UKBizDB.co.uk

FUTURE PERFECT SOLUTIONS LIMITED

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

This company is commonly known as Future Perfect Solutions Limited. The company was founded 19 years ago and was given the registration number 05288734. The firm's registered office is in . You can find them at 68 Onslow Gardens, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FUTURE PERFECT SOLUTIONS LIMITED
Company Number:05288734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:68 Onslow Gardens, London, N10 3JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, United Kingdom, DE74 2SA

Director04 April 2023Active
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, United Kingdom, DE74 2SA

Director04 April 2023Active
68 Onslow Gardens, London, N10 3JX

Secretary17 November 2004Active
68 Onslow Gardens, London, N10 3JX

Director17 November 2004Active
68 Onslow Gardens, London, N10 3JX

Director17 November 2004Active

People with Significant Control

Cooper Parry Wealth Limited
Notified on:04 April 2023
Status:Active
Country of residence:United Kingdom
Address:Sky View, Argosy Road, East Midlands Airport, Derby, United Kingdom, DE74 2SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Susan Alice Royle
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Sky View, Argosy Road, East Midlands Airport, Derby, United Kingdom, DE74 2SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Peter Crowe
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:68, Onslow Gardens, London, United Kingdom, N10 3JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Peter Crowe
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:68 Onslow Gardens, N10 3JX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-04-25Accounts

Change account reference date company current shortened.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Officers

Termination secretary company with name termination date.

Download
2023-04-13Address

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

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.