Company NameFuturecomfortcard Limited
DirectorMelvyn Samuel Langley
Company StatusActive
Company Number07344842
CategoryPrivate Limited Company
Incorporation Date12 August 2010(13 years, 8 months ago)
Previous NameComfort Card Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Melvyn Samuel Langley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2010(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Secretary NameCarol Langley
NationalityBritish
StatusCurrent
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1James Langley
100.00%
Ordinary

Accounts

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

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

22 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
16 December 2019Director's details changed for Mr Melvyn Samuel Langley on 5 December 2019 (2 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
16 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 December 2017 (4 pages)
24 September 2018Change of details for Mr James Edward Langley as a person with significant control on 14 May 2018 (2 pages)
18 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
20 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Director's details changed for Melvyn Samuel Langley on 20 August 2015 (2 pages)
20 August 2015Secretary's details changed for Carol Langley on 20 August 2015 (1 page)
20 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Secretary's details changed for Carol Langley on 20 August 2015 (1 page)
20 August 2015Director's details changed for Melvyn Samuel Langley on 20 August 2015 (2 pages)
11 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 November 2014Company name changed comfort card LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2014Company name changed comfort card LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-13
(3 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 February 2012Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD United Kingdom on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Ivy House 35 High Street Bushey Hertfordshire WD23 1BD United Kingdom on 13 February 2012 (1 page)
2 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
5 November 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 100.00
(4 pages)
5 November 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 100.00
(4 pages)
25 October 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (2 pages)
25 October 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (2 pages)
1 October 2010Appointment of Carol Langley as a secretary (2 pages)
1 October 2010Appointment of Melvyn Samuel Langley as a director (3 pages)
1 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
1 October 2010Appointment of Carol Langley as a secretary (2 pages)
1 October 2010Appointment of Melvyn Samuel Langley as a director (3 pages)
1 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
18 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
18 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)