General information

Name:

Future First Uk Ltd

Office Address:

2 Lace Market Square NG1 1PB Nottingham

Number: 06906301

Incorporation date: 2009-05-14

Dissolution date: 2020-07-03

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Future First Uk began its operations in 2009 as a Private Limited Company under the following Company Registration No.: 06906301. This firm's headquarters was registered in Nottingham at 2 Lace Market Square. This particular Future First Uk Limited business had been in this business field for 11 years.

The following company was supervised by an individual director: Clare B. who was with it from Thu, 14th May 2009 to dissolution date on Fri, 3rd Jul 2020.

Clare B. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Clare B.

Role: Director

Appointed: 14 May 2009

Latest update: 17 August 2023

People with significant control

Clare B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 28 May 2019
Confirmation statement last made up date 14 May 2018
Annual Accounts 4 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 4 December 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 16 September 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 18 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
Annual Accounts 7 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 7 January 2013
Annual Accounts 9 July 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 9 July 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, July 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

13 Doublegates Court

Post code:

HG4 2TT

City / Town:

Ripon

HQ address,
2013

Address:

13 Doublegates Court

Post code:

HG4 2TT

City / Town:

Ripon

HQ address,
2014

Address:

24 Highfield Road

Post code:

HG4 2JZ

City / Town:

Ripon

HQ address,
2015

Address:

24 Highfield Road

Post code:

HG4 2JZ

City / Town:

Ripon

HQ address,
2016

Address:

24 Highfield Road

Post code:

HG4 2JZ

City / Town:

Ripon

Accountant/Auditor,
2016

Name:

Smith Cooper Limited

Address:

2a Grove Parade

Post code:

SK17 6AJ

City / Town:

Buxton

Accountant/Auditor,
2012

Name:

Churchill Knight And Associates Limited

Address:

1st Floor Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Accountant/Auditor,
2015 - 2014

Name:

Smith Cooper Limited

Address:

2a Grove Parade

Post code:

SK17 6AJ

City / Town:

Buxton

Accountant/Auditor,
2013

Name:

Churchill Knight And Associates Limited

Address:

1st Floor Metropolitan House

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
11
Company Age

Closest Companies - by postcode