Company NameFuturemech Limited
DirectorsHumphrey Joseph Bunyan and Samantha Catherine Bunyan
Company StatusActive
Company Number05068245
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Humphrey Joseph Bunyan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(same day as company formation)
RoleClassic Car Restorer
Country of ResidenceUnited Kingdom
Correspondence AddressFactory Farm House
Factory Lane Barford St. Martin
Salisbury
Wiltshire
SP3 4AL
Director NameMrs Samantha Catherine Bunyan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFactory Farm House
Factory Lane Barford St. Martin
Salisbury
Wiltshire
SP3 4AL
Secretary NameMr Thomas Rory St John Meadows
NationalityBritish
StatusCurrent
Appointed01 April 2005(1 year after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Monks Horton Way
St. Albans
Hertfordshire
AL1 4HA
Secretary NameSamantha Catherine Bunyan
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressChurch View
The Street Thakeham
Pulborough
West Sussex
RH20 3EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefuturemech.co.uk

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1H.j. Bunyan
50.00%
Ordinary
50 at £1Samantha Bunyan
50.00%
Ordinary

Financials

Year2014
Net Worth£6,888
Cash£17,228
Current Liabilities£185,206

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2023 (1 year ago)
Next Return Due23 March 2024 (overdue)

Filing History

9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
9 October 2020Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 9 October 2020 (1 page)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
20 March 2012Secretary's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (2 pages)
20 March 2012Secretary's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (2 pages)
20 March 2012Secretary's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (2 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Director's details changed for Samantha Catherine Bunyan on 9 December 2010 (2 pages)
10 March 2011Director's details changed for Humphrey Joseph Bunyan on 9 December 2010 (2 pages)
10 March 2011Director's details changed for Humphrey Joseph Bunyan on 9 December 2010 (2 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
10 March 2011Director's details changed for Samantha Catherine Bunyan on 9 December 2010 (2 pages)
10 March 2011Director's details changed for Samantha Catherine Bunyan on 9 December 2010 (2 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
10 March 2011Director's details changed for Humphrey Joseph Bunyan on 9 December 2010 (2 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Humphrey Joseph Bunyan on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Samantha Catherine Bunyan on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Humphrey Joseph Bunyan on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Samantha Catherine Bunyan on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Humphrey Joseph Bunyan on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Samantha Catherine Bunyan on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 March 2009Return made up to 09/03/09; full list of members (4 pages)
30 March 2009Return made up to 09/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2008Return made up to 09/03/08; full list of members (4 pages)
12 March 2008Return made up to 09/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Return made up to 09/03/07; full list of members (2 pages)
15 March 2007Return made up to 09/03/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 March 2006Return made up to 09/03/06; full list of members (3 pages)
21 March 2006Return made up to 09/03/06; full list of members (3 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
11 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
30 September 2005Registered office changed on 30/09/05 from: 39 cloth fair london EC1A 7NR (1 page)
30 September 2005Registered office changed on 30/09/05 from: 39 cloth fair london EC1A 7NR (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005New secretary appointed (2 pages)
29 July 2005Ad 01/05/04--------- £ si 99@1 (2 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005Ad 01/05/04--------- £ si 99@1 (2 pages)
24 June 2005Registered office changed on 24/06/05 from: enterprise house 21 buckle street london E1 8NN (1 page)
24 June 2005Registered office changed on 24/06/05 from: enterprise house 21 buckle street london E1 8NN (1 page)
1 June 2005Return made up to 09/03/05; full list of members (6 pages)
1 June 2005Return made up to 09/03/05; full list of members (6 pages)
13 August 2004Registered office changed on 13/08/04 from: ground floor, elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
13 August 2004Registered office changed on 13/08/04 from: ground floor, elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
9 March 2004Incorporation (16 pages)
9 March 2004Incorporation (16 pages)