Company NameBrighton Futures Trading Ltd
DirectorDamian Paul Anthony Magee
Company StatusActive
Company Number04158302
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)
Previous NameBrighton Futures Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Damian Paul Anthony Magee
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(same day as company formation)
RoleFutures Trader
Country of ResidenceUnited Kingdom
Correspondence Address38 Norfolk Road
Brighton
BN1 3AB
Secretary NameGc Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 February 2005(3 years, 11 months after company formation)
Appointment Duration19 years, 3 months
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Secretary NameMr Jeremy Cannell
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
55 Princes Gate, Exhibition Road
London
Greater London
SW7 2PN
Director NameMs Louise Bernadette Magee
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(7 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 30 January 2007)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address18 West Drive
Brighton
East Sussex
BN2 0GD
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitebrightonfuturestrading.co.uk

Location

Registered AddressCentora Ltd
Jury Farm, Ripley Lane
West Horsley
Surrey
KT24 6JT
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishRipley
WardLovelace
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Damien P.a Magee
50.00%
Ordinary
1 at £1Damian P.a Magee
25.00%
Redeemable
1 at £1Jenna Hoyt
25.00%
Redeemable

Financials

Year2014
Net Worth£253,482
Cash£22,530
Current Liabilities£67,489

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
2 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
16 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
8 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(5 pages)
8 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(5 pages)
2 June 2015Director's details changed for Mr Damien Paul Anthony Magee on 1 March 2012 (3 pages)
2 June 2015Director's details changed for Mr Damien Paul Anthony Magee on 1 March 2012 (3 pages)
2 June 2015Director's details changed for Mr Damien Paul Anthony Magee on 1 March 2012 (3 pages)
2 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 4
(3 pages)
2 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(5 pages)
2 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 4
(3 pages)
2 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(5 pages)
2 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 4
(3 pages)
30 March 2015Registered office address changed from Premier House 11 Marlborough Place Brighton East Sussex BN1 1UB to Centora Ltd Jury Farm, Ripley Lane West Hoseley Surrey KT24 6JT on 30 March 2015 (1 page)
30 March 2015Registered office address changed from Premier House 11 Marlborough Place Brighton East Sussex BN1 1UB to Centora Ltd Jury Farm, Ripley Lane West Hoseley Surrey KT24 6JT on 30 March 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 March 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
19 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 November 2012Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN on 7 November 2012 (2 pages)
2 April 2012Total exemption full accounts made up to 28 February 2011 (9 pages)
2 April 2012Total exemption full accounts made up to 28 February 2011 (9 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Company name changed brighton futures LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Company name changed brighton futures LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
18 June 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
18 June 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
10 March 2010Director's details changed for Damien Paul Anthony Magee on 2 October 2009 (2 pages)
10 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Damien Paul Anthony Magee on 2 October 2009 (2 pages)
10 March 2010Director's details changed for Damien Paul Anthony Magee on 2 October 2009 (2 pages)
10 March 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
10 March 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
10 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
25 June 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
25 June 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
18 March 2009Return made up to 30/01/09; full list of members (3 pages)
18 March 2009Return made up to 30/01/09; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
2 November 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
16 July 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
16 July 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
26 March 2008Return made up to 30/01/08; full list of members (3 pages)
26 March 2008Return made up to 30/01/08; full list of members (3 pages)
15 April 2007Return made up to 30/01/07; full list of members (7 pages)
15 April 2007Return made up to 30/01/07; full list of members (7 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
23 October 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
23 October 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
16 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
15 February 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
26 October 2005Total exemption full accounts made up to 28 February 2004 (11 pages)
26 October 2005Total exemption full accounts made up to 28 February 2004 (11 pages)
28 April 2005New secretary appointed (1 page)
28 April 2005Return made up to 30/01/05; full list of members (7 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005Return made up to 30/01/05; full list of members (7 pages)
28 April 2005New secretary appointed (1 page)
28 April 2005Secretary resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: the basement 23 sussex street london SW1V 4RR (1 page)
16 February 2005Registered office changed on 16/02/05 from: the basement 23 sussex street london SW1V 4RR (1 page)
9 July 2004Total exemption full accounts made up to 28 February 2003 (13 pages)
9 July 2004Total exemption full accounts made up to 28 February 2003 (13 pages)
26 February 2004Return made up to 30/01/03; full list of members (7 pages)
26 February 2004Return made up to 30/01/03; full list of members (7 pages)
9 February 2004Return made up to 30/01/04; full list of members (7 pages)
9 February 2004Return made up to 30/01/04; full list of members (7 pages)
16 September 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
16 September 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
13 February 2002Return made up to 12/02/02; full list of members (6 pages)
13 February 2002Return made up to 12/02/02; full list of members (6 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Secretary resigned (1 page)
12 February 2001Incorporation (16 pages)
12 February 2001Incorporation (16 pages)