Company NameThe Future Laboratory Limited
Company StatusActive
Company Number04082552
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Martin John Raymond
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address120 Cannon Street Road
London
E1 2LH
Director NameMr Christopher Graham Sanderson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address120 Cannon Street Road
London
E1 2LH
Director NameTogether Group Studios Limited (Corporation)
StatusCurrent
Appointed16 November 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressNorth Suite Third Floor
32/34 Great Marlborough Street
London
W1F 7JB
Director NameTogether Group Ventures & Projects Limited (Corporation)
StatusCurrent
Appointed16 November 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressNorth Suite Third Floor
32/34 Great Marlborough Street
London
W1F 7JB
Director NameSean Alexander Ross Pillot De Chenecey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleConsultant
Correspondence Address36 Lavender Grove
London
E8 3LS
Secretary NameMr Christopher Graham Sanderson
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address120 Cannon Street Road
London
E1 2LH
Director NameTom Savigar
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(6 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2019)
RoleTrends Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Clive Road
London
SE21 8PB
Director NameMr Trevor Hardy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2018)
RoleCompany Chief Executive
Country of ResidenceEngland
Correspondence Address26 Elder Street
London
E1 6BT
Director NameMr Cliff Bunting
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Orsman Road
London
N1 5QJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitethefuturelaboratory.com
Email address[email protected]

Location

Registered Address6 Orsman Road
London
N1 5QJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

350k at £0.001Christopher Graham Sanderson
41.18%
Ordinary
350k at £0.001Martin John Raymond
41.18%
Ordinary
150k at £0.001Tom Savigar
17.65%
Ordinary

Financials

Year2014
Net Worth£70,370
Cash£148,897
Current Liabilities£1,826,540

Accounts

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

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

13 October 2014Delivered on: 16 October 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
13 November 2003Delivered on: 20 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 December 2005Delivered on: 3 January 2006
Satisfied on: 23 July 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
30 December 2005Delivered on: 3 January 2006
Satisfied on: 22 April 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
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 fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied

