ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Future Deluxe Holdings Limited

Future Deluxe Holdings Limited is an active company incorporated on 28 November 2019 with the registered office located in London, Greater London. Future Deluxe Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12338580
Private limited company
Age
5 years
Incorporated 28 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 2 November 2024 (11 months ago)
Next confirmation dated 2 November 2025
Due by 16 November 2025 (24 days remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
91 - 93 Charterhouse Street
London
EC1M 6HR
England
Address changed on 23 Oct 2023 (2 years ago)
Previous address was The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Cfo/Chartered Accountant • British • Lives in England • Born in Nov 1982
Director • Designer • British • Lives in England • Born in Feb 1971
Director • British • Lives in England • Born in May 1983
Forever Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Future Deluxe Limited
James Robert Callahan, Andrew Glyn Jones, and 1 more are mutual people.
Active
Builders Club London Limited
James Robert Callahan, Andrew Glyn Jones, and 1 more are mutual people.
Active
Forever Topco Limited
James Robert Callahan, Andrew Glyn Jones, and 1 more are mutual people.
Active
Forever Midco Limited
James Robert Callahan, Andrew Glyn Jones, and 1 more are mutual people.
Active
Forever Bidco Limited
James Robert Callahan, Andrew Glyn Jones, and 1 more are mutual people.
Active
Found Studio Holdings Limited
James Robert Callahan and Oliver Estanislao George Boughton are mutual people.
Active
Found Studio Limited
James Robert Callahan and Oliver Estanislao George Boughton are mutual people.
Active
And Forever Limited
Andrew Glyn Jones is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£1.47M
Decreased by £4.4K (-0%)
Total Liabilities
-£1.57M
Increased by £82.75K (+6%)
Net Assets
-£104.15K
Decreased by £87.15K (+513%)
Debt Ratio (%)
107%
Increased by 5.95% (+6%)
Latest Activity
New Charge Registered
2 Months Ago on 25 Jul 2025
Full Accounts Submitted
10 Months Ago on 24 Dec 2024
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Mr Oliver Estanislao George Boughton Appointed
1 Year 1 Month Ago on 18 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 16 Nov 2023
Full Accounts Submitted
1 Year 12 Months Ago on 27 Oct 2023
Registered Address Changed
2 Years Ago on 23 Oct 2023
New Charge Registered
2 Years 10 Months Ago on 7 Dec 2022
Confirmation Submitted
2 Years 11 Months Ago on 15 Nov 2022
Mr James Robert Callahan Details Changed
3 Years Ago on 20 Oct 2022
Get Credit Report
Discover Future Deluxe Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 123385800005, created on 25 July 2025
Submitted on 29 Jul 2025
Full accounts made up to 31 December 2023
Submitted on 24 Dec 2024
Confirmation statement made on 2 November 2024 with no updates
Submitted on 18 Dec 2024
Appointment of Mr Oliver Estanislao George Boughton as a director on 18 September 2024
Submitted on 24 Sep 2024
Confirmation statement made on 2 November 2023 with no updates
Submitted on 16 Nov 2023
Full accounts made up to 31 December 2022
Submitted on 27 Oct 2023
Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ United Kingdom to 91 - 93 Charterhouse Street London EC1M 6HR on 23 October 2023
Submitted on 23 Oct 2023
Registration of charge 123385800004, created on 7 December 2022
Submitted on 19 Dec 2022
Confirmation statement made on 2 November 2022 with updates
Submitted on 15 Nov 2022
Director's details changed for Mr James Robert Callahan on 20 October 2022
Submitted on 20 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year