Background WavePink WaveYellow Wave

FUTURE TECHNICS LIMITED (06395641)

FUTURE TECHNICS LIMITED (06395641) is an active UK company. incorporated on 10 October 2007. with registered office in 144-146 Kings Cross Road. The company operates in the Information and Communication sector, engaged in other information technology service activities. FUTURE TECHNICS LIMITED has been registered for 18 years. Current directors include LAKHANI, Vinit Chandulal.

Company Number
06395641
Status
active
Type
ltd
Incorporated
10 October 2007
Age
18 years
Address
144-146 Kings Cross Road, WC1X 9DU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LAKHANI, Vinit Chandulal
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE TECHNICS LIMITED

FUTURE TECHNICS LIMITED is an active company incorporated on 10 October 2007 with the registered office located in 144-146 Kings Cross Road. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FUTURE TECHNICS LIMITED was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06395641

LTD Company

Age

18 Years

Incorporated 10 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

144-146 Kings Cross Road London , WC1X 9DU,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Oct 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DATTANI, Archana

Active
42 Lyndon Avenue, PinnerHA5 4QG
Secretary
Appointed 11 Nov 2007

LAKHANI, Vinit Chandulal

Active
Farmstead Road, HarrowHA3 5HQ
Born September 1975
Director
Appointed 11 Nov 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Oct 2007
Resigned 11 Oct 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Oct 2007
Resigned 11 Oct 2007

Persons with significant control

1

Mr Vinit Chandulal Lakhani

Active
144-146 Kings Cross RoadWC1X 9DU
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 August 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Incorporation Company
10 October 2007
NEWINCIncorporation