Background WavePink WaveYellow Wave

FUTURA FINANCIAL SERVICES GROUP LTD (13267614)

FUTURA FINANCIAL SERVICES GROUP LTD (13267614) is an active UK company. incorporated on 15 March 2021. with registered office in Worthing. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. FUTURA FINANCIAL SERVICES GROUP LTD has been registered for 5 years. Current directors include OLLERTON, Paul Michael.

Company Number
13267614
Status
active
Type
ltd
Incorporated
15 March 2021
Age
5 years
Address
Crescent House,, Worthing, BN11 1RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
OLLERTON, Paul Michael
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURA FINANCIAL SERVICES GROUP LTD

FUTURA FINANCIAL SERVICES GROUP LTD is an active company incorporated on 15 March 2021 with the registered office located in Worthing. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. FUTURA FINANCIAL SERVICES GROUP LTD was registered 5 years ago.(SIC: 66190)

Status

active

Active since 5 years ago

Company No

13267614

LTD Company

Age

5 Years

Incorporated 15 March 2021

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 28 July 2025 (9 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

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
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: 15 March 2021To: 21 September 2021
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Jul 21
Owner Exit
Mar 22
Loan Secured
Aug 22
Loan Cleared
Jun 23
Loan Secured
Oct 23
Loan Cleared
Jun 25
Loan Secured
Jun 25
Director Left
Jul 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

OLLERTON, Paul Michael

Active
Crescent Road, WorthingBN11 1RN
Secretary
Appointed 15 Mar 2021

PARTRIDGE, Fiona Margaret

Active
Crescent Road, WorthingBN11 1RN
Secretary
Appointed 04 Aug 2022

OLLERTON, Paul Michael

Active
Crescent Road, WorthingBN11 1RN
Born April 1973
Director
Appointed 15 Mar 2021

HART, Raymond Kenneth

Resigned
Shelton Street, LondonWC2H 9JQ
Born May 1959
Director
Appointed 01 Jul 2021
Resigned 30 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Crescent Road, WorthingBN11 1RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021

Mr Paul Michael Ollerton

Ceased
Shelton Street, LondonWC2H 9JQ
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2021
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
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
31 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
4 October 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Memorandum Articles
25 October 2023
MAMA
Resolution
25 October 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
23 September 2021
AA01Change of Accounting Reference Date
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
7 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Incorporation Company
15 March 2021
NEWINCIncorporation