Company NameUniversal Futures Ltd
DirectorPatrick Nigel Smith
Company StatusActive
Company Number06609299
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Patrick Nigel Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2008(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT

Location

Registered Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Patrick Nigel Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£160,732
Current Liabilities£53,601

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End25 June

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

19 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
17 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
17 March 2020Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page)
27 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 June 2018 (5 pages)
27 March 2019Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page)
17 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 June 2017 (5 pages)
28 March 2018Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
13 July 2017Notification of Patrick Nigel Smith as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
13 July 2017Notification of Patrick Nigel Smith as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
13 July 2017Notification of Patrick Nigel Smith as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Micro company accounts made up to 30 June 2016 (5 pages)
28 June 2017Micro company accounts made up to 30 June 2016 (5 pages)
29 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
22 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,000
(6 pages)
22 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,000
(6 pages)
1 July 2016Micro company accounts made up to 30 June 2015 (5 pages)
1 July 2016Micro company accounts made up to 30 June 2015 (5 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
4 September 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(4 pages)
4 September 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(4 pages)
4 September 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(4 pages)
30 April 2015Micro company accounts made up to 30 June 2014 (5 pages)
30 April 2015Micro company accounts made up to 30 June 2014 (5 pages)
4 September 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(4 pages)
4 September 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
3 October 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(4 pages)
3 October 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(4 pages)
3 October 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(4 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
19 August 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 August 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
27 June 2011Secretary's details changed (2 pages)
27 June 2011Secretary's details changed (2 pages)
27 June 2011Director's details changed for Mr Patrick Nigel Smith on 3 June 2011 (2 pages)
27 June 2011Secretary's details changed for {officer_name} (2 pages)
27 June 2011Director's details changed for Mr Patrick Nigel Smith on 3 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Patrick Nigel Smith on 3 June 2011 (2 pages)
3 September 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2010Registered office address changed from Flat 3 8 Linden Gardens London W2 4ES United Kingdom on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from Flat 3 8 Linden Gardens London W2 4ES United Kingdom on 26 February 2010 (2 pages)
6 January 2010Annual return made up to 3 June 2009 with a full list of shareholders (10 pages)
6 January 2010Annual return made up to 3 June 2009 with a full list of shareholders (10 pages)
6 January 2010Annual return made up to 3 June 2009 with a full list of shareholders (10 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2008Incorporation (13 pages)
3 June 2008Incorporation (13 pages)