Company NameFuturini Limited
Company StatusDissolved
Company Number04447385
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 10 months ago)
Dissolution Date14 February 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Huw David Griffiths
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingswood Way
Croydon
Surrey
CR2 8QL
Secretary NameFiona Jacqueline Anderson
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingswood Way
Croydon
Surrey
CR2 8QL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

51 at £1H.d. Griffiths
51.00%
Ordinary
49 at £1Fiona Anderson
49.00%
Ordinary

Financials

Year2014
Net Worth£53,283
Cash£53,294
Current Liabilities£5,185

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
4 April 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
10 February 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
6 November 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
15 January 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
7 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
18 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
29 February 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100
(3 pages)
8 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Huw David Griffiths on 24 May 2010 (2 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
29 May 2009Return made up to 24/05/09; full list of members (3 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
30 September 2008Return made up to 24/05/08; full list of members (3 pages)
20 February 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
2 August 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
19 June 2007Return made up to 24/05/07; full list of members (6 pages)
26 October 2006Return made up to 24/05/06; full list of members (6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
8 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2005Registered office changed on 19/04/05 from: 13 langton way, park hill croydon surrey CR0 5BQ (1 page)
22 December 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
27 May 2004Return made up to 24/05/04; full list of members (6 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
26 June 2003Return made up to 24/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
24 May 2002Incorporation (19 pages)