Company NameFuture Select Limited
DirectorsClint Cajetan De Souza and Julie Dawn De Souza
Company StatusActive
Company Number05262712
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Clint Cajetan De Souza
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2004(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressOmega 3 Monks Cross Drive
York
YO32 9GZ
Director NameMrs Julie Dawn De Souza
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2004(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressOmega 3 Monks Cross Drive
York
YO32 9GZ
Secretary NameMrs Julie Dawn De Souza
NationalityBritish
StatusCurrent
Appointed18 October 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOmega 3 Monks Cross Drive
York
YO32 9GZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitefuture-select.co.uk
Email address[email protected]
Telephone01904 766611
Telephone regionYork

Location

Registered AddressOmega 3 Monks Cross Drive
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Clint Cajetan De Souza
51.00%
Ordinary
49 at £1Julie Dawn De Souza
49.00%
Ordinary

Financials

Year2014
Net Worth£295,218
Cash£296,835
Current Liabilities£109,921

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

20 October 2023Confirmation statement made on 18 October 2023 with updates (4 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
20 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
29 October 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
20 October 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
2 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
30 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
30 October 2019Director's details changed for Mrs Julie Dawn De Souza on 18 October 2019 (2 pages)
22 October 2019Director's details changed for Mrs Julie Dawn De Souza on 22 October 2019 (2 pages)
22 October 2019Director's details changed for Mrs Julie Dawn De Souza on 22 October 2019 (2 pages)
22 October 2019Director's details changed for Mr Clint Cajetan De Souza on 18 October 2019 (2 pages)
22 October 2019Change of details for Mr Clint Cajetan De Souza as a person with significant control on 18 October 2019 (2 pages)
22 October 2019Secretary's details changed for Mrs Julie Dawn De Souza on 22 October 2019 (1 page)
21 October 2019Registered office address changed from Omega 3 Monks Cross Drive Huntington York YO32 9GZ England to Omega 3 Monks Cross Drive York YO32 9GZ on 21 October 2019 (1 page)
4 October 2019Registered office address changed from Colenso House Omega 1 Monks Cross Drive York North Yorkshire YO32 9GZ to Omega 3 Monks Cross Drive Huntington York YO32 9GZ on 4 October 2019 (1 page)
20 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
1 November 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
17 October 2018Director's details changed for Mr Clint Cajetan De Souza on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Mr Clint Cajetan De Souza on 17 October 2018 (2 pages)
25 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
6 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
29 July 2013Registered office address changed from Club Chambers Museum Street York North Yorkshire YO1 7DN on 29 July 2013 (1 page)
29 July 2013Registered office address changed from Club Chambers Museum Street York North Yorkshire YO1 7DN on 29 July 2013 (1 page)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
23 October 2012Director's details changed for Mrs Julie Dawn De Souza on 23 October 2012 (2 pages)
23 October 2012Secretary's details changed for Mrs Julie Dawn De Souza on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Mr Clint Cajetan De Souza on 23 October 2012 (2 pages)
23 October 2012Secretary's details changed for Mrs Julie Dawn De Souza on 23 October 2012 (2 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
23 October 2012Director's details changed for Mrs Julie Dawn De Souza on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Mr Clint Cajetan De Souza on 23 October 2012 (2 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 October 2009Director's details changed for Julie Dawn De Souza on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Clint Cajetan De Souza on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Julie Dawn De Souza on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Clint Cajetan De Souza on 23 October 2009 (2 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 November 2008Return made up to 18/10/08; full list of members (4 pages)
4 November 2008Return made up to 18/10/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 October 2007Return made up to 18/10/07; full list of members (2 pages)
29 October 2007Return made up to 18/10/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 October 2006Return made up to 18/10/06; full list of members (2 pages)
31 October 2006Return made up to 18/10/06; full list of members (2 pages)
8 August 2006Registered office changed on 08/08/06 from: 54 bootham york north yorkshire YO30 7XZ (1 page)
8 August 2006Registered office changed on 08/08/06 from: 54 bootham york north yorkshire YO30 7XZ (1 page)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Return made up to 18/10/05; full list of members (2 pages)
8 November 2005Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
8 November 2005Return made up to 18/10/05; full list of members (2 pages)
13 October 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
13 October 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
20 June 2005Ad 30/11/04--------- £ si 98@1=98 £ ic 2/100 (1 page)
20 June 2005Ad 30/11/04--------- £ si 98@1=98 £ ic 2/100 (1 page)
10 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004Registered office changed on 10/11/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004Registered office changed on 10/11/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004Director resigned (1 page)
18 October 2004Incorporation (14 pages)
18 October 2004Incorporation (14 pages)