Company NameFuturelink Resource Management Services Limited
DirectorWendy Moir
Company StatusActive
Company Number03913520
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Wendy Moir
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2001(1 year after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamillies House 1-2 Ramillies Street
2 Ramillies Street
London
W1F 7LN
Director NameMr James Jonathan Moss
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Water Gardens
Lower Plantation
Loudwater
Hertfordshire
WD3 4PQ
Secretary NameMrs Deanna Gaye Moss
NationalityBritish
StatusResigned
Appointed01 March 2000(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Water Garden Lower Planation
Loudwater Estate
Rickmansworth
Herts
WD3 4PQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone0118 9465882
Telephone regionReading

Location

Registered AddressMonaco House Unit 1 Monaco Works
Station Road
Kings Langley
Hertfordshire
WD4 8LQ
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Shareholders

1000 at £1Mr James Jonathan Moss
100.00%
Ordinary

Financials

Year2014
Net Worth-£615,334
Cash£3,800
Current Liabilities£59,929

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

25 October 2005Delivered on: 28 October 2005
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal charge and with full title guarantee the deposited sum. See the mortgage charge document for full details.
Outstanding
31 October 2001Delivered on: 3 November 2001
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 31ST october 2001.
Particulars: £10,075.00.
Outstanding

Filing History

21 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
1 September 2023Registered office address changed from Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom to Monaco House Unit 1 Monaco Works Station Road Kings Langley Hertfordshire WD4 8LQ on 1 September 2023 (1 page)
22 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
2 August 2023Termination of appointment of Wendy Moir as a director on 1 January 2023 (1 page)
2 August 2023Appointment of Mr Anthony Moss as a director on 1 August 2023 (2 pages)
31 January 2023Confirmation statement made on 27 January 2023 with updates (4 pages)
13 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
31 January 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
31 January 2022Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ England to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 31 January 2022 (1 page)
9 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
27 January 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
7 October 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
2 October 2020Registered office address changed from Ramillies House 1-2 Ramillies Street 2 Ramillies Street London W1F 7LN United Kingdom to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 2 October 2020 (1 page)
2 October 2020Previous accounting period extended from 28 December 2019 to 31 December 2019 (1 page)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 30 December 2018 (4 pages)
29 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
26 November 2018Micro company accounts made up to 30 December 2017 (4 pages)
28 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
27 September 2018Current accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 30 December 2016 (3 pages)
20 October 2017Micro company accounts made up to 30 December 2016 (3 pages)
29 September 2017Director's details changed for Mrs Wendy Moir on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Mrs Wendy Moir on 29 September 2017 (2 pages)
29 September 2017Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to Ramillies House 1-2 Ramillies Street 2 Ramillies Street London W1F 7LN on 29 September 2017 (1 page)
29 September 2017Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to Ramillies House 1-2 Ramillies Street 2 Ramillies Street London W1F 7LN on 29 September 2017 (1 page)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 September 2017Change of details for Mr James Jonathan Moss as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Change of details for Mr James Jonathan Moss as a person with significant control on 29 September 2017 (2 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
30 November 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
26 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(3 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(3 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(3 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Director's details changed for Wendy Kelso on 1 April 2012 (2 pages)
11 September 2012Director's details changed for Wendy Kelso on 1 April 2012 (2 pages)
11 September 2012Director's details changed for Wendy Kelso on 1 April 2012 (2 pages)
6 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 January 2009Return made up to 26/01/09; full list of members (3 pages)
28 January 2009Return made up to 26/01/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 October 2008Appointment terminated secretary deanna moss (1 page)
1 October 2008Appointment terminated secretary deanna moss (1 page)
8 April 2008Return made up to 26/01/08; no change of members (6 pages)
8 April 2008Return made up to 26/01/08; no change of members (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 March 2007Return made up to 26/01/07; full list of members
  • 363(287) ‐ Registered office changed on 20/03/07
(6 pages)
20 March 2007Return made up to 26/01/07; full list of members
  • 363(287) ‐ Registered office changed on 20/03/07
(6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 February 2006Return made up to 26/01/06; full list of members (6 pages)
6 February 2006Return made up to 26/01/06; full list of members (6 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 February 2005Return made up to 26/01/05; full list of members (6 pages)
1 February 2005Return made up to 26/01/05; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 March 2004Return made up to 26/01/04; full list of members (6 pages)
6 March 2004Return made up to 26/01/04; full list of members (6 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
27 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
9 March 2003Return made up to 26/01/03; full list of members (7 pages)
9 March 2003Return made up to 26/01/03; full list of members (7 pages)
7 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
7 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 March 2002Return made up to 26/01/02; full list of members (6 pages)
18 March 2002Return made up to 26/01/02; full list of members (6 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
16 July 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
16 July 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
16 July 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
16 July 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Return made up to 26/01/01; full list of members (6 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Return made up to 26/01/01; full list of members (6 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Registered office changed on 20/10/00 from: ramillies house 2 ramillies street london W1V 2EL (1 page)
20 October 2000Registered office changed on 20/10/00 from: ramillies house 2 ramillies street london W1V 2EL (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000Registered office changed on 04/02/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000Registered office changed on 04/02/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
26 January 2000Incorporation (16 pages)
26 January 2000Incorporation (16 pages)