Company NameFuture Transactions Company Limited
DirectorLee Martin Kenny
Company StatusActive
Company Number07937551
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Lee Martin Kenny
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Myl Office A8b
West Parade
Halifax
HX1 2EQ
Director NameMr Stephen Paul McCreath
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Davies Acre
East Kilbride
Glasglow
G74 5BZ
Scotland
Secretary NameMr Lee Martin Kenny
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address5 Bayswater Terrace
Skircoat Green
Halifax
West Yorkshire
HX3 0NB
Secretary NameMr Paul Michael Tansey
StatusResigned
Appointed09 July 2012(5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 November 2012)
RoleCompany Director
Correspondence AddressSuite 2 Causey Hall
Dispensary Walk
Halifax
West Yorkshire
HX1 1QR
Secretary NameMr Paul Stanley Reid
StatusResigned
Appointed21 November 2012(9 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 09 May 2014)
RoleCompany Director
Correspondence AddressOffice 24 Elsie Whiteley Innovation Centre
Hopwood Lane
Halifax
West Yorkshire
HX1 5ER

Contact

Websitemembers.baccaratrevealed.com
Telephone0845 0520721
Telephone regionUnknown

Location

Registered AddressCausey Hall
Dispensary Walk
Halifax
HX1 1QL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Lee Kenny
100.00%
Ordinary

Financials

Year2014
Net Worth£9,503
Cash£2,651
Current Liabilities£106,252

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

14 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 April 2023Registered office address changed from Croft Myl Office a8B West Parade Halifax HX1 2EQ United Kingdom to Causey Hall Dispensary Walk Halifax HX1 1QL on 1 April 2023 (1 page)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
28 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
4 January 2019Amended total exemption full accounts made up to 31 March 2017 (4 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Registered office address changed from West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ England to Croft Myl Office a8B West Parade Halifax HX1 2EQ on 1 December 2016 (1 page)
1 December 2016Registered office address changed from West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ England to Croft Myl Office a8B West Parade Halifax HX1 2EQ on 1 December 2016 (1 page)
19 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
27 May 2015Registered office address changed from Office 24 Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER to West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Office 24 Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER to West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ on 27 May 2015 (1 page)
17 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
12 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
9 May 2014Termination of appointment of Paul Reid as a secretary (1 page)
9 May 2014Termination of appointment of Paul Reid as a secretary (1 page)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
28 November 2013Director's details changed for Mr Lee Martin Kenny on 3 July 2013 (2 pages)
28 November 2013Registered office address changed from Suite 2 Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QR England on 28 November 2013 (1 page)
28 November 2013Director's details changed for Mr Lee Martin Kenny on 3 July 2013 (2 pages)
28 November 2013Director's details changed for Mr Lee Martin Kenny on 3 July 2013 (2 pages)
28 November 2013Registered office address changed from Suite 2 Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QR England on 28 November 2013 (1 page)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 September 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
12 September 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
12 September 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
21 February 2013Director's details changed for Mr Lee Martin Kenny on 21 February 2013 (2 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
21 February 2013Director's details changed for Mr Lee Martin Kenny on 21 February 2013 (2 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
21 February 2013Director's details changed for Mr Lee Martin Kenny on 21 February 2013 (2 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
21 February 2013Director's details changed for Mr Lee Martin Kenny on 21 February 2013 (2 pages)
28 November 2012Appointment of Mr Paul Stanley Reid as a secretary (1 page)
28 November 2012Termination of appointment of Paul Tansey as a secretary (1 page)
28 November 2012Termination of appointment of Lee Kenny as a secretary (1 page)
28 November 2012Termination of appointment of Paul Tansey as a secretary (1 page)
28 November 2012Termination of appointment of Lee Kenny as a secretary (1 page)
28 November 2012Appointment of Mr Paul Stanley Reid as a secretary (1 page)
9 July 2012Appointment of Mr. Paul Michael Tansey as a secretary (1 page)
9 July 2012Termination of appointment of Stephen Mccreath as a director (1 page)
9 July 2012Appointment of Mr. Paul Michael Tansey as a secretary (1 page)
9 July 2012Termination of appointment of Stephen Mccreath as a director (1 page)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)