Company NameFuturebility Limited
DirectorDaniel Timothy Wise
Company StatusActive
Company Number04020816
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Timothy Wise
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(3 weeks after company formation)
Appointment Duration23 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Brookhill Road
Barnet
Hertfordshire
EN4 8SD
Secretary NameClare Harrison
NationalityBritish
StatusResigned
Appointed14 July 2000(3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 03 May 2005)
RoleRecruitment Consultant
Correspondence Address5 Salisbury Street
Hull
HU3 5AL
Secretary NameDipa Kotak
NationalityKenyan
StatusResigned
Appointed03 May 2005(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2008)
RoleAccountant
Correspondence Address11 Asa Courth
Old Station
Hayes
UB3 4NA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitefuturbility.co.uk

Location

Registered Address36 Dalmeny Road
New Barnet
Barnet
EN5 1DE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

100 at £1Daniel Wise
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,943
Cash£99
Current Liabilities£46,042

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

19 June 2007Delivered on: 21 June 2007
Satisfied on: 3 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
31 May 2023Registered office address changed from 12 Brookhill Road Barnet Hertfordshire EN4 8SD to 36 Dalmeny Road New Barnet Barnet EN5 1DE on 31 May 2023 (1 page)
17 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
13 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 July 2018Change of details for Mr Daniel Timothy Wisr as a person with significant control on 24 July 2018 (2 pages)
24 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 July 2017Notification of Daniel Timothy Wisr as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Daniel Timothy Wisr as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 100
(6 pages)
23 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 100
(6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 July 2015Registered office address changed from 12 Brookhill Road Barnet Hertfordshire EN4 8SD England to 12 Brookhill Road Barnet Hertfordshire EN4 8SD on 4 July 2015 (1 page)
4 July 2015Registered office address changed from 14 Oakhill Court 35 Bells Hill Barnet Hertfordshire EN5 2SG to 12 Brookhill Road Barnet Hertfordshire EN4 8SD on 4 July 2015 (1 page)
4 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(3 pages)
4 July 2015Registered office address changed from 14 Oakhill Court 35 Bells Hill Barnet Hertfordshire EN5 2SG to 12 Brookhill Road Barnet Hertfordshire EN4 8SD on 4 July 2015 (1 page)
4 July 2015Registered office address changed from 14 Oakhill Court 35 Bells Hill Barnet Hertfordshire EN5 2SG to 12 Brookhill Road Barnet Hertfordshire EN4 8SD on 4 July 2015 (1 page)
4 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(3 pages)
4 July 2015Registered office address changed from 12 Brookhill Road Barnet Hertfordshire EN4 8SD England to 12 Brookhill Road Barnet Hertfordshire EN4 8SD on 4 July 2015 (1 page)
4 July 2015Registered office address changed from 12 Brookhill Road Barnet Hertfordshire EN4 8SD England to 12 Brookhill Road Barnet Hertfordshire EN4 8SD on 4 July 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Registered office address changed from 25B Queen Anne Road London E9 7AH England on 17 June 2013 (1 page)
17 June 2013Director's details changed for Mr Daniel Timothy Wise on 27 April 2013 (2 pages)
17 June 2013Registered office address changed from 14 Oakhill Court 35 Bells Hill Barnet Hertfordshire EN5 2SG England on 17 June 2013 (1 page)
17 June 2013Director's details changed for Mr Daniel Timothy Wise on 27 April 2013 (2 pages)
17 June 2013Registered office address changed from 14 Oakhill Court 35 Bells Hill Barnet Hertfordshire EN5 2SG England on 17 June 2013 (1 page)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
17 June 2013Registered office address changed from 25B Queen Anne Road London E9 7AH England on 17 June 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
19 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
5 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Daniel Timothy Wise on 28 March 2010 (2 pages)
5 July 2010Director's details changed for Daniel Timothy Wise on 28 March 2010 (2 pages)
5 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 June 2009Location of debenture register (1 page)
15 June 2009Return made up to 13/06/09; full list of members (3 pages)
15 June 2009Location of register of members (1 page)
15 June 2009Registered office changed on 15/06/2009 from 25B queen anne road london E9 7AH united kingdom (1 page)
15 June 2009Location of register of members (1 page)
