UKBizDB.co.uk

FUTURESKY LIMITED

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

This company is commonly known as Futuresky Limited. The company was founded 14 years ago and was given the registration number 07177309. The firm's registered office is in SALFORD. You can find them at 1st Floor North Suite, Delphian House New Bailey Street, Salford, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:FUTURESKY LIMITED
Company Number:07177309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:1st Floor North Suite, Delphian House New Bailey Street, Salford, M3 5FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Montacs, International House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF

Director06 April 2010Active
C/O Montacs, International House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF

Director04 March 2010Active
C/O Montacs, International House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF

Director04 March 2010Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director04 March 2010Active

People with Significant Control

Mr Daniel Lloyd Dutton
Notified on:01 October 2019
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:C/O Montacs, International House, Kingsfield Court, Chester, England, CH4 9RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Murali Satyanarayana Reddy Goluguri
Notified on:01 October 2018
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:C/O Montacs, International House, Kingsfield Court, Chester, England, CH4 9RF
Nature of control:
  • Significant influence or control
Mr James Nicholas Torkington
Notified on:01 October 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:C/O Montacs, International House, Kingsfield Court, Chester, England, CH4 9RF
Nature of control:
  • Significant influence or control
F2r Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, North Suite, Delphian House, New Bailey Street, Salford, England, M3 5FS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Daniel Lloyd Dutton
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Address:1st, Floor North Suite, Salford, M3 5FS
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 (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
2024-05-02Capital

Capital cancellation shares.

Download
2024-05-02Capital

Capital return purchase own shares.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Capital

Capital cancellation shares.

Download
2022-11-07Capital

Capital return purchase own shares.

Download
2022-10-24Resolution

Resolution.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Address

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

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Address

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

Download
2021-08-17Capital

Capital name of class of shares.

Download
2021-07-31Capital

Capital name of class of shares.

Download
2021-07-10Incorporation

Memorandum articles.

Download
2021-07-10Resolution

Resolution.

Download
2021-07-08Capital

Capital alter shares subdivision.

Download
2021-06-30Capital

Capital allotment shares.

Download
2021-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.