Company NamePhoto Future Limited
Company StatusActive
Company Number08370180
CategoryPrivate Limited Company
Incorporation Date22 January 2013(11 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameMr William James Timpson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameMr William John Anthony Timpson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2013(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT
Secretary NameParesh Majithia
StatusCurrent
Appointed22 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT

Contact

Websitewww.timpson.co.uk

Location

Registered AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts1 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

13 August 2020Delivered on: 19 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 June 2023Notice of agreement to exemption from audit of accounts for period ending 01/10/22 (1 page)
7 June 2023Audit exemption statement of guarantee by parent company for period ending 01/10/22 (3 pages)
7 June 2023Consolidated accounts of parent company for subsidiary company period ending 01/10/22 (48 pages)
7 June 2023Audit exemption subsidiary accounts made up to 1 October 2022 (7 pages)
3 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
6 April 2022Audit exemption subsidiary accounts made up to 25 September 2021 (7 pages)
6 April 2022Consolidated accounts of parent company for subsidiary company period ending 25/09/21 (49 pages)
6 April 2022Audit exemption statement of guarantee by parent company for period ending 25/09/21 (3 pages)
6 April 2022Notice of agreement to exemption from audit of accounts for period ending 25/09/21 (1 page)
3 February 2022Confirmation statement made on 22 January 2022 with updates (3 pages)
27 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
9 December 2020Accounts for a dormant company made up to 26 September 2020 (6 pages)
26 August 2020Resolutions
  • RES13 ‐ Terms contemplated by documents approved / timpson holdings LIMITED to be appointed to act as agent of company / subsidiary approved 10/08/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
26 August 2020Memorandum and Articles of Association (39 pages)
19 August 2020Registration of charge 083701800001, created on 13 August 2020 (13 pages)
29 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 28 September 2019 (6 pages)
5 March 2019Accounts for a dormant company made up to 29 September 2018 (6 pages)
26 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
7 March 2018Confirmation statement made on 22 January 2018 with updates (3 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
12 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
12 January 2017Total exemption full accounts made up to 1 October 2016 (12 pages)
18 February 2016Total exemption small company accounts made up to 26 September 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 26 September 2015 (6 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(6 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(6 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
23 February 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(6 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(6 pages)
4 April 2014Accounts for a dormant company made up to 28 September 2013 (3 pages)
4 April 2014Accounts for a dormant company made up to 28 September 2013 (3 pages)
24 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(6 pages)
24 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(6 pages)
12 February 2013Current accounting period shortened from 31 January 2014 to 30 September 2013 (3 pages)
12 February 2013Current accounting period shortened from 31 January 2014 to 30 September 2013 (3 pages)
22 January 2013Incorporation (52 pages)
22 January 2013Incorporation (52 pages)