CAPITAL FUTURES EXECUTIVE SEARCH LTD.

Register to unlock more data on OkredoRegister

CAPITAL FUTURES EXECUTIVE SEARCH LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09289501

Incorporation date

31/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Gridiron Building 1 Pancras Square, Kings Cross, London N1C 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2014)
dot icon04/02/2026
Confirmation statement made on 2026-01-19 with updates
dot icon29/01/2026
Termination of appointment of Mauli Millinda De Alwis Sugunasingha as a director on 2025-12-16
dot icon29/01/2026
Notification of Capital Futures Holdings Limited as a person with significant control on 2025-03-03
dot icon29/01/2026
Cessation of Christine Sheila Cooke as a person with significant control on 2025-03-03
dot icon28/01/2026
Appointment of Katherine Sarah Parker as a director on 2025-12-15
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/09/2025
Resolutions
dot icon06/02/2025
Change of details for Christine Sheila Cooke as a person with significant control on 2025-02-05
dot icon05/02/2025
Director's details changed for Mr Christopher Cooke on 2025-02-05
dot icon31/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/12/2024
Termination of appointment of Wayne Joseph Starritt as a director on 2024-09-20
dot icon03/10/2024
Termination of appointment of a director
dot icon12/07/2024
Second filing of Confirmation Statement dated 2024-01-19
dot icon27/06/2024
Appointment of Mr Mauli Millinda De Alwis Sugunasingha as a director on 2024-06-26
dot icon22/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon11/12/2023
Termination of appointment of Christine Sheila Cooke as a director on 2023-05-12
dot icon01/11/2023
Termination of appointment of Chris Cooke as a director on 2021-05-24
dot icon30/10/2023
Cancellation of shares. Statement of capital on 2023-07-31
dot icon25/09/2023
Purchase of own shares.
dot icon06/06/2023
Second filing for the appointment of Mr Wayne Joseph Starritt as a director
dot icon17/05/2023
Appointment of Mr Wayne Joseph Sterritt as a director on 2023-05-12
dot icon20/01/2023
Second filing of Confirmation Statement dated 2022-10-31
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with updates
dot icon08/08/2022
Change of details for Ms Christine Sheila Cooke as a person with significant control on 2022-08-08
dot icon17/05/2022
Sub-division of shares on 2022-05-10
dot icon17/05/2022
Sub-division of shares on 2022-05-10
dot icon17/05/2022
Sub-division of shares on 2022-05-10
dot icon09/05/2022
Sub-division of shares on 2022-04-28
dot icon04/05/2022
Sub-division of shares on 2022-04-25
dot icon13/04/2022
Appointment of Mr Christopher Cooke as a director on 2021-05-24
dot icon01/04/2022
Sub-division of shares on 2022-02-07
dot icon17/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/01/2022
Compulsory strike-off action has been discontinued
dot icon19/01/2022
Confirmation statement made on 2021-10-31 with no updates
dot icon18/01/2022
First Gazette notice for compulsory strike-off
dot icon26/05/2021
Appointment of Mr Chris Cooke as a director on 2021-05-24
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/01/2021
Change of details for Ms Christine Sheila Maslin as a person with significant control on 2020-03-01
dot icon29/01/2021
Director's details changed for Ms Christine Sheila Maslin on 2020-03-01
dot icon29/01/2021
Confirmation statement made on 2020-10-31 with updates
dot icon10/03/2020
Registered office address changed from The Gridiron Building 1 Pancras Square London N1C 4AG United Kingdom to The Gridiron Building 1 Pancras Square Kings Cross London N1C 4AG on 2020-03-10
dot icon09/03/2020
Registered office address changed from The Stanley Building 7 st Pancras Square London N1C 4AG United Kingdom to The Gridiron Building 1 Pancras Square London N1C 4AG on 2020-03-09
dot icon10/01/2020
Confirmation statement made on 2019-10-31 with updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/08/2019
Change of details for Ms Christine Sheila Maslin as a person with significant control on 2019-08-30
dot icon30/08/2019
Registered office address changed from Beckett House 36 Old Jewry London EC2R 8DD United Kingdom to The Stanley Building 7 st Pancras Square London N1C 4AG on 2019-08-30
dot icon12/08/2019
Change of share class name or designation
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-07-22
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-07-22
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-07-22
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon10/12/2018
Director's details changed for Ms Christine Sheila Maslin on 2018-12-10
dot icon10/12/2018
Change of details for Ms Christine Sheila Maslin as a person with significant control on 2018-12-10
dot icon23/05/2018
Director's details changed for Ms Christine Sheila Maslin on 2018-05-23
dot icon23/05/2018
Change of details for Ms Christine Sheila Maslin as a person with significant control on 2018-05-14
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2018
Confirmation statement made on 2017-10-31 with updates
dot icon29/08/2017
Registered office address changed from 99 1st Floor Bishopsgate London EC2M 3XD England to Beckett House 36 Old Jewry London EC2R 8DD on 2017-08-29
dot icon01/03/2017
Registered office address changed from 23 Hanover Square Mayfair London W1F 1JB to 99 1st Floor Bishopsgate London EC2M 3XD on 2017-03-01
dot icon01/02/2017
Confirmation statement made on 2016-10-31 with updates
dot icon01/02/2017
Current accounting period extended from 2016-10-31 to 2017-03-31
dot icon25/07/2016
Micro company accounts made up to 2015-10-30
dot icon22/06/2016
Director's details changed for Ms Christine Sheila Goodman on 2015-06-22
dot icon18/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon31/10/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.49M
-
0.00
1.10M
-
2022
25
2.05M
-
0.00
1.28M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Christine Sheila
Director
31/10/2014 - 12/05/2023
4
Sugunasingha, Mauli Millinda De Alwis
Director
26/06/2024 - 16/12/2025
6
Cooke, Christopher
Director
24/05/2021 - Present
14
Cooke, Chris
Director
24/05/2021 - 24/05/2021
2
Sterritt, Wayne Joseph
Director
12/05/2023 - 20/09/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL FUTURES EXECUTIVE SEARCH LTD.

CAPITAL FUTURES EXECUTIVE SEARCH LTD. is an(a) Active company incorporated on 31/10/2014 with the registered office located at The Gridiron Building 1 Pancras Square, Kings Cross, London N1C 4AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL FUTURES EXECUTIVE SEARCH LTD.?

toggle

CAPITAL FUTURES EXECUTIVE SEARCH LTD. is currently Active. It was registered on 31/10/2014 .

Where is CAPITAL FUTURES EXECUTIVE SEARCH LTD. located?

toggle

CAPITAL FUTURES EXECUTIVE SEARCH LTD. is registered at The Gridiron Building 1 Pancras Square, Kings Cross, London N1C 4AG.

What does CAPITAL FUTURES EXECUTIVE SEARCH LTD. do?

toggle

CAPITAL FUTURES EXECUTIVE SEARCH LTD. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAPITAL FUTURES EXECUTIVE SEARCH LTD.?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-19 with updates.