Warning: file_put_contents(c/a81c844b5749110bf71316d5c32d32e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Futuristico Limited, HP1 1FW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FUTURISTICO LIMITED

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

This company is commonly known as Futuristico Limited. The company was founded 17 years ago and was given the registration number 06189461. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Sjd Accountancy Kd Tower, Cotterells, Hemel Hempstead, Herts. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FUTURISTICO LIMITED
Company Number:06189461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2007
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Sjd Accountancy Kd Tower, Cotterells, Hemel Hempstead, Herts, England, HP1 1FW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Bluebridge Road, Brookmans Park, Hatfield, AL9 7UW

Secretary28 March 2007Active
21, Bluebridge Road, Brookmans Park, Hatfield, United Kingdom, AL9 7UW

Director06 April 2013Active
21 Bluebridge Road, Brookmans Park, Hatfield, AL9 7UW

Director28 March 2007Active

People with Significant Control

Mr Raul Sanchez
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:41, Kingston Street, Cambridge, CB1 2NU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Nadia Sanchez
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:41, Kingston Street, Cambridge, CB1 2NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-05-21Gazette

Gazette dissolved liquidation.

Download
2023-02-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-23Address

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

Download
2021-02-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-23Resolution

Resolution.

Download
2021-02-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Accounts

Change account reference date company previous extended.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Officers

Change person director company with change date.

Download
2016-04-19Officers

Change person director company with change date.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Officers

Change person director company with change date.

Download
2015-06-05Officers

Change person director company with change date.

Download
2015-06-05Address

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

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.