Company NameFuture Tech Systems Limited
DirectorMian Tahir Navid
Company StatusActive
Company Number06940788
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Mian Tahir Navid
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lansdowne Road
Hounslow
TW3 1LQ

Location

Registered Address3rd Floor
32-33 Upper Street
London
N1 0PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Mian Tahir Navid
100.00%
Ordinary

Financials

Year2014
Net Worth£1,881
Cash£33
Current Liabilities£375

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

6 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
15 August 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
15 October 2021Change of details for Mr Mian Tahir Navid Navid as a person with significant control on 1 October 2021 (2 pages)
15 October 2021Registered office address changed from 184 Ground Floor Office High Street North London E6 2JA England to 3rd Floor 32-33 Upper Street London N1 0PN on 15 October 2021 (1 page)
27 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
11 September 2020Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY to 184 Ground Floor Office High Street North London E6 2JA on 11 September 2020 (1 page)
11 September 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
2 September 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 September 2018Change of details for Mr Mian Tahir Navid Navid as a person with significant control on 6 September 2018 (2 pages)
6 September 2018Director's details changed for Mr Mian Tahir Navid on 6 September 2018 (2 pages)
26 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
25 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
11 August 2017Director's details changed for Mr Main Tahir Navid on 1 June 2017 (2 pages)
11 August 2017Notification of Mian Tahir Navid Navid as a person with significant control on 1 June 2017 (2 pages)
11 August 2017Notification of Mian Tahir Navid Navid as a person with significant control on 1 June 2017 (2 pages)
11 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
11 August 2017Director's details changed for Mr Main Tahir Navid on 1 June 2017 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
21 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 500
(6 pages)
21 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 500
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 500
(3 pages)
30 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 500
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 500
(3 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 500
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
24 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
4 November 2010Director's details changed for Mr Main Tahir Navid on 1 May 2010 (2 pages)
4 November 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
4 November 2010Director's details changed for Mr Main Tahir Navid on 1 May 2010 (2 pages)
4 November 2010Director's details changed for Mr Main Tahir Navid on 1 May 2010 (2 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2010Registered office address changed from 22 Manor Way Southall Middlesex London UB2 5JJ United Kingdom on 15 October 2010 (2 pages)
15 October 2010Registered office address changed from 22 Manor Way Southall Middlesex London UB2 5JJ United Kingdom on 15 October 2010 (2 pages)
6 July 2009Director's change of particulars / usman iqbal / 05/07/2009 (1 page)
6 July 2009Director's change of particulars / usman iqbal / 05/07/2009 (1 page)
22 June 2009Incorporation (13 pages)
22 June 2009Incorporation (13 pages)