Company NameFuture Loans (UK) Limited
Company StatusDissolved
Company Number08127771
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Craig Anthony Dempster
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressBelfry Barn &Tap
La Rue Du Bechet
Trinity
Jersey
Secretary NameMrs Judy Rachel Griffin
StatusClosed
Appointed11 July 2019(7 years after company formation)
Appointment Duration2 years, 4 months (closed 09 November 2021)
RoleCompany Director
Correspondence Address13 Broad Street
St. Helier
Jersey
JE2 3RR
Director NameMr Denny Alan Lane
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLe Gras
La Rue De Sorel
St. John
JE3 4AA
Secretary NameMr Craig Anthony Dempster
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBelfry Barn & Tap
La Rue Du Bechet
Trinity
Jersey
Director NameMr Terry John Prosser
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(9 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Curzon Way
Chelmer Village
Chelmsford
Essex
CM2 6PF

Contact

Websitewww.futureloans.uk.com/
Email address[email protected]
Telephone01534 493933
Telephone regionJersey

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200k at £1Future Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£121,623
Cash£122,823
Current Liabilities£1,200

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
11 August 2021Application to strike the company off the register (1 page)
5 March 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
13 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
30 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
24 July 2019Cessation of Denny Alan Lane as a person with significant control on 6 February 2019 (1 page)
24 July 2019Termination of appointment of Craig Anthony Dempster as a secretary on 11 July 2019 (1 page)
24 July 2019Appointment of Mrs Judy Rachel Griffin as a secretary on 11 July 2019 (2 pages)
24 July 2019Termination of appointment of Denny Alan Lane as a director on 11 July 2019 (1 page)
15 April 2019Second filing of Confirmation Statement dated 03/07/2016 (9 pages)
15 April 2019Second filing of Confirmation Statement dated 03/07/2018 (8 pages)
15 April 2019Second filing of the annual return made up to 3 July 2015 (23 pages)
15 April 2019Second filing of Confirmation Statement dated 03/07/2017 (8 pages)
22 March 2019Total exemption full accounts made up to 31 December 2017 (6 pages)
15 March 2019Statement of capital following an allotment of shares on 1 January 2015
  • GBP 400,000
(3 pages)
11 February 2019Registered office address changed from , 189-193 Earls Court Road, London, SW5 9AN to Palladium House 1-4 Argyll Street London W1F 7LD on 11 February 2019 (1 page)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
27 September 201803/07/18 Statement of Capital gbp 400000.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 15/04/2019.
(6 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 September 2017Confirmation statement made on 3 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder informationchange) registered on 15/04/2019.
(4 pages)
5 September 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
11 August 2016Termination of appointment of Terry John Prosser as a director on 11 August 2016 (1 page)
11 August 2016Termination of appointment of Terry John Prosser as a director on 11 August 2016 (1 page)
11 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 3 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (sic code, Statement of capitial and shareholder information change) was registered on 15/04/2019.
(7 pages)
8 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2015Director's details changed for Mr Craig Anthony Dempster on 1 July 2015 (2 pages)
16 September 2015Secretary's details changed for Mr Craig Anthony Dempster on 1 July 2015 (1 page)
16 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200,000
(6 pages)
16 September 2015Director's details changed for Mr Denny Alan Lane on 1 July 2015 (2 pages)
16 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200,000
(6 pages)
16 September 2015Secretary's details changed for Mr Craig Anthony Dempster on 1 July 2015 (1 page)
16 September 2015Director's details changed for Mr Denny Alan Lane on 1 July 2015 (2 pages)
16 September 2015Director's details changed for Mr Denny Alan Lane on 1 July 2015 (2 pages)
16 September 2015Secretary's details changed for Mr Craig Anthony Dempster on 1 July 2015 (1 page)
16 September 2015Director's details changed for Mr Craig Anthony Dempster on 1 July 2015 (2 pages)
16 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/04/2019.
(7 pages)
16 September 2015Director's details changed for Mr Craig Anthony Dempster on 1 July 2015 (2 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 November 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
14 November 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
13 November 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
13 November 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
16 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 200,000
(3 pages)
16 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 200,000
(3 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(6 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(6 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(6 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
15 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
15 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
15 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(6 pages)
26 April 2013Director's details changed for Mr Terry John Prosser on 26 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Terry John Prosser on 26 April 2013 (2 pages)
12 April 2013Appointment of Tery John Prosser as a director (3 pages)
12 April 2013Appointment of Tery John Prosser as a director (3 pages)
25 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 25 March 2013 (2 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)