15 June 2009Return made up to 13/06/09; full list of members (3 pages)
15 June 2009Location of debenture register (1 page)
15 June 2009Registered office changed on 15/06/2009 from 25B queen anne road london E9 7AH united kingdom (1 page)
23 December 2008Registered office changed on 23/12/2008 from 70 saxonhurst road bournemouth dorset BH10 6JH england (1 page)
23 December 2008Registered office changed on 23/12/2008 from 70 saxonhurst road bournemouth dorset BH10 6JH england (1 page)
23 December 2008Director's change of particulars / daniel wise / 02/10/2008 (1 page)
23 December 2008Director's change of particulars / daniel wise / 02/10/2008 (1 page)
17 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
7 July 2008Return made up to 13/06/08; full list of members (3 pages)
7 July 2008Return made up to 13/06/08; full list of members (3 pages)
4 July 2008Registered office changed on 04/07/2008 from c/o deekay accounting solutions LIMITED 2ND floor 198A northolt road south harrow middlesex HA2 0EN (1 page)
4 July 2008Location of debenture register (1 page)
4 July 2008Location of register of members (1 page)
4 July 2008Location of register of members (1 page)
4 July 2008Registered office changed on 04/07/2008 from c/o deekay accounting solutions LIMITED 2ND floor 198A northolt road south harrow middlesex HA2 0EN (1 page)
4 July 2008Location of debenture register (1 page)
19 June 2008Appointment terminated secretary dipa kotak (1 page)
19 June 2008Appointment terminated secretary dipa kotak (1 page)
21 May 2008Amended accounts made up to 31 March 2007 (11 pages)
21 May 2008Amended accounts made up to 31 March 2007 (11 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
8 August 2007Return made up to 13/06/07; full list of members (2 pages)
8 August 2007Return made up to 13/06/07; full list of members (2 pages)
13 July 2007Registered office changed on 13/07/07 from: c/o deekay accounting solutions LTD 2ND floor bridge house station road hayes middlesex UB3 4BT (1 page)
13 July 2007Registered office changed on 13/07/07 from: c/o deekay accounting solutions LTD 2ND floor bridge house station road hayes middlesex UB3 4BT (1 page)
21 June 2007Particulars of mortgage/charge (4 pages)
21 June 2007Particulars of mortgage/charge (4 pages)
30 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
13 April 2007Return made up to 13/06/06; full list of members (6 pages)
13 April 2007Return made up to 13/06/06; full list of members (6 pages)
26 April 2006Registered office changed on 26/04/06 from: 42A leinster square london W2 4PU (1 page)
26 April 2006Registered office changed on 26/04/06 from: 42A leinster square london W2 4PU (1 page)
13 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
21 October 2005Registered office changed on 21/10/05 from: 25B queen anne road london E9 7AH (1 page)
21 October 2005Registered office changed on 21/10/05 from: 25B queen anne road london E9 7AH (1 page)
31 August 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
31 August 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
11 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(2 pages)
11 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(2 pages)
18 May 2005New secretary appointed (1 page)
18 May 2005New secretary appointed (1 page)
5 April 2005Registered office changed on 05/04/05 from: 1 wingfield court 51 portchester road bournemouth dorset BH8 8JU (2 pages)
5 April 2005Registered office changed on 05/04/05 from: 1 wingfield court 51 portchester road bournemouth dorset BH8 8JU (2 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 August 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2004Registered office changed on 08/04/04 from: 36 glencoe road weybridge surrey KT13 8JY (1 page)
8 April 2004Registered office changed on 08/04/04 from: 36 glencoe road weybridge surrey KT13 8JY (1 page)
24 June 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2002Return made up to 23/06/02; full list of members (6 pages)
27 July 2002Return made up to 23/06/02; full list of members (6 pages)
23 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
28 June 2001Return made up to 23/06/01; full list of members (6 pages)
28 June 2001Return made up to 23/06/01; full list of members (6 pages)
11 August 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
11 August 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
3 August 2000Registered office changed on 03/08/00 from: 36 glencoe road weybridge surrey KT13 8JY (1 page)
3 August 2000Ad 14/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: 36 glencoe road weybridge surrey KT13 8JY (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Ad 14/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
23 June 2000Incorporation (13 pages)
23 June 2000Incorporation (13 pages)