Company NameFuture-View Limited
DirectorDavid Vincent Craig Hein
Company StatusActive
Company Number03418221
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Vincent Craig Hein
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1997(1 week, 2 days after company formation)
Appointment Duration26 years, 9 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address840 Ibis Court Centre Park
Warrington
Cheshire
WA1 1RL
Director NameMrs Claire Julia Hein
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(1 week, 2 days after company formation)
Appointment Duration18 years, 9 months (resigned 24 May 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House King Street
Odiham
Hook
Hampshire
RG29 1NH
Secretary NameMrs Claire Julia Hein
NationalityBritish
StatusResigned
Appointed21 August 1997(1 week, 2 days after company formation)
Appointment Duration18 years, 10 months (resigned 06 July 2016)
RoleHousewife
Correspondence AddressMeadow House King Street
Odiham
Hook
Hampshire
RG29 1NH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address840 Ibis Court
Centre Park
Warrington
Cheshire
WA1 1RL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Claire Julia Hein
50.00%
Ordinary
1 at £1David Vincent Craig Hein
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£13,752
Current Liabilities£20,581

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (2 weeks, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return11 August 2023 (9 months, 1 week ago)
Next Return Due25 August 2024 (3 months, 1 week from now)

Filing History

24 October 2023Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW United Kingdom to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 24 October 2023 (1 page)
16 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
22 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
29 September 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
1 June 2022Micro company accounts made up to 31 August 2021 (4 pages)
3 November 2021Compulsory strike-off action has been discontinued (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
28 October 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
19 October 2020Director's details changed for Mr David Vincent Craig Hein on 19 October 2020 (2 pages)
19 October 2020Change of details for Mr David Vincent Craig Hein as a person with significant control on 19 October 2020 (2 pages)
1 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
17 September 2019Registered office address changed from 4 Cornerways Gaiety Row River Road Maidenhead SL6 0BB United Kingdom to Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW on 17 September 2019 (1 page)
14 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 31 August 2018 (5 pages)
14 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
7 March 2018Registered office address changed from 4 Cornerways Gaiety Row River Road Maidenhead SL4 0BB United Kingdom to 4 Cornerways Gaiety Row River Road Maidenhead SL6 0BB on 7 March 2018 (1 page)
7 March 2018Director's details changed for Mr David Vincent Craig Hein on 7 March 2018 (2 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
17 August 2016Director's details changed for Mr David Vincent Craig Hein on 19 July 2016 (2 pages)
17 August 2016Director's details changed for Mr David Vincent Craig Hein on 19 July 2016 (2 pages)
17 August 2016Director's details changed for Mr David Vincent Craig Hein on 19 July 2016 (2 pages)
17 August 2016Registered office address changed from Meadow House King Street Odiham Hook Hampshire RG29 1NH to 4 Cornerways Gaiety Row River Road Maidenhead SL4 0BB on 17 August 2016 (1 page)
17 August 2016Director's details changed for Mr David Vincent Craig Hein on 19 July 2016 (2 pages)
17 August 2016Registered office address changed from Meadow House King Street Odiham Hook Hampshire RG29 1NH to 4 Cornerways Gaiety Row River Road Maidenhead SL4 0BB on 17 August 2016 (1 page)
20 July 2016Termination of appointment of Claire Julia Hein as a secretary on 6 July 2016 (1 page)
20 July 2016Termination of appointment of Claire Julia Hein as a secretary on 6 July 2016 (1 page)
31 May 2016Termination of appointment of Claire Julia Hein as a director on 24 May 2016 (1 page)
31 May 2016Termination of appointment of Claire Julia Hein as a director on 24 May 2016 (1 page)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
29 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
11 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
11 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
8 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 August 2010Director's details changed for Mrs Claire Julia Hein on 12 August 2010 (2 pages)
23 August 2010Secretary's details changed for Claire Julia Hein on 12 August 2010 (1 page)
23 August 2010Director's details changed for David Vincent Craig Hein on 12 August 2010 (2 pages)
23 August 2010Secretary's details changed for Claire Julia Hein on 12 August 2010 (1 page)
23 August 2010Director's details changed for David Vincent Craig Hein on 12 August 2010 (2 pages)
23 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Mrs Claire Julia Hein on 12 August 2010 (2 pages)
23 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 May 2010Registered office address changed from the Cottage King Street Odiham Hampshire RG29 1NH on 4 May 2010 (1 page)
4 May 2010Registered office address changed from the Cottage King Street Odiham Hampshire RG29 1NH on 4 May 2010 (1 page)
4 May 2010Registered office address changed from the Cottage King Street Odiham Hampshire RG29 1NH on 4 May 2010 (1 page)
8 September 2009Return made up to 12/08/09; full list of members (4 pages)
8 September 2009Return made up to 12/08/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 October 2008Return made up to 31/08/08; no change of members (4 pages)
1 October 2008Return made up to 31/08/08; no change of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 August 2007Return made up to 12/08/07; no change of members (7 pages)
31 August 2007Return made up to 12/08/07; no change of members (7 pages)
16 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 September 2006Return made up to 12/08/06; full list of members (7 pages)
12 September 2006Return made up to 12/08/06; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 September 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 September 2004Return made up to 12/08/04; full list of members (7 pages)
17 September 2004Return made up to 12/08/04; full list of members (7 pages)
18 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
14 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 September 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2002Return made up to 12/08/02; full list of members
  • 363(287) ‐ Registered office changed on 15/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2002Return made up to 12/08/02; full list of members
  • 363(287) ‐ Registered office changed on 15/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 September 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/01
(6 pages)
10 September 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/09/01
(6 pages)
23 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
23 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
30 January 2001Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2001Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2000Registered office changed on 19/10/00 from: 14 friesian close ramleaze shaw swindon wiltshire SN5 9RA (1 page)
19 October 2000Registered office changed on 19/10/00 from: 14 friesian close ramleaze shaw swindon wiltshire SN5 9RA (1 page)
6 February 2000Full accounts made up to 31 August 1999 (6 pages)
6 February 2000Full accounts made up to 31 August 1999 (6 pages)
1 December 1999Return made up to 12/08/99; full list of members (6 pages)
1 December 1999Return made up to 12/08/99; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
18 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
21 August 1998Return made up to 12/08/98; full list of members (6 pages)
21 August 1998Return made up to 12/08/98; full list of members (6 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997Registered office changed on 27/08/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Registered office changed on 27/08/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997Director resigned (1 page)
12 August 1997Incorporation (13 pages)
12 August 1997Incorporation (13 pages)