Company NameCapital Futures Executive Search Ltd.
DirectorsChristine Sheila Maslin and Wayne Joseph Starritt
Company StatusActive
Company Number09289501
CategoryPrivate Limited Company
Incorporation Date31 October 2014(9 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Christine Sheila Maslin
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gridiron Building 1 Pancras Square
Kings Cross
London
N1C 4AG
Director NameWayne Joseph Starritt
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2023(8 years, 6 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gridiron Building 1 Pancras Square
Kings Cross
London
N1C 4AG
Director NameMrs Christine Sheila Cooke
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gridiron Building 1 Pancras Square
Kings Cross
London
N1C 4AG
Director NameMr Chris Cooke
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2021(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gridiron Building 1 Pancras Square
Kings Cross
London
N1C 4AG

Location

Registered AddressThe Gridiron Building 1 Pancras Square
Kings Cross
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

100 at £1Christine Sheila Goodman
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

22 March 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
30 January 2024Confirmation statement made on 19 January 2024 with updates (5 pages)
11 December 2023Termination of appointment of Christine Sheila Cooke as a director on 12 May 2023 (1 page)
1 November 2023Termination of appointment of Chris Cooke as a director on 24 May 2021 (1 page)
30 October 2023Cancellation of shares. Statement of capital on 31 July 2023
  • GBP 100.0000
(4 pages)
25 September 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
6 June 2023Second filing for the appointment of Mr Wayne Joseph Starritt as a director (3 pages)
17 May 2023Appointment of Mr Wayne Joseph Sterritt as a director on 12 May 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 06/06/2023.
(3 pages)
21 January 2023Second filing of Confirmation Statement dated 31 October 2022 (4 pages)
19 January 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 November 2022Confirmation statement made on 31 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 21/01/2023
(7 pages)
8 August 2022Change of details for Ms Christine Sheila Cooke as a person with significant control on 8 August 2022 (2 pages)
17 May 2022Sub-division of shares on 10 May 2022 (6 pages)
17 May 2022Sub-division of shares on 10 May 2022 (6 pages)
17 May 2022Sub-division of shares on 10 May 2022 (6 pages)
9 May 2022Sub-division of shares on 28 April 2022 (6 pages)
4 May 2022Sub-division of shares on 25 April 2022 (6 pages)
13 April 2022Appointment of Mr Christopher Cooke as a director on 24 May 2021 (2 pages)
1 April 2022Sub-division of shares on 7 February 2022 (6 pages)
17 February 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
20 January 2022Compulsory strike-off action has been discontinued (1 page)
19 January 2022Confirmation statement made on 31 October 2021 with no updates (3 pages)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
26 May 2021Appointment of Mr Chris Cooke as a director on 24 May 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
29 January 2021Change of details for Ms Christine Sheila Maslin as a person with significant control on 1 March 2020 (2 pages)
29 January 2021Confirmation statement made on 31 October 2020 with updates (6 pages)
29 January 2021Director's details changed for Ms Christine Sheila Maslin on 1 March 2020 (2 pages)
10 March 2020Registered office address changed from The Gridiron Building 1 Pancras Square London N1C 4AG United Kingdom to The Gridiron Building 1 Pancras Square Kings Cross London N1C 4AG on 10 March 2020 (2 pages)
9 March 2020Registered office address changed from The Stanley Building 7 st Pancras Square London N1C 4AG United Kingdom to The Gridiron Building 1 Pancras Square London N1C 4AG on 9 March 2020 (1 page)
10 January 2020Confirmation statement made on 31 October 2019 with updates (6 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 August 2019Registered office address changed from Beckett House 36 Old Jewry London EC2R 8DD United Kingdom to The Stanley Building 7 st Pancras Square London N1C 4AG on 30 August 2019 (1 page)
30 August 2019Change of details for Ms Christine Sheila Maslin as a person with significant control on 30 August 2019 (2 pages)
12 August 2019Change of share class name or designation (2 pages)
31 July 2019Statement of capital following an allotment of shares on 22 July 2019
  • GBP 103
(3 pages)
31 July 2019Statement of capital following an allotment of shares on 22 July 2019
  • GBP 103
(3 pages)
31 July 2019Statement of capital following an allotment of shares on 22 July 2019
  • GBP 103
(3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 December 2018Change of details for Ms Christine Sheila Maslin as a person with significant control on 10 December 2018 (2 pages)
10 December 2018Director's details changed for Ms Christine Sheila Maslin on 10 December 2018 (2 pages)
10 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
23 May 2018Director's details changed for Ms Christine Sheila Maslin on 23 May 2018 (2 pages)
23 May 2018Change of details for Ms Christine Sheila Maslin as a person with significant control on 14 May 2018 (2 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
3 January 2018Confirmation statement made on 31 October 2017 with updates (5 pages)
29 August 2017Registered office address changed from 99 1st Floor Bishopsgate London EC2M 3XD England to Beckett House 36 Old Jewry London EC2R 8DD on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 99 1st Floor Bishopsgate London EC2M 3XD England to Beckett House 36 Old Jewry London EC2R 8DD on 29 August 2017 (1 page)
1 March 2017Registered office address changed from 23 Hanover Square Mayfair London W1F 1JB to 99 1st Floor Bishopsgate London EC2M 3XD on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 23 Hanover Square Mayfair London W1F 1JB to 99 1st Floor Bishopsgate London EC2M 3XD on 1 March 2017 (1 page)
1 February 2017Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
1 February 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
1 February 2017Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
1 February 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
25 July 2016Micro company accounts made up to 30 October 2015 (2 pages)
25 July 2016Micro company accounts made up to 30 October 2015 (2 pages)
22 June 2016Director's details changed for Ms Christine Sheila Goodman on 22 June 2015 (2 pages)
22 June 2016Director's details changed for Ms Christine Sheila Goodman on 22 June 2015 (2 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)