Background WavePink WaveYellow Wave

TAURUS FUTURE FINANCE GROUP LIMITED (06553255)

TAURUS FUTURE FINANCE GROUP LIMITED (06553255) is an active UK company. incorporated on 2 April 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TAURUS FUTURE FINANCE GROUP LIMITED has been registered for 17 years.

Company Number
06553255
Status
active
Type
ltd
Incorporated
2 April 2008
Age
17 years
Address
92 Carlton Hill, London, NW8 0ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAURUS FUTURE FINANCE GROUP LIMITED

TAURUS FUTURE FINANCE GROUP LIMITED is an active company incorporated on 2 April 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TAURUS FUTURE FINANCE GROUP LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06553255

LTD Company

Age

17 Years

Incorporated 2 April 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

FUTURE FILMS UK GROUP HOLDINGS LIMITED
From: 2 April 2008To: 26 January 2012
Contact
Address

92 Carlton Hill London, NW8 0ER,

Previous Addresses

115 Eastbourne Mews London W2 6LQ
From: 21 April 2014To: 27 January 2026
10 Old Burlington Street London W1S 3AG United Kingdom
From: 24 January 2010To: 21 April 2014
76 Dean Street London W1D 3SQ England
From: 2 April 2008To: 24 January 2010
Timeline

4 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Jul 10
Director Left
Oct 11
New Owner
Jun 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
11 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Certificate Change Of Name Company
26 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 January 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Auditors Resignation Company
18 February 2011
AUDAUD
Change Account Reference Date Company Previous Extended
9 December 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Legacy
12 February 2010
MG02MG02
Legacy
12 February 2010
MG02MG02
Appoint Person Secretary Company With Name
24 January 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 January 2010
TM02Termination of Secretary
Legacy
10 September 2009
288cChange of Particulars
Legacy
24 June 2009
363aAnnual Return
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
395Particulars of Mortgage or Charge
Legacy
30 June 2008
395Particulars of Mortgage or Charge
Incorporation Company
2 April 2008
NEWINCIncorporation