Company NameFluture Solutions Limited
Company StatusActive
Company Number05076660
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Previous NameE-Cocoon Limited

Business Activity

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

Directors

Director NameMr Christopher Edward Wootton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenridge Love Lane
Kings Langley
Hertfordshire
WD4 9HN
Director NameMrs Joanne Wootton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2014(10 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonaco House Station Road
Kings Langley
Hertfordshire
WD4 8LQ
Director NameMr Richard James Tisdall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(11 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonaco House Station Road
Kings Langley
Hertfordshire
WD4 8LQ
Director NameKenneth Anthony Gliddon
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage
Frithsden
Hemel Hempstead
Hertfordshire
HP1 3DD
Secretary NameClaudine Gliddon
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBarn Cottage
Frithsden
Hemel Hempstead
HP1 3DD
Director NameMr Searle Goott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Links Drive
Radlett
Hertfordshire
WD7 8BD
Director NameMr Leonard John Palmer
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(9 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonaco House Station Road
Kings Langley
Hertfordshire
WD4 8LQ
Director NameMrs Susan Rosemary Palmer
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2014(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonaco House Station Road
Kings Langley
Hertfordshire
WD4 8LQ

Contact

Websitee-cocoon.com

Location

Registered AddressMonaco House
Station Road
Kings Langley
Hertfordshire
WD4 8LQ
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Christopher Edward Wootton
25.00%
Ordinary
750 at £1Joanne Wootton
25.00%
Ordinary
750 at £1Leonard John Palmer
25.00%
Ordinary
750 at £1Susan Rosemary Palmer
25.00%
Ordinary

Financials

Year2014
Net Worth-£346,967
Cash£3,517
Current Liabilities£344,814

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (11 months from now)

Charges

16 June 2009Delivered on: 18 June 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 June 2006Delivered on: 15 June 2006
Persons entitled: Consolidated Equities Limited

Classification: Rent deposit deed
Secured details: £9,068.65 and all other monies due or to become due.
Particulars: Monies from time to time in an interest bearing account. See the mortgage charