Company NameFuturelink Accountancy Services Limited
DirectorAdam Paul Becker
Company StatusActive
Company Number05320147
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)
Previous NamesRaingold (UK) Limited and Hadden Business Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Paul Becker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(9 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House Business Centre Station Road
Kings Langley
WD4 8LZ
Director NameMr James Jonathan Moss
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Water Gardens
Lower Plantation
Loudwater
Hertfordshire
WD3 4PQ
Director NameMr Anthony Moss
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamillies House 2 Ramillies Street
London
W1F 7LN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitehaddenbusiness.co.uk

Location

Registered AddressKings House Business Centre
Station Road
Kings Langley
WD4 8LZ
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Deanna Moss
100.00%
Ordinary

Financials

Year2014
Net Worth£47,434
Cash£6,954
Current Liabilities£49,296

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

22 May 2023Micro company accounts made up to 31 December 2022 (4 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 December 2021 (4 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
20 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
24 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
28 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
28 February 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
25 October 2018Statement of capital following an allotment of shares on 25 October 2018
  • GBP 201
(3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
21 March 2018Termination of appointment of James Jonathan Moss as a director on 21 March 2018 (1 page)
8 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 March 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
7 March 2018Particulars of variation of rights attached to shares (2 pages)
7 March 2018Change of share class name or designation (2 pages)
7 March 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 200
(4 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
30 January 2017Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to Kings House Business Centre Station Road Kings Langley WD4 8LZ on 30 January 2017 (1 page)
30 January 2017Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to Kings House Business Centre Station Road Kings Langley WD4 8LZ on 30 January 2017 (1 page)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
1 October 2015Termination of appointment of Anthony Moss as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Anthony Moss as a director on 30 September 2015 (1 page)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
29 December 2014Company name changed hadden business solutions LIMITED\certificate issued on 29/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-29
(3 pages)
29 December 2014Company name changed hadden business solutions LIMITED\certificate issued on 29/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-29
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 June 2014Appointment of Mr Anthony Moss as a director (2 pages)
2 June 2014Appointment of Mr Anthony Moss as a director (2 pages)
6 January 2014Appointment of Mr Adam Becker as a director (2 pages)
6 January 2014Appointment of Mr Adam Becker as a director (2 pages)
3 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
3 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
28 December 2012Registered office address changed from Ramillies House 2 Ramillies Street London W1V 7LN on 28 December 2012 (1 page)
28 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
28 December 2012Registered office address changed from Ramillies House 2 Ramillies Street London W1V 7LN on 28 December 2012 (1 page)
14 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
9 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 January 2009Return made up to 23/12/08; full list of members (3 pages)
23 January 2009Return made up to 23/12/08; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 July 2008Appointment terminated secretary same-day company services LIMITED (1 page)
21 July 2008Appointment terminated secretary same-day company services LIMITED (1 page)
7 June 2008Company name changed raingold (uk) LIMITED\certificate issued on 18/06/08 (2 pages)
7 June 2008Company name changed raingold (uk) LIMITED\certificate issued on 18/06/08 (2 pages)
10 March 2008Return made up to 23/12/07; no change of members (6 pages)
10 March 2008Return made up to 23/12/07; no change of members (6 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 March 2007Return made up to 23/12/06; full list of members (6 pages)
5 March 2007Return made up to 23/12/06; full list of members (6 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 March 2006Return made up to 23/12/05; full list of members (6 pages)
24 March 2006Return made up to 23/12/05; full list of members (6 pages)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
15 December 2005Registered office changed on 15/12/05 from: ramillies house 2 ramillies street london W1F 7LN (1 page)
15 December 2005Registered office changed on 15/12/05 from: ramillies house 2 ramillies street london W1F 7LN (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
24 March 2005Registered office changed on 24/03/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Registered office changed on 24/03/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
23 December 2004Incorporation (12 pages)
23 December 2004Incorporation (12 pages)