Background WavePink WaveYellow Wave

FUTURISTIC AV LIMITED (09916621)

FUTURISTIC AV LIMITED (09916621) is an active UK company. incorporated on 15 December 2015. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FUTURISTIC AV LIMITED has been registered for 10 years. Current directors include CHADHA, Varun.

Company Number
09916621
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
352 Kingston Road, Ashford, TW15 3SF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHADHA, Varun
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURISTIC AV LIMITED

FUTURISTIC AV LIMITED is an active company incorporated on 15 December 2015 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FUTURISTIC AV LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09916621

LTD Company

Age

10 Years

Incorporated 15 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 1 January 2026 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

352 Kingston Road Ashford, TW15 3SF,

Previous Addresses

2 Divine Way Hayes UB3 2FE England
From: 19 September 2018To: 29 November 2020
6th Floor, Amp House Dingwall Road Croydon CR0 2LX England
From: 13 June 2018To: 19 September 2018
2 Divine Way Hayes Middlesex UB3 2FE United Kingdom
From: 15 December 2015To: 13 June 2018
Timeline

5 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Dec 16
New Owner
Aug 20
Director Joined
Aug 20
Director Left
Feb 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CHADHA, Varun

Active
Kingston Road, AshfordTW15 3SF
Born October 1982
Director
Appointed 15 Dec 2015

BANSAL, Megha

Resigned
Kingston Road, AshfordTW15 3SF
Born September 1983
Director
Appointed 20 Aug 2020
Resigned 31 Jan 2021

MEHRA, Ankur

Resigned
Divine Way, HayesUB3 2FE
Born January 1983
Director
Appointed 15 Dec 2015
Resigned 05 Dec 2016

Persons with significant control

2

Ms Megha Bansal

Active
Kingston Road, AshfordTW15 3SF
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Aug 2020

Mr Varun Chadha

Active
Kingston Road, AshfordTW15 3SF
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
1 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Incorporation Company
15 December 2015
NEWINCIncorporation