Filing History

27 November 2023Full accounts made up to 31 December 2022 (36 pages)
14 November 2023Termination of appointment of Cliff Bunting as a director on 6 October 2023 (1 page)
29 September 2023Director's details changed for Mr Cliff Bunting on 26 September 2023 (2 pages)
29 September 2023Director's details changed for Together Group Studios Limited on 22 September 2023 (1 page)
29 September 2023Director's details changed for Together Group Ventures & Projects Limited on 22 September 2023 (1 page)
29 September 2023Confirmation statement made on 25 September 2023 with updates (6 pages)
5 December 2022Sub-division of shares on 16 November 2022 (4 pages)
25 November 2022Termination of appointment of Christopher Graham Sanderson as a secretary on 16 November 2022 (1 page)
23 November 2022Resolutions
  • RES13 ‐ Sub-divided 16/11/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
23 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 November 2022Memorandum and Articles of Association (26 pages)
22 November 2022Cessation of Martin John Raymond as a person with significant control on 16 November 2022 (1 page)
22 November 2022Appointment of Together Group Studios Limited as a director on 16 November 2022 (2 pages)
22 November 2022Appointment of Together Group Ventures & Projects Limited as a director on 16 November 2022 (2 pages)
22 November 2022Notification of Tghb3 Limited as a person with significant control on 16 November 2022 (1 page)
22 November 2022Cessation of Christopher Graham Sanderson as a person with significant control on 16 November 2022 (1 page)
22 November 2022Change of share class name or designation (2 pages)
11 November 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
10 November 2022Satisfaction of charge 1 in full (1 page)
9 November 2022Memorandum and Articles of Association (49 pages)
9 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 November 2022Change of share class name or designation (2 pages)
9 November 2022Particulars of variation of rights attached to shares (2 pages)
9 November 2022Resolutions
  • RES13 ‐ Re: section 239 of the companies act 2006 in connection with section 555 of the companies act 2006 03/11/2022
(4 pages)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
4 February 2022Registered office address changed from 26 Elder Street London E1 6BT England to 6 Orsman Road London N1 5QJ on 4 February 2022 (1 page)
31 January 2022Registered office address changed from 6 Orsman Road London N1 5QJ England to 26 Elder Street London E1 6BT on 31 January 2022 (1 page)
20 December 2021Registered office address changed from 26 Elder Street London E1 6BT England to 6 Orsman Road London N1 5QJ on 20 December 2021 (1 page)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
25 November 2020Confirmation statement made on 3 October 2020 with updates (5 pages)
9 September 2020Appointment of Mr Cliff Bunting as a director on 18 May 2020 (2 pages)
5 September 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
25 June 2020Change of share class name or designation (2 pages)
25 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 June 2020Memorandum and Articles of Association (41 pages)
10 January 2020Termination of appointment of Tom Savigar as a director on 31 December 2019 (1 page)
9 December 2019Registered office address changed from 26 Elder Street London to 26 Elder Street London E1 6BT on 9 December 2019 (1 page)
11 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
3 April 2019Group of companies' accounts made up to 31 December 2018 (21 pages)
8 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
8 October 2018Group of companies' accounts made up to 31 December 2017 (21 pages)
17 May 2018Termination of appointment of Trevor Hardy as a director on 31 March 2018 (1 page)
22 March 2018Satisfaction of charge 040825520004 in full (1 page)
18 December 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
18 August 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
18 August 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
22 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
22 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
31 October 2016Director's details changed for Tom Savigar on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Tom Savigar on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Tom Savigar on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Tom Savigar on 31 October 2016 (2 pages)
26 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 January 2016Appointment of Mr Trevor Hardy as a director on 4 January 2016 (3 pages)
25 January 2016Appointment of Mr Trevor Hardy as a director on 4 January 2016 (3 pages)
9 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 850
(6 pages)
9 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 850
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 July 2015Satisfaction of charge 3 in full (1 page)
23 July 2015Satisfaction of charge 3 in full (1 page)
26 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 850
(6 pages)
26 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 850
(6 pages)
26 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 850
(6 pages)
27 October 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
27 October 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
16 October 2014Registration of charge 040825520004, created on 13 October 2014 (13 pages)
16 October 2014Registration of charge 040825520004, created on 13 October 2014 (13 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 850
(15 pages)
17 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 850
(15 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 February 2013Director's details changed for Tom Savigar on 31 March 2011 (3 pages)
11 February 2013Director's details changed for Tom Savigar on 31 March 2011 (3 pages)
4 January 2013Annual return made up to 3 October 2012 with a full list of shareholders (16 pages)
4 January 2013Annual return made up to 3 October 2012 with a full list of shareholders (16 pages)
4 January 2013Annual return made up to 3 October 2012 with a full list of shareholders (16 pages)
9 October 2012Consolidation of shares on 14 August 2012 (5 pages)
9 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
9 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
9 October 2012Consolidation of shares on 14 August 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 December 2011Registered office address changed from C/O Tobin Associates 4Th Floor 63-66 Hatton Garden London EC1N 8LE on 6 December 2011 (1 page)
6 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
6 December 2011Registered office address changed from C/O Tobin Associates 4Th Floor 63-66 Hatton Garden London EC1N 8LE on 6 December 2011 (1 page)
6 December 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
6 December 2011Registered office address changed from C/O Tobin Associates 4Th Floor 63-66 Hatton Garden London EC1N 8LE on 6 December 2011 (1 page)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
6 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
6 November 2009Director's details changed for Christopher Graham Sanderson on 3 October 2009 (2 pages)
6 November 2009Director's details changed for Martin John Raymond on 3 October 2009 (2 pages)
6 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
6 November 2009Director's details changed for Martin John Raymond on 3 October 2009 (2 pages)
6 November 2009Director's details changed for Martin John Raymond on 3 October 2009 (2 pages)
6 November 2009Director's details changed for Tom Savigar on 3 October 2009 (2 pages)
6 November 2009Director's details changed for Christopher Graham Sanderson on 3 October 2009 (2 pages)
6 November 2009Director's details changed for Tom Savigar on 3 October 2009 (2 pages)
6 November 2009Director's details changed for Christopher Graham Sanderson on 3 October 2009 (2 pages)
6 November 2009Director's details changed for Tom Savigar on 3 October 2009 (2 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
19 November 2008Return made up to 03/10/08; full list of members (5 pages)
19 November 2008Director's change of particulars / martin raymond / 02/10/2008 (1 page)
19 November 2008Director's change of particulars / martin raymond / 02/10/2008 (1 page)
19 November 2008Return made up to 03/10/08; full list of members (5 pages)
17 November 2008Registered office changed on 17/11/2008 from tobin associates boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page)
17 November 2008Registered office changed on 17/11/2008 from tobin associates boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page)
18 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
18 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
1 November 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
1 November 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
26 October 2007Return made up to 03/10/07; full list of members (7 pages)
26 October 2007Return made up to 03/10/07; full list of members (7 pages)
27 June 2007Ad 27/04/07--------- £ si [email protected]=850 £ ic 100/950 (2 pages)
27 June 2007Ad 27/04/07--------- £ si [email protected]=850 £ ic 100/950 (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
24 October 2006Return made up to 03/10/06; full list of members (7 pages)
24 October 2006Return made up to 03/10/06; full list of members (7 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
3 January 2006Particulars of mortgage/charge (3 pages)
3 January 2006Particulars of mortgage/charge (3 pages)
3 January 2006Particulars of mortgage/charge (3 pages)
3 January 2006Particulars of mortgage/charge (3 pages)
10 November 2005Return made up to 03/10/05; full list of members (7 pages)
10 November 2005Return made up to 03/10/05; full list of members (7 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
14 October 2004Return made up to 03/10/04; full list of members (7 pages)
14 October 2004Return made up to 03/10/04; full list of members (7 pages)
14 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
14 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
16 October 2003Return made up to 03/10/03; full list of members (8 pages)
16 October 2003Return made up to 03/10/03; full list of members (8 pages)
3 June 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
3 June 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
10 December 2002Return made up to 03/10/02; full list of members
  • 363(287) ‐ Registered office changed on 10/12/02
(8 pages)
10 December 2002Return made up to 03/10/02; full list of members
  • 363(287) ‐ Registered office changed on 10/12/02
(8 pages)
8 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
8 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
6 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2002Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2002Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000Registered office changed on 05/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Registered office changed on 05/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000Incorporation (32 pages)
3 October 2000Incorporation (32 pages)