Company NameI C W Futures Limited
DirectorIan Charles Wright
Company StatusActive
Company Number02246879
CategoryPrivate Limited Company
Incorporation Date21 April 1988(36 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Ian Charles Wright
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(3 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleFutures Trader
Country of ResidenceUnited Kingdom
Correspondence Address17 The Lintons
Sandon
Chelmsford
Essex
CM2 7UA
Secretary NameMrs Carolyn Wright
NationalityBritish
StatusCurrent
Appointed18 December 2007(19 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address17 The Lintons
Sandon
Chelmsford
Essex
CM2 7UA
Director NameMr Brian Ashley Dobson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(3 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 March 1992)
RoleAccountant
Correspondence AddressA1 Coach Road
Great Horkesley
Colchester
Essex
CO6 4AS
Director NameMrs Tracy Caroline Wright
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 March 2000)
RoleCo Director
Correspondence Address1 St Georges Close
Heybridge Basin
Maldon
Essex
CM9 4RZ
Secretary NameMrs Tracy Caroline Wright
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 October 2005)
RoleCo Director
Correspondence Address1 St Georges Close
Heybridge Basin
Maldon
Essex
CM9 4RZ
Secretary NameMr Ian Wright
NationalityBritish
StatusResigned
Appointed30 October 2005(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Eastwood Park
Great Baddow
CM2 8HF
Secretary NameWinsec Financial Services Limited (Corporation)
StatusResigned
Appointed04 November 1991(3 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 March 1992)
Correspondence Address1 The Centre
Tiptree
Colchester
Essex
CO5 0HF

Location

Registered AddressLime House 75 Church Road
Tiptree
Colchester
CO5 0HB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1I.c. Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£1,110,963
Cash£722,465
Current Liabilities£42,711

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

16 January 2021Micro company accounts made up to 29 February 2020 (4 pages)
18 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
18 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
23 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
7 November 2018Registered office address changed from C/O Brownlows 12a the Centre Church Road Tiptree Colchester Essex CO5 0HF to Lime House 75 Church Road Tiptree Colchester CO5 0HB on 7 November 2018 (1 page)
28 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
28 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
17 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
27 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
22 December 2010Secretary's details changed for Carolyn Wright on 20 October 2010 (1 page)
22 December 2010Secretary's details changed for Carolyn Wright on 20 October 2010 (1 page)
22 December 2010Director's details changed for Ian Wright on 20 October 2010 (2 pages)
22 December 2010Director's details changed for Ian Wright on 20 October 2010 (2 pages)
31 August 2010Registered office address changed from 1 the Centre Church Road Tiptree Colchester Essex CO5 0HF on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 1 the Centre Church Road Tiptree Colchester Essex CO5 0HF on 31 August 2010 (1 page)
13 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
13 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2010Annual return made up to 29 October 2009 with a full list of shareholders (14 pages)
23 February 2010Annual return made up to 29 October 2009 with a full list of shareholders (14 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 January 2009Return made up to 29/10/08; no change of members (6 pages)
27 January 2009Return made up to 29/10/08; no change of members (6 pages)
30 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 January 2008Return made up to 04/11/07; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008Return made up to 04/11/07; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 January 2007Return made up to 04/11/06; full list of members (7 pages)
27 January 2007Return made up to 04/11/06; full list of members (7 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006Return made up to 04/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2006Return made up to 04/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006Registered office changed on 24/08/06 from: x tra dukeshead house 39 high street chelmsford essex CM1 1DE (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006Registered office changed on 24/08/06 from: x tra dukeshead house 39 high street chelmsford essex CM1 1DE (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 May 2005Return made up to 04/11/04; full list of members (6 pages)
18 May 2005Return made up to 04/11/04; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
18 June 2004Return made up to 04/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2004Return made up to 04/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
2 April 2003Partial exemption accounts made up to 28 February 2002 (10 pages)
2 April 2003Partial exemption accounts made up to 28 February 2002 (10 pages)
28 March 2003Return made up to 04/11/02; full list of members (6 pages)
28 March 2003Return made up to 04/11/02; full list of members (6 pages)
20 March 2003Registered office changed on 20/03/03 from: meadow view hall road tiptree colchester essex CO5 0QR (1 page)
20 March 2003Registered office changed on 20/03/03 from: meadow view hall road tiptree colchester essex CO5 0QR (1 page)
27 May 2002Return made up to 04/11/01; full list of members (6 pages)
27 May 2002Return made up to 04/11/01; full list of members (6 pages)
2 January 2002Partial exemption accounts made up to 28 February 2001 (9 pages)
2 January 2002Partial exemption accounts made up to 28 February 2001 (9 pages)
3 January 2001Full accounts made up to 29 February 2000 (10 pages)
3 January 2001Full accounts made up to 29 February 2000 (10 pages)
11 December 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 December 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 January 2000Return made up to 04/11/99; full list of members (6 pages)
13 January 2000Return made up to 04/11/99; full list of members (6 pages)
29 December 1999Full accounts made up to 28 February 1999 (10 pages)
29 December 1999Full accounts made up to 28 February 1999 (10 pages)
10 February 1999Return made up to 04/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1999Return made up to 04/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1998Full accounts made up to 28 February 1998 (10 pages)
23 December 1998Full accounts made up to 28 February 1998 (10 pages)
24 March 1998Return made up to 04/11/97; no change of members (4 pages)
24 March 1998Return made up to 04/11/97; no change of members (4 pages)
6 January 1998Full accounts made up to 28 February 1997 (11 pages)
6 January 1998Full accounts made up to 28 February 1997 (11 pages)
16 January 1997Return made up to 04/11/96; no change of members (4 pages)
16 January 1997Return made up to 04/11/96; no change of members (4 pages)
11 July 1996Full accounts made up to 29 February 1996 (11 pages)
11 July 1996Full accounts made up to 29 February 1996 (11 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (11 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (11 pages)
3 January 1996Return made up to 04/11/95; full list of members (6 pages)
3 January 1996Return made up to 04/11/95; full list of members (6 pages)
10 March 1992Company name changed anglia print LIMITED\certificate issued on 10/03/92 (2 pages)
10 March 1992Company name changed anglia print LIMITED\certificate issued on 10/03/92 (2 pages)