London
SW11 5QL
Director Name | Mr Bharat Shah |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2016(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Lavender Hill London SW11 5QL |
Website | www.futurematrix.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 75041328 |
Telephone region | London |
Registered Address | 83 Lavender Hill London SW11 5QL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
40 at £1 | Ram Shah 40.00% Ordinary |
---|---|
30 at £1 | Bharat Shah 30.00% Ordinary |
30 at £1 | Lakhan Shah 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £163,790 |
Cash | £110,899 |
Current Liabilities | £94,467 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
14 June 2023 | Delivered on: 15 June 2023 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: The leasehold property known as 7 heather close, london, SW8 3BS comprised in title number TGL492601. Outstanding |
---|---|
14 June 2023 | Delivered on: 15 June 2023 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: The leasehold property known as 7 heather close, london, SW8 3BS comprised in title number TGL492601. Outstanding |
21 December 2017 | Delivered on: 22 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property at ground floor and basement, 7 heather close, SW8 3BS, title no TGL449510. Outstanding |
8 December 2017 | Delivered on: 15 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 December 2020 | Change of details for Mr Bharat Shah as a person with significant control on 30 November 2020 (2 pages) |
---|---|
14 December 2020 | Director's details changed for Mr Bharat Shah on 30 November 2020 (2 pages) |
14 December 2020 | Change of details for Mr Ram Shah as a person with significant control on 30 November 2020 (2 pages) |
14 December 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
14 December 2020 | Director's details changed for Mr Ram Shah on 30 November 2020 (2 pages) |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
31 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 July 2019 | Change of details for Mr Ram Shah as a person with significant control on 17 July 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 December 2017 | Registration of charge 073220890002, created on 21 December 2017 (30 pages) |
15 December 2017 | Registration of charge 073220890001, created on 8 December 2017 (30 pages) |
15 December 2017 | Registration of charge 073220890001, created on 8 December 2017 (30 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
23 February 2016 | Appointment of Mr Bharat Shah as a director on 9 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Bharat Shah as a director on 9 February 2016 (2 pages) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
16 October 2015 | Company name changed future matrix LIMITED\certificate issued on 16/10/15
|
16 October 2015 | Company name changed future matrix LIMITED\certificate issued on 16/10/15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 July 2015 | Director's details changed for Mr Ram Shah on 16 June 2015 (2 pages) |
31 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Mr Ram Shah on 16 June 2015 (2 pages) |
16 June 2015 | Registered office address changed from 2nd Floor 247 Kings Road Chelsea London SW3 5EL to 83 Lavender Hill London SW11 5QL on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 2nd Floor 247 Kings Road Chelsea London SW3 5EL to 83 Lavender Hill London SW11 5QL on 16 June 2015 (1 page) |
19 March 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
21 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
29 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
5 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
4 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
20 April 2012 | Annual return made up to 21 July 2011 with a full list of shareholders (14 pages) |
20 April 2012 | Registered office address changed from 2Nd Floor 247 Kings Road Chelsea London SW3 4EL United Kingdom on 20 April 2012 (2 pages) |
20 April 2012 | Registered office address changed from 2Nd Floor 247 Kings Road Chelsea London SW3 4EL United Kingdom on 20 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 21 July 2011 with a full list of shareholders (14 pages) |
13 April 2012 | Administrative restoration application (3 pages) |
13 April 2012 | Administrative restoration application (3 pages) |
28 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2010 | Incorporation
|
21 July 2010 | Incorporation
|
21 July 2010 | Incorporation
|