About

Registered Number: 04017550
Date of Incorporation: 20/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Woodmansterne Technology Studios, Highercombe Road, Haslemere, Surrey, GU27 2LH,

 

Based in Haslemere, Futura Defence Ltd was setup in 2000. The companies directors are listed as Lomax, Zoe Alice, Barker, Christopher Paul Howard, Bean, Michael Patrick, Gustavsen, Ulf Gosta, Loftus, Steven Liam, Myrtvfcit, Magnpz, Valenzuela, Amy Lim, Winnell, Andrew Robin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAN, Michael Patrick 20 June 2000 18 June 2001 1
GUSTAVSEN, Ulf Gosta 20 June 2000 24 July 2003 1
LOFTUS, Steven Liam 08 May 2017 09 February 2018 1
MYRTVFCIT, Magnpz 18 June 2001 26 November 2001 1
VALENZUELA, Amy Lim 20 June 2000 20 August 2001 1
WINNELL, Andrew Robin 14 January 2013 30 March 2018 1
Secretary Name Appointed Resigned Total Appointments
LOMAX, Zoe Alice 16 May 2004 - 1
BARKER, Christopher Paul Howard 12 January 2002 16 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 31 July 2019
AA01 - Change of accounting reference date 26 March 2019
AD01 - Change of registered office address 06 February 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 27 June 2018
TM01 - Termination of appointment of director 09 April 2018
AA01 - Change of accounting reference date 26 March 2018
TM01 - Termination of appointment of director 09 February 2018
CS01 - N/A 15 December 2017
AP01 - Appointment of director 17 May 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 04 December 2013
CH01 - Change of particulars for director 26 February 2013
AP01 - Appointment of director 06 February 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 19 November 2012
CERTNM - Change of name certificate 20 August 2012
CONNOT - N/A 20 August 2012
RESOLUTIONS - N/A 31 July 2012
CONNOT - N/A 31 July 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 16 December 2009
225 - Change of Accounting Reference Date 28 April 2009
AA - Annual Accounts 13 April 2009
DISS40 - Notice of striking-off action discontinued 04 March 2009
363a - Annual Return 03 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
AA - Annual Accounts 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
287 - Change in situation or address of Registered Office 31 March 2008
363a - Annual Return 31 March 2008
123 - Notice of increase in nominal capital 21 September 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2007
RESOLUTIONS - N/A 07 August 2007
CERTNM - Change of name certificate 27 June 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 17 November 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 10 May 2005
363s - Annual Return 23 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
AA - Annual Accounts 04 November 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
287 - Change in situation or address of Registered Office 28 July 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 20 December 2002
288c - Notice of change of directors or secretaries or in their particulars 29 November 2002
288c - Notice of change of directors or secretaries or in their particulars 29 November 2002
288c - Notice of change of directors or secretaries or in their particulars 27 November 2002
AA - Annual Accounts 23 September 2002
AA - Annual Accounts 23 September 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
363s - Annual Return 10 August 2001
225 - Change of Accounting Reference Date 07 August 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
287 - Change in situation or address of Registered Office 03 July 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
287 - Change in situation or address of Registered Office 06 March 2001
NEWINC - New incorporation documents 20 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.