UKBizDB.co.uk

VJK FUTURE LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
55, Hartley Old Road, Purley, United Kingdom, CR8 4HH

Director17 March 2017Active
1 Gemini Court, 42a Throwley Way, Sutton, England, SM1 4AF

Director01 April 2019Active
55, Hartley Old Road, Purley, United Kingdom, CR8 4HH

Director17 March 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-23Address

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

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Accounts

Change account reference date company previous extended.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.