Company NameFutures Assured Limited
DirectorsSteven Peter Bonell and Sharon Bonell
Company StatusActive
Company Number04534970
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Steven Peter Bonell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(1 week after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oakworth Close
Redbrook
Barnsley
South Yorkshire
S75 2PP
Secretary NameMrs Sharon Bonell
NationalityBritish
StatusCurrent
Appointed20 September 2002(1 week after company formation)
Appointment Duration21 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Oakworth Close
Redbrook
Barnsley
South Yorkshire
S75 2PP
Director NameMrs Sharon Bonell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(4 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Oakworth Close
Redbrook
Barnsley
South Yorkshire
S75 2PP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.futuresassured.co.uk
Email address[email protected]
Telephone0114 2421818
Telephone regionSheffield

Location

Registered AddressJohn Banner Centre
Unit 11 Floor 3
620 Attercliffe Road Sheffield
South Yorkshire
S9 3QS
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

51 at £1Mr Steven Peter Bonell
51.00%
Ordinary A
49 at £1Mrs Sharon Bonell
49.00%
Ordinary B

Financials

Year2014
Net Worth£261,728
Cash£163,187
Current Liabilities£63,796

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

14 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
29 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
14 October 2021Confirmation statement made on 13 September 2021 with updates (5 pages)
27 April 2021Memorandum and Articles of Association (18 pages)
27 April 2021Change of share class name or designation (2 pages)
27 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 April 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
12 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
20 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
24 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
27 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
30 March 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
30 March 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
29 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
29 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
25 February 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
10 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
6 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
26 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
8 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
8 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
3 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
19 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 September 2009Return made up to 13/09/09; full list of members (4 pages)
28 September 2009Return made up to 13/09/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 March 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 September 2008Return made up to 13/09/08; full list of members (4 pages)
25 September 2008Return made up to 13/09/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
13 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 December 2007New director appointed (3 pages)
14 December 2007New director appointed (3 pages)
5 December 2007Return made up to 13/09/07; change of members (6 pages)
5 December 2007Return made up to 13/09/07; change of members (6 pages)
23 April 2007Full accounts made up to 31 January 2007 (18 pages)
23 April 2007Full accounts made up to 31 January 2007 (18 pages)
11 November 2006Return made up to 13/09/06; full list of members (6 pages)
11 November 2006Return made up to 13/09/06; full list of members (6 pages)
29 September 2006Full accounts made up to 31 January 2006 (16 pages)
29 September 2006Full accounts made up to 31 January 2006 (16 pages)
11 October 2005Return made up to 13/09/05; full list of members (2 pages)
11 October 2005Return made up to 13/09/05; full list of members (2 pages)
12 July 2005Accounts for a medium company made up to 31 January 2005 (17 pages)
12 July 2005Accounts for a medium company made up to 31 January 2005 (17 pages)
2 December 2004Return made up to 13/09/04; full list of members
  • 363(287) ‐ Registered office changed on 02/12/04
(6 pages)
2 December 2004Return made up to 13/09/04; full list of members
  • 363(287) ‐ Registered office changed on 02/12/04
(6 pages)
13 May 2004Full accounts made up to 31 January 2004 (15 pages)
13 May 2004Full accounts made up to 31 January 2004 (15 pages)
2 October 2003Return made up to 13/09/03; full list of members (6 pages)
2 October 2003Return made up to 13/09/03; full list of members (6 pages)
25 September 2003Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
25 September 2003Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
2 October 2002Ad 20/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: the john banner centre floor 3, unit 2 620 attercliffe road sheffield S9 3QS (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: the john banner centre floor 3, unit 2 620 attercliffe road sheffield S9 3QS (1 page)
2 October 2002Ad 20/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Secretary resigned (1 page)
13 September 2002Incorporation (9 pages)
13 September 2002Incorporation (9 pages)