UKBizDB.co.uk

FUTURE 129 LTD

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

This company is commonly known as Future 129 Ltd. The company was founded 4 years ago and was given the registration number 12328965. The firm's registered office is in BROMLEY. You can find them at 20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FUTURE 129 LTD
Company Number:12328965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2019
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:20 Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England, BR1 2RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England, BR1 2RL

Director01 March 2020Active
20, Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England, BR1 2RL

Director25 July 2020Active
132-134, Great Ancoats Street, Unit 620, Manchester, England, M4 6DE

Director22 November 2019Active
20, Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England, BR1 2RL

Director01 March 2020Active
20, Tylney Road, Unit 20 E, Shaftesbury House, Bromley, England, BR1 2RL

Director09 June 2020Active

People with Significant Control

Mr Djibril Josiah Addington
Notified on:25 July 2020
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:20, Tylney Road, Bromley, England, BR1 2RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Patrick Clarke
Notified on:09 June 2020
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:20, Tylney Road, Bromley, England, BR1 2RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jamilla Brotherson
Notified on:01 March 2020
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:20, Tylney Road, Bromley, England, BR1 2RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Jamilla Brotherson
Notified on:01 March 2020
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:England
Address:20, Tylney Road, Bromley, England, BR1 2RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jan Philip Arff
Notified on:22 November 2019
Status:Active
Date of birth:November 1989
Nationality:German
Country of residence:England
Address:132-134, Great Ancoats Street, Manchester, England, M4 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Cay Michael Arff
Notified on:22 November 2019
Status:Active
Date of birth:June 1954
Nationality:German
Country of residence:England
Address:132-134, Great Ancoats Street, Manchester, England, M4 6DE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved compulsory.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-08-21Accounts

Accounts with accounts type dormant.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-17Persons with significant control

Notification of a person with significant control.

Download
2021-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-17Persons with significant control

Notification of a person with significant control.

Download
2021-01-17Officers

Appoint person director company with name date.

Download
2021-01-17Officers

Termination director company with name termination date.

Download
2021-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-25Persons with significant control

Cessation of a person with significant control.

Download
2020-07-25Persons with significant control

Notification of a person with significant control.

Download
2020-07-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-25Officers

Termination director company with name termination date.

Download
2020-07-25Officers

Appoint person director company with name date.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Address

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

Download
2019-11-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.