Background WavePink WaveYellow Wave

SUSTAINABLE FUTURE VENTURES LIMITED (13411914)

SUSTAINABLE FUTURE VENTURES LIMITED (13411914) is an active UK company. incorporated on 20 May 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SUSTAINABLE FUTURE VENTURES LIMITED has been registered for 4 years. Current directors include CHAGAN, Matthew Franklin, LAUTERPACHT, Conan Daniel, MULRYAN, Sarah Jane and 1 others.

Company Number
13411914
Status
active
Type
ltd
Incorporated
20 May 2021
Age
4 years
Address
24 Endell Street, London, WC2H 9HQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHAGAN, Matthew Franklin, LAUTERPACHT, Conan Daniel, MULRYAN, Sarah Jane, SMITH, Phoebe Madeleine
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE FUTURE VENTURES LIMITED

SUSTAINABLE FUTURE VENTURES LIMITED is an active company incorporated on 20 May 2021 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. SUSTAINABLE FUTURE VENTURES LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13411914

LTD Company

Age

4 Years

Incorporated 20 May 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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

24 Endell Street London, WC2H 9HQ,

Previous Addresses

166 Sloane Street London SW1X 9QF United Kingdom
From: 20 May 2021To: 15 March 2024
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Director Joined
May 22
Director Joined
Oct 22
Funding Round
Jan 24
Director Joined
Jan 24
Share Issue
Jan 24
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 20 May 2021

CHAGAN, Matthew Franklin

Active
Endell Street, LondonWC2H 9HQ
Born July 1977
Director
Appointed 24 May 2022

LAUTERPACHT, Conan Daniel

Active
Endell Street, LondonWC2H 9HQ
Born June 1980
Director
Appointed 20 May 2021

MULRYAN, Sarah Jane

Active
Endell Street, LondonWC2H 9HQ
Born October 1981
Director
Appointed 21 Sept 2022

SMITH, Phoebe Madeleine

Active
St Swithin's Lane, LondonEC4N 8AL
Born July 1982
Director
Appointed 01 Jan 2024

Persons with significant control

1

Augsburg86150

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
12 February 2024
RP04SH01RP04SH01
Capital Alter Shares Subdivision
16 January 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
15 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 January 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 January 2024
MAMA
Second Filing Capital Allotment Shares
12 January 2024
RP04SH01RP04SH01
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 March 2022
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
21 February 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
26 January 2022
CH04Change of Corporate Secretary Details
Incorporation Company
20 May 2021
NEWINCIncorporation