General information

Name:

Future Deluxe Ltd

Office Address:

91 - 93 Charterhouse Street EC1M 6HR London

Number: 05281133

Incorporation date: 2004-11-09

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

05281133 - reg. no. assigned to Future Deluxe Limited. It was registered as a Private Limited Company on 2004-11-09. It has been on the British market for the last twenty years. This firm may be gotten hold of in 91 - 93 Charterhouse Street in London. The head office's postal code assigned is EC1M 6HR. This company's SIC and NACE codes are 90030 and their NACE code stands for Artistic creation. 2022-12-31 is the last time the accounts were reported.

The directors currently appointed by this specific business are as follow: James C. assigned this position on 2013-12-01 and Andrew J. assigned this position in 2004 in November.

The companies that control this firm are as follows: Future Deluxe Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Brighton at 28, Fourth Avenue, BN3 2PJ, East Sussex and was registered as a PSC under the registration number 12338580.

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 01 December 2013

Latest update: 3 February 2024

Andrew J.

Role: Director

Appointed: 09 November 2004

Latest update: 3 February 2024

People with significant control

Future Deluxe Holdings Limited
Address: The Old Casino 28, Fourth Avenue, Brighton, East Sussex, BN3 2PJ
Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12338580
Notified on 7 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew J.
Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
James C.
Notified on 20 November 2016
Ceased on 7 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts 3 June 2014
Start Date For Period Covered By Report 30 November 2012
End Date For Period Covered By Report 29 November 2013
Date Approval Accounts 3 June 2014
Annual Accounts 11 February 2016
Start Date For Period Covered By Report 30 November 2013
End Date For Period Covered By Report 28 November 2014
Date Approval Accounts 11 February 2016
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 29 November 2014
End Date For Period Covered By Report 28 November 2015
Date Approval Accounts 16 August 2016
Annual Accounts 13 July 2017
Start Date For Period Covered By Report 29 November 2015
End Date For Period Covered By Report 28 November 2016
Date Approval Accounts 13 July 2017
Annual Accounts
Start Date For Period Covered By Report 29 November 2016
End Date For Period Covered By Report 26 November 2017
Annual Accounts
Start Date For Period Covered By Report 27 November 2017
End Date For Period Covered By Report 30 December 2018
Annual Accounts
Start Date For Period Covered By Report 31 December 2018
End Date For Period Covered By Report 30 December 2019
Annual Accounts
Start Date For Period Covered By Report 31 December 2019
End Date For Period Covered By Report 30 December 2020
Annual Accounts
Start Date For Period Covered By Report 31 December 2020
End Date For Period Covered By Report 30 December 2021
Annual Accounts 29 November 2013
End Date For Period Covered By Report 29 November 2012
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a small company made up to Saturday 31st December 2022 (AA)
filed on: 25th, October 2023
accounts
Free Download Download filing (27 pages)

Additional Information

HQ address,
2012

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2013

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2014

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2015

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2016

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2014

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2013

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2016

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2012

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2015

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
19
Company Age

Closest Companies - by postcode