CONSULTANT FUTURITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONSULTANT FUTURITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05280682

Incorporation date

08/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Riverside, Bishopstoke, Hampshire SO50 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2004)
dot icon08/04/2026
Confirmation statement made on 2026-01-24 with updates
dot icon20/03/2026
Director's details changed for Mr Sultan Isam Dajani on 2026-01-24
dot icon02/03/2026
Director's details changed for Melvin Knight on 2026-01-24
dot icon19/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon22/08/2025
Previous accounting period shortened from 2024-11-24 to 2024-11-23
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon31/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/11/2023
Director's details changed for Mr Sultan Isam Al-Dajani on 2023-11-29
dot icon23/11/2023
Previous accounting period shortened from 2022-11-25 to 2022-11-24
dot icon26/08/2023
Previous accounting period shortened from 2022-11-26 to 2022-11-25
dot icon30/01/2023
Termination of appointment of Rowan Isam Dajani as a secretary on 2020-03-09
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon08/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon26/08/2022
Previous accounting period shortened from 2021-11-27 to 2021-11-26
dot icon16/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon13/08/2021
Total exemption full accounts made up to 2020-11-27
dot icon23/02/2021
Confirmation statement made on 2021-01-30 with updates
dot icon14/12/2020
Appointment of Melvin Knight as a director on 2020-12-01
dot icon11/12/2020
Termination of appointment of Rowan Isam Dajani as a director on 2020-12-01
dot icon25/11/2020
Total exemption full accounts made up to 2019-11-27
dot icon05/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon22/01/2020
Appointment of Mr Sultan Isam Al-Dajani as a director on 2020-01-20
dot icon29/08/2019
Termination of appointment of Sultan Isam Al-Dajani as a director on 2019-08-28
dot icon28/08/2019
Appointment of Rana Dajani as a director on 2019-01-02
dot icon23/08/2019
Total exemption full accounts made up to 2018-11-27
dot icon02/04/2019
Appointment of Rowan Isam Dajani as a director on 2019-04-02
dot icon01/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon21/01/2019
Appointment of Ms Rowan Isam Dajani as a secretary on 2019-01-01
dot icon21/01/2019
Termination of appointment of Isam Abdul-Muhsen Al-Dajani as a secretary on 2019-01-01
dot icon24/08/2018
Total exemption full accounts made up to 2017-11-27
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon24/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon20/12/2017
Total exemption small company accounts made up to 2016-11-27
dot icon25/11/2017
Compulsory strike-off action has been discontinued
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon24/02/2017
Total exemption small company accounts made up to 2015-11-27
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with no updates
dot icon21/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon26/08/2016
Previous accounting period shortened from 2015-11-28 to 2015-11-27
dot icon27/11/2015
Total exemption small company accounts made up to 2014-11-28
dot icon27/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon28/08/2015
Previous accounting period shortened from 2014-11-29 to 2014-11-28
dot icon06/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-29
dot icon05/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-29
dot icon30/11/2012
Total exemption small company accounts made up to 2011-11-29
dot icon01/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon30/08/2012
Previous accounting period shortened from 2011-11-30 to 2011-11-29
dot icon22/12/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/11/2011
Compulsory strike-off action has been discontinued
dot icon29/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon29/11/2011
First Gazette notice for compulsory strike-off
dot icon04/02/2011
Annual return made up to 2010-11-08 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon30/11/2009
Director's details changed for Sultan Isam Al-Dajani on 2009-11-30
dot icon01/11/2009
Total exemption full accounts made up to 2008-11-30
dot icon24/04/2009
Total exemption full accounts made up to 2007-11-30
dot icon10/02/2009
Return made up to 08/11/08; full list of members
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/03/2008
Total exemption full accounts made up to 2006-11-30
dot icon05/02/2008
Return made up to 08/11/07; full list of members
dot icon17/10/2007
Total exemption full accounts made up to 2005-11-30
dot icon30/08/2007
Particulars of mortgage/charge
dot icon21/01/2007
Return made up to 08/11/06; full list of members
dot icon05/01/2006
Return made up to 08/11/05; full list of members
dot icon26/04/2005
Registered office changed on 26/04/05 from: 6/7 market place devizes SN10 1HT
dot icon06/04/2005
Particulars of mortgage/charge
dot icon09/11/2004
Secretary resigned
dot icon08/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-82.27 % *

* during past year

Cash in Bank

£22,793.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/01/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
23/11/2025
dot iconNext due on
23/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
257.66K
-
0.00
128.59K
-
2022
8
245.27K
-
0.00
22.79K
-
2022
8
245.27K
-
0.00
22.79K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

245.27K £Descended-4.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.79K £Descended-82.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CONSULTANT FUTURITY SERVICES LIMITED

CONSULTANT FUTURITY SERVICES LIMITED is an(a) Active company incorporated on 08/11/2004 with the registered office located at 5 Riverside, Bishopstoke, Hampshire SO50 6LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSULTANT FUTURITY SERVICES LIMITED?

toggle

CONSULTANT FUTURITY SERVICES LIMITED is currently Active. It was registered on 08/11/2004 .

Where is CONSULTANT FUTURITY SERVICES LIMITED located?

toggle

CONSULTANT FUTURITY SERVICES LIMITED is registered at 5 Riverside, Bishopstoke, Hampshire SO50 6LP.

What does CONSULTANT FUTURITY SERVICES LIMITED do?

toggle

CONSULTANT FUTURITY SERVICES LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does CONSULTANT FUTURITY SERVICES LIMITED have?

toggle

CONSULTANT FUTURITY SERVICES LIMITED had 8 employees in 2022.

What is the latest filing for CONSULTANT FUTURITY SERVICES LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-01-24 with updates.