Company NameOnce And Future Ltd
DirectorsChristopher Elliott Skinner and Christopher Daniel Rolf
Company StatusActive
Company Number08075164
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Christopher Elliott Skinner
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138-140 Southwark Street
London
SE1 0SW
Director NameMr Christopher Daniel Rolf
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138-140 Southwark Street
London
SE1 0SW

Location

Registered Address138-140 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Christopher Daniel Rolf
50.00%
Ordinary
1 at £1Christopher Elliott Skinner
50.00%
Ordinary

Financials

Year2014
Net Worth£4,280
Cash£21,606
Current Liabilities£96,922

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

24 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 May 2020Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
11 November 2019Micro company accounts made up to 31 May 2019 (3 pages)
5 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
18 October 2018Director's details changed for Mr Christopher Elliott Skinner on 6 April 2016 (2 pages)
18 October 2018Director's details changed for Mr Christopher Elliott Skinner on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Mr Christopher Daniel Rolf on 17 October 2018 (2 pages)
17 October 2018Change of details for Mr Christopher Elliott Skinner as a person with significant control on 6 April 2016 (2 pages)
17 October 2018Change of details for Mr Christopher Daniel Rolf as a person with significant control on 6 April 2016 (2 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
15 September 2017Notification of Christopher Daniel Rolf as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of Christopher Elliott Skinner as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of Christopher Daniel Rolf as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of Christopher Elliott Skinner as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
26 June 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Director's details changed for Mr Christopher Daniel Rolf on 25 June 2016 (2 pages)
13 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Director's details changed for Mr Christopher Daniel Rolf on 25 June 2016 (2 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
10 June 2015Director's details changed for Mr Christopher Elliott Skinner on 15 October 2014 (2 pages)
10 June 2015Director's details changed for Mr Christopher Elliott Skinner on 15 October 2014 (2 pages)
14 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
5 June 2014Company name changed fellow arts LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2014Company name changed fellow arts LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 September 2013Company name changed chris & chris direction LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2013Company name changed chris & chris direction LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
13 November 2012Registered office address changed from Suite 23 Tulip House 70 Borough High Street London SE1 1XF United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Suite 23 Tulip House 70 Borough High Street London SE1 1XF United Kingdom on 13 November 2012 (1 page)
18 May 2012Incorporation (22 pages)
18 May 2012Incorporation (22 pages)