CONSTRUCTIVE FUTURES TRAINING LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTIVE FUTURES TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08220004

Incorporation date

19/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Summit House, 170 Finchley Road, London NW3 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2012)
dot icon27/11/2025
Micro company accounts made up to 2024-12-30
dot icon24/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon20/12/2024
Micro company accounts made up to 2023-12-30
dot icon01/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon21/12/2023
Micro company accounts made up to 2022-12-30
dot icon20/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon22/12/2022
Micro company accounts made up to 2021-12-30
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon22/12/2021
Micro company accounts made up to 2020-12-30
dot icon04/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon01/02/2021
Memorandum and Articles of Association
dot icon01/02/2021
Resolutions
dot icon22/01/2021
Confirmation statement made on 2020-09-19 with updates
dot icon19/01/2021
Change of share class name or designation
dot icon18/12/2020
Micro company accounts made up to 2019-12-30
dot icon16/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-30
dot icon28/09/2018
Micro company accounts made up to 2017-12-30
dot icon27/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon27/09/2018
Director's details changed for Mr James Robert Windsor on 2018-09-01
dot icon27/09/2018
Change of details for Mr James Robert Windsor as a person with significant control on 2018-09-01
dot icon27/09/2018
Cessation of Urban Design Build Limited as a person with significant control on 2018-09-01
dot icon19/12/2017
Termination of appointment of Edward Michael Windsor as a director on 2017-10-01
dot icon09/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon09/10/2017
Notification of James Robert Windsor as a person with significant control on 2016-10-01
dot icon09/10/2017
Cessation of Maze8 Solutions Limited as a person with significant control on 2016-10-01
dot icon09/10/2017
Termination of appointment of Beverley Ann Parsons as a director on 2016-10-01
dot icon28/09/2017
Micro company accounts made up to 2016-12-30
dot icon19/12/2016
Total exemption small company accounts made up to 2015-12-30
dot icon25/11/2016
Termination of appointment of Geoffrey Frederick Russel Bligh as a director on 2015-12-31
dot icon28/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon23/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon14/01/2016
Director's details changed for Mr Edward Michael Windsor on 2016-01-01
dot icon16/11/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2014-09-20 with full list of shareholders
dot icon17/11/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon17/11/2014
Director's details changed for Mr Edward Michael Windsor on 2014-09-19
dot icon16/07/2014
Change of name by resolution
dot icon16/07/2014
Certificate of change of name
dot icon27/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2013-11-16 with full list of shareholders
dot icon19/03/2014
Appointment of James Robert Windsor as a director
dot icon19/03/2014
Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN on 2014-03-19
dot icon15/11/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon15/11/2013
Director's details changed for Geoffrey Frederick Russel Bligh on 2013-11-07
dot icon28/01/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon24/01/2013
Appointment of Geoffrey Frederick Russel Bligh as a director
dot icon05/12/2012
Statement of capital following an allotment of shares on 2012-12-05
dot icon05/12/2012
Termination of appointment of Nicholas Ledgard as a director
dot icon05/12/2012
Appointment of Beverley Ann Parsons as a director
dot icon05/12/2012
Appointment of Mr Edward Michael Windsor as a director
dot icon05/12/2012
Certificate of change of name
dot icon19/09/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.33K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ledgard, Nicholas Arthur
Director
19/09/2012 - 05/12/2012
138
Windsor, James Robert
Director
01/03/2014 - Present
7

Persons with Significant Control

1
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 CONSTRUCTIVE FUTURES TRAINING LIMITED

CONSTRUCTIVE FUTURES TRAINING LIMITED is an(a) Active company incorporated on 19/09/2012 with the registered office located at Summit House, 170 Finchley Road, London NW3 6BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTIVE FUTURES TRAINING LIMITED?

toggle

CONSTRUCTIVE FUTURES TRAINING LIMITED is currently Active. It was registered on 19/09/2012 .

Where is CONSTRUCTIVE FUTURES TRAINING LIMITED located?

toggle

CONSTRUCTIVE FUTURES TRAINING LIMITED is registered at Summit House, 170 Finchley Road, London NW3 6BP.

What does CONSTRUCTIVE FUTURES TRAINING LIMITED do?

toggle

CONSTRUCTIVE FUTURES TRAINING LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CONSTRUCTIVE FUTURES TRAINING LIMITED?

toggle

The latest filing was on 27/11/2025: Micro company accounts made up to 2024-12-30.