This company is commonly known as Vjk Future Limited. The company was founded 7 years ago and was given the registration number 10675567. The firm's registered office is in SUTTON. You can find them at 1 Gemini Court, 42a Throwley Way, Sutton, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | VJK FUTURE LIMITED |
---|---|---|
Company Number | : | 10675567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2017 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Gemini Court, 42a Throwley Way, Sutton, Surrey, England, SM1 4AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Hartley Old Road, Purley, United Kingdom, CR8 4HH | Director | 17 March 2017 | Active |
1 Gemini Court, 42a Throwley Way, Sutton, England, SM1 4AF | Director | 01 April 2019 | Active |
55, Hartley Old Road, Purley, United Kingdom, CR8 4HH | Director | 17 March 2017 | Active |
Mr Jonathan Robert Miller | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Gemini Court, 42a Throwley Way, Sutton, England, SM1 4AF |
Nature of control | : |
|
Ms Karen Lesley Usher | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Gemini Court, 42a Throwley Way, Sutton, England, SM1 4AF |
Nature of control | : |
|
Mrs Anthea Lesley Miller | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55, Hartley Old Road, Purley, United Kingdom, CR8 4HH |
Nature of control | : |
|
Mr John Joseph Miller | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55, Hartley Old Road, Purley, United Kingdom, CR8 4HH |
Nature of control | : |
|
Dagwood Associates Limited | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, Bloomsbury Place, London, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-23 | Address | Change registered office address company with date old address new address. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-30 | Accounts | Change account reference date company previous extended. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.