTURES LIMITED
Company Number:02790492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Sqaure, London, WC1H 9BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Sqaure, London, WC1H 9BQ

Director01 May 1994Active
Lynton House, 7-12 Tavistock Sqaure, London, WC1H 9BQ

Director26 January 2022Active
Home Lea, Wharf Lane, Lapworth, B94 5NR

Secretary16 February 1993Active
22, Western Road, Wood Green, London, United Kingdom, N22 6UH

Secretary01 May 1994Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary16 February 1993Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary16 February 1993Active
Home Lea, Wharf Lane, Lapworth, B94 5NR

Director16 February 1993Active
Home Lea, Wharf Lane, Lapworth, B94 5NR

Director16 February 1993Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director16 February 1993Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director16 February 1993Active
143 Longwood Gardens, Clayhall, Ilford, IG5 0EG

Director01 May 1994Active
22, Western Road, Wood Green, London, United Kingdom, N22 6UH

Director01 May 1994Active

People with Significant Control

Mrs Razia Rafiq
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Lynton House, London, WC1H 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mohammed Rafiq
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Lynton House, London, WC1H 9BQ
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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Accounts

Change account reference date company current shortened.

Download
2022-01-26Officers

Change person director company with change date.

Download
2021-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Officers

Termination secretary company with name termination date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Mortgage

Mortgage satisfy charge full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.