Company NameSix Futures Ltd
DirectorsChris Poulton and Juli Isabel Poulton
Company StatusActive
Company Number08911574
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Chris Poulton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Athenaeum Street
Sunderland
SR1 1DH
Director NameMrs Juli Isabel Poulton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Athenaeum Street
Sunderland
SR1 1DH

Location

Registered Address22 Athenaeum Street
Sunderland
SR1 1DH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

1 at £1Chris Poulton
50.00%
Ordinary
1 at £1Juli Isabel Poulton
50.00%
Ordinary

Financials

Year2014
Net Worth-£39,524
Cash£8,409
Current Liabilities£79,874

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Charges

3 July 2019Delivered on: 16 July 2019
Persons entitled: Chase Holmes Lettings Limited

Classification: A registered charge
Particulars: All properties currently owned and hereinafter acquired by the company all present and future goodwill, equipment and intellectual property, monies in bank and debts of the company and all other assets as per clause 3.1 of the debenture.
Outstanding
23 May 2014Delivered on: 27 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 March 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
16 July 2019Registration of charge 089115740002, created on 3 July 2019 (21 pages)
12 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 August 2016Director's details changed for Mr Chris Poulton on 11 August 2016 (2 pages)
11 August 2016Director's details changed for Mrs Juli Isabel Poulton on 11 August 2016 (2 pages)
11 August 2016Director's details changed for Mrs Juli Isabel Poulton on 11 August 2016 (2 pages)
11 August 2016Director's details changed for Mr Chris Poulton on 11 August 2016 (2 pages)
20 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
20 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
17 April 2015Director's details changed for Mrs Juli Isabel Poulton on 18 June 2014 (2 pages)
17 April 2015Director's details changed for Mr Chris Poulton on 18 June 2014 (2 pages)
17 April 2015Director's details changed for Mr Chris Poulton on 18 June 2014 (2 pages)
17 April 2015Director's details changed for Mrs Juli Isabel Poulton on 18 June 2014 (2 pages)
17 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(3 pages)
27 May 2014Registration of charge 089115740001 (8 pages)
27 May 2014Registration of charge 089115740001 (8 pages)
24 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 May 2014 (1 page)
24 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 May 2014 (1 page)
24 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 May 2014 (1 page)
24 May 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 May 2014 (1 page)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)