Company NameFutureproof Solutions Limited
DirectorsGary Adams and Claire Patounas
Company StatusActive
Company Number03505104
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gary Adams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(6 months, 3 weeks after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 6
5 High Street
Maidenhead
Berkshire
SL6 1JA
Secretary NameClaire Patounas
NationalityBritish
StatusCurrent
Appointed15 October 1999(1 year, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressNo 6
5 High Street
Maidenhead
Berkshire
SL6 1QJ
Director NameMiss Claire Patounas
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(19 years, 1 month after company formation)
Appointment Duration7 years
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameGary Biggs
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address118 George Lane
South Woodford
London
E18 1AN
Secretary NameRichard Burnett
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address133 Challinor
Church Langley
Harlow
Essex
CM17 9XE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Gary Adams
51.00%
Ordinary
49 at £1Claire Patounas
49.00%
Ordinary

Financials

Year2014
Net Worth£32,128
Cash£78,802
Current Liabilities£77,719

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

24 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
5 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
12 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
14 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
10 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
24 April 2017Appointment of Miss Claire Patounas as a director on 1 April 2017 (2 pages)
24 April 2017Appointment of Miss Claire Patounas as a director on 1 April 2017 (2 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
27 April 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 27 April 2011 (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 27 April 2011 (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Gary Adams on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Gary Adams on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Gary Adams on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
6 February 2009Return made up to 05/02/09; full list of members (3 pages)
6 February 2009Return made up to 05/02/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
19 February 2008Return made up to 05/02/08; full list of members (2 pages)
19 February 2008Return made up to 05/02/08; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 March 2007Return made up to 05/02/07; full list of members (6 pages)
2 March 2007Return made up to 05/02/07; full list of members (6 pages)
8 June 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2006Return made up to 05/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 March 2005Return made up to 05/02/05; full list of members (6 pages)
4 March 2005Return made up to 05/02/05; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 September 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
10 February 2004Return made up to 05/02/04; full list of members (6 pages)
10 February 2004Return made up to 05/02/04; full list of members (6 pages)
6 August 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
6 August 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
25 March 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/03
(6 pages)
25 March 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/03
(6 pages)
25 July 2002Ad 15/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 2002Ad 15/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
9 April 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
14 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
8 June 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
5 March 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
5 March 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
16 June 2000Registered office changed on 16/06/00 from: 100 new bond street london W1Y 0RE (1 page)
16 June 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2000Registered office changed on 16/06/00 from: 100 new bond street london W1Y 0RE (1 page)
2 November 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
2 November 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
5 May 1999Director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
30 March 1999Return made up to 05/02/99; full list of members (4 pages)
30 March 1999Return made up to 05/02/99; full list of members (4 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
5 October 1998New director appointed (1 page)
5 October 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
5 October 1998New director appointed (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
5 February 1998Incorporation (16 pages)
5 February 1998Incorporation (16 pages)