Background WavePink WaveYellow Wave

FUTURA FINANCIAL SOLUTIONS LTD (13057416)

FUTURA FINANCIAL SOLUTIONS LTD (13057416) is an active UK company. incorporated on 2 December 2020. with registered office in Worthing. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. FUTURA FINANCIAL SOLUTIONS LTD has been registered for 5 years. Current directors include OLLERTON, Paul Michael.

Company Number
13057416
Status
active
Type
ltd
Incorporated
2 December 2020
Age
5 years
Address
Crescent House,, Worthing, BN11 1RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
OLLERTON, Paul Michael
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURA FINANCIAL SOLUTIONS LTD

FUTURA FINANCIAL SOLUTIONS LTD is an active company incorporated on 2 December 2020 with the registered office located in Worthing. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. FUTURA FINANCIAL SOLUTIONS LTD was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

13057416

LTD Company

Age

5 Years

Incorporated 2 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

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

Crescent House, Crescent Road Worthing, BN11 1RN,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 23 September 2021To: 5 March 2026
Amelia House Crescent Road Worthing BN11 1QR England
From: 21 September 2021To: 23 September 2021
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 2 December 2020To: 21 September 2021
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Jan 21
Owner Exit
Jun 21
Loan Secured
Oct 23
Funding Round
Oct 23
Loan Cleared
Jun 25
Loan Secured
Jun 25
Share Issue
Jun 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

OLLERTON, Paul Michael

Active
Crescent Road, WorthingBN11 1RN
Born April 1973
Director
Appointed 02 Dec 2020

PAINE, Mark Gerald

Resigned
Shelton Street, LondonWC2H 9JQ
Born June 1969
Director
Appointed 02 Dec 2020
Resigned 03 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Gerald Paine

Ceased
Shelton Street, LondonWC2H 9JQ
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2020
Ceased 31 Jan 2021

Mr Paul Michael Ollerton

Active
Crescent Road, WorthingBN11 1RN
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

32

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Resolution
27 November 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Memorandum Articles
17 June 2025
MAMA
Resolution
17 June 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 June 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
16 June 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 June 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 March 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
20 October 2023
RP04CS01RP04CS01
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Incorporation Company
2 December 2020
NEWINCIncorporation