UKBizDB.co.uk

FUTURE 45 LIMITED

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

This company is commonly known as Future 45 Limited. The company was founded 19 years ago and was given the registration number 05407413. The firm's registered office is in SWANSEA. You can find them at Redwood Court, Swansea Enterprise Park, Swansea, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:FUTURE 45 LIMITED
Company Number:05407413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Redwood Court, Swansea Enterprise Park, Swansea, Wales, SA7 9LA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 114a Cromwell Road, Kensington, London, England, SW7 4AG

Director01 July 2021Active
3rd Floor, 114a Cromwell Road, Kensington, London, England, SW7 4AG

Director15 November 2018Active
3rd Floor, 114a Cromwell Road, Kensington, London, England, SW7 4AG

Director26 January 2023Active
3 Pine Walk, Surbiton, KT5 8NJ

Secretary06 August 2008Active
81 Adela Avenue, New Malden, KT3 6LG

Secretary30 March 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary30 March 2005Active
3rd Floor, 114a Cromwell Road, Kensington, London, England, SW7 4AG

Director17 February 2021Active
8c Woodside, Wimbledon, SW19 7AR

Director30 March 2005Active
3rd Floor, 114a Cromwell Road, Kensington, London, England, SW7 4AG

Director30 March 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director30 March 2005Active
131, Edgware Road, London, United Kingdom, W2 2AP

Corporate Director14 September 2006Active

People with Significant Control

Autoprotect Group Limited
Notified on:17 February 2021
Status:Active
Country of residence:England
Address:3rd Floor, 114a Cromwell Road, London, England, SW7 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Janice Anne Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:Wales
Address:Redwood Court, Swansea Enterprise Park, Swansea, Wales, SA7 9LA
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-07-04Accounts

Accounts with accounts type small.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-05-11Incorporation

Memorandum articles.

Download
2021-05-11Resolution

Resolution.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Address

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

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.