Background WavePink WaveYellow Wave

LONGFUTURE LIMITED (10559952)

LONGFUTURE LIMITED (10559952) is an active UK company. incorporated on 12 January 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONGFUTURE LIMITED has been registered for 9 years. Current directors include CURTIS, Anton David.

Company Number
10559952
Status
active
Type
ltd
Incorporated
12 January 2017
Age
9 years
Address
C/O - Citrus Group, The Landmark, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CURTIS, Anton David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGFUTURE LIMITED

LONGFUTURE LIMITED is an active company incorporated on 12 January 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LONGFUTURE LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10559952

LTD Company

Age

9 Years

Incorporated 12 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

C/O - Citrus Group, The Landmark 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Langley House Park Road London N2 8EY England
From: 29 June 2021To: 11 September 2025
First Floor, 15-19 Cavendish Place London W1G 0QE England
From: 12 January 2017To: 29 June 2021
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Apr 24
Director Left
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CURTIS, Anton David

Active
The Landmark, LondonW1G 0PW
Born September 1961
Director
Appointed 12 Jan 2017

CURTIS, Benjamin Natan

Resigned
Cavendish Place, LondonW1G 0QE
Born January 1990
Director
Appointed 12 Jan 2017
Resigned 22 Jan 2018

CURTIS, Joseph Raphael

Resigned
Cavendish Place, LondonW1G 0QE
Born August 1995
Director
Appointed 12 Jan 2017
Resigned 22 Jan 2018

CURTIS, Talya Esther

Resigned
Cavendish Place, LondonW1G 0QE
Born May 1992
Director
Appointed 12 Jan 2017
Resigned 22 Jan 2018

UNGELSON, Jeremy Ian

Resigned
The Landmark, LondonW1G 0PW
Born August 1969
Director
Appointed 17 Apr 2024
Resigned 10 Oct 2025

Persons with significant control

3

Mr Joseph Raphael Curtis

Active
The Landmark, LondonW1G 0PW
Born August 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2017

Mr Benjamin Natan Curtis

Active
The Landmark, LondonW1G 0PW
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2017

Miss Talya Esther Curtis

Active
The Landmark, LondonW1G 0PW
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Incorporation Company
12 January 2017
NEWINCIncorporation