Company NameFuturesoccer Limited
Company StatusDissolved
Company Number05049750
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr John Pearce
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bonington Chase
Springfield
Chelmsford
Essex
CM1 6GG
Secretary NameMr John Pearce
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bonington Chase
Springfield
Chelmsford
Essex
CM1 6GG
Director NameMr Michael William Coburn
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 1a High Street
Southminster
Essex
CM0 7AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefuturesoccer.co.uk
Email address[email protected]
Telephone07 843439626
Telephone regionMobile

Location

Registered AddressOffice 12 Bentalls Shopping Centre
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Pearce
50.00%
Ordinary B
1 at £1Micky Coburn
50.00%
Ordinary A

Financials

Year2014
Net Worth-£20,730
Cash£2,000
Current Liabilities£22,730

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

3 February 2009Delivered on: 12 February 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 August 2004Delivered on: 1 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 May 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
6 January 2020Termination of appointment of Michael William Coburn as a director on 2 January 2020 (1 page)
30 September 2019Micro company accounts made up to 30 September 2019 (4 pages)
18 September 2019Current accounting period extended from 30 June 2019 to 30 September 2019 (1 page)
8 April 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
28 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
17 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
5 December 2016Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA to C/O Denmark Forrester Limited Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 5 December 2016 (1 page)
5 December 2016Registered office address changed from First Floor 1a High Street Southminster Essex CM0 7AA to C/O Denmark Forrester Limited Office 12 Bentalls Shopping Centre Maldon Essex CM9 4GD on 5 December 2016 (1 page)
11 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(6 pages)
23 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(6 pages)
20 January 2016Director's details changed for Mr Michael William Coburn on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Michael William Coburn on 20 January 2016 (2 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 February 2015Annual return made up to 19 February 2015
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 19 February 2015
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(6 pages)
6 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(6 pages)
4 March 2014Director's details changed for Mr Michael William Coburn on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Mr Michael William Coburn on 3 March 2014 (2 pages)
4 March 2014Director's details changed (2 pages)
4 March 2014Director's details changed (2 pages)
4 March 2014Director's details changed for Mr Michael William Coburn on 3 March 2014 (2 pages)
12 November 2013Resolutions
  • RES13 ‐ Dividend 05/11/2013
(1 page)
12 November 2013Resolutions
  • RES13 ‐ Dividend 05/11/2013
(1 page)
12 November 2013Particulars of variation of rights attached to shares (2 pages)
12 November 2013Particulars of variation of rights attached to shares (2 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 April 2013Annual return made up to 19 February 2013 (5 pages)
15 April 2013Annual return made up to 19 February 2013 (5 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 May 2012Annual return made up to 19 February 2012 (5 pages)
3 May 2012Annual return made up to 19 February 2012 (5 pages)
27 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2010Director's details changed for Mr Michael William Coburn on 1 February 2010 (2 pages)
30 March 2010Director's details changed for Mr Michael William Coburn on 1 February 2010 (2 pages)
30 March 2010Director's details changed for Mr John Pearce on 1 February 2010 (2 pages)
30 March 2010Director's details changed for Mr Michael William Coburn on 1 February 2010 (2 pages)
30 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr John Pearce on 1 February 2010 (2 pages)
30 March 2010Director's details changed for Mr John Pearce on 1 February 2010 (2 pages)
30 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
31 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
31 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
12 May 2008Director's change of particulars / michael coburn / 01/01/2008 (1 page)
12 May 2008Director's change of particulars / michael coburn / 01/01/2008 (1 page)
12 May 2008Return made up to 19/02/08; full list of members (4 pages)
12 May 2008Return made up to 19/02/08; full list of members (4 pages)
13 March 2008Registered office changed on 13/03/2008 from 14 saint nicholas road tillingham southminster essex CM0 7SH (1 page)
13 March 2008Registered office changed on 13/03/2008 from 14 saint nicholas road tillingham southminster essex CM0 7SH (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
5 December 2007Registered office changed on 05/12/07 from: 7 bonnington chase chelmsford essex CM1 6AA (1 page)
5 December 2007Registered office changed on 05/12/07 from: 7 bonnington chase chelmsford essex CM1 6AA (1 page)
12 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2007Return made up to 19/02/07; full list of members (7 pages)
15 March 2007Return made up to 19/02/07; full list of members (7 pages)
5 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 March 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 July 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
27 July 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
8 April 2005Return made up to 19/02/05; full list of members (7 pages)
8 April 2005Return made up to 19/02/05; full list of members (7 pages)
11 November 2004Registered office changed on 11/11/04 from: c/o baker tilly, marlborough house, victora road south chelmsford CM1 1LN (1 page)
11 November 2004Registered office changed on 11/11/04 from: c/o baker tilly, marlborough house, victora road south chelmsford CM1 1LN (1 page)
1 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
1 July 2004Ad 25/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 July 2004Ad 25/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
19 February 2004Incorporation (19 pages)
19 February 2004Incorporation (19 pages)