Company NameFTF Holdings Ltd
DirectorsAndrew Peter Smith and Anne-Marie Smith
Company StatusLiquidation
Company Number11245780
CategoryPrivate Limited Company
Incorporation Date9 March 2018(6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Peter Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMrs Anne-Marie Smith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2018(same day as company formation)
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

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

Returns

Latest Return8 March 2023 (1 year, 1 month ago)
Next Return Due22 March 2024 (overdue)

Filing History

29 September 2020Micro company accounts made up to 31 July 2020 (6 pages)
19 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
4 November 2019Micro company accounts made up to 31 July 2019 (5 pages)
30 October 2019Cessation of Andrew Peter Smith as a person with significant control on 15 October 2019 (1 page)
29 October 2019Change of details for Mrs Anne-Marie Smith as a person with significant control on 15 October 2019 (2 pages)
19 July 2019Current accounting period extended from 31 March 2019 to 31 July 2019 (1 page)
25 June 2019Director's details changed for Mr Andrew Peter Smith on 25 June 2019 (2 pages)
25 June 2019Director's details changed for Mrs Anne-Marie Smith on 25 June 2019 (2 pages)
25 June 2019Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 June 2019 (1 page)
24 June 2019Termination of appointment of Michelmores Secretaries Limited as a secretary on 31 May 2019 (1 page)
19 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
9 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-09
  • GBP 100
(27 pages)