FORENSIC FUTURES LIMITED

63-65 Petty France Ground Floor, London, SW1H 9EU, England
StatusACTIVE
Company No.04638203
CategoryPrivate Limited Company
Incorporated15 Jan 2003
Age21 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

FORENSIC FUTURES LIMITED is an active private limited company with number 04638203. It was incorporated 21 years, 4 months, 5 days ago, on 15 January 2003. The company address is 63-65 Petty France Ground Floor, London, SW1H 9EU, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 22 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 22 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 22 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Pigden-Bennett

Termination date: 2023-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Naomi Carkeet-James Wood

Appointment date: 2023-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Oct 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 25 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 25 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-30

Officer name: Emma May Salthouse

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-06

Officer name: Jonathan Darcy Blything Blows

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Pidgen-Bennett

Change date: 2023-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-04

Officer name: Mr Ian Pidgen-Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma May Salthouse

Appointment date: 2023-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Jul 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 04 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 04 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Nutter

Termination date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Nutter

Termination date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-02-25

Officer name: Mr Edward Nutter

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Opus Accounting Limited

Termination date: 2022-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Mary Cecilia Gallop

Termination date: 2022-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-25

Officer name: Christopher Adam Gregg

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-24

Officer name: Mr Jonathan Darcy Blything Blows

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-24

Officer name: Mr Ed Nutter

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-12

Psc name: Forensic Axis Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

New address: 63-65 Petty France Ground Floor London SW1H 9EU

Old address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England

Change date: 2021-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-01

Psc name: Forensic Axis Limited

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Aug 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-03-06

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Forensic Axis Limited

Change date: 2020-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-09

New address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY

Old address: Pound Court Pound Street Newbury Berkshire RG14 6AA England

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement

Date: 20 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Original description: 06/03/19 Statement of Capital gbp 349861.0120

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jan 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-14

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 14 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-14

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Dec 2018

Action Date: 14 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-04-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Opus Accounting Limited

Change date: 2018-06-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Forensic Axis Limited

Change date: 2018-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Old address: 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom

New address: Pound Court Pound Street Newbury Berkshire RG14 6AA

Change date: 2018-06-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Resolution

Date: 19 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Apr 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-07

Psc name: Forensic Axis Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-06

Psc name: Roger Robson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Robson

Termination date: 2018-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Old address: Unit 6 Lockinge Stables East Lockinge Oxfordshire OX12 8QH

Change date: 2018-02-07

New address: 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Move registers to sail company

Date: 21 Feb 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Feb 2014

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Angela Mary Cecilia Gallop

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Adam Gregg

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Opus Accounting Limited

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louis Letourneau

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Nathan

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David King

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 21 Nov 2012

Action Date: 05 Nov 2012

Category: Capital

Type: SH02

Date: 2012-11-05

Capital : 349,861.012 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 01 Nov 2012

Action Date: 23 Oct 2012

Category: Capital

Type: SH02

Date: 2012-10-23

Capital : 406,590.012 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2012

Action Date: 23 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-23

Capital : 414,132.012 GBP

Documents

View document PDF

Resolution

Date: 01 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 20 Jun 2011

Action Date: 28 Mar 2011

Category: Capital

Type: SH02

Date: 2011-03-28

Capital : 329,363.631 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2011

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-16

Officer name: Wendy Nathan

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis Letourneau

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: April Robson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 04 Aug 2010

Action Date: 26 Mar 2010

Category: Capital

Type: SH02

Date: 2010-03-26

Capital : 330,833.6310 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2010

Action Date: 14 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-14

Old address: 22 Melton Street London NW1 2BW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Stewart King

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 01/11/08\gbp si [email protected]=0.908\gbp ic 339372.72/339373.628\

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 01/11/08-01/11/08\gbp si 141350@1=141350\gbp ic 198022.72/339372.72\

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF


Some Companies

(E) EQUALS CONSULTANCY LIMITED

THE GARDEN SUITE,REDLAND,BS6 6LT

Number:09814586
Status:ACTIVE
Category:Private Limited Company

GSGMOLLA LTD

FLAT 70 TERRACE APARTMENTS,LONDON,N5 1PW

Number:09004612
Status:ACTIVE
Category:Private Limited Company

LEASIDEFOUR LIMITED

7 HOLYROOD AVENUE,DARLINGTON,DL3 8AZ

Number:09848600
Status:ACTIVE
Category:Private Limited Company

PENINSULA LANDSCAPES LIMITED

NORTHCOTE ROCKY LANE,WIRRAL,CH60 0BZ

Number:08000248
Status:ACTIVE
Category:Private Limited Company

RNT DEVELOPMENTS LTD

112 MAIN ROAD,SIDCUP,DA14 6NE

Number:10923029
Status:ACTIVE
Category:Private Limited Company

TAINDI SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11736081
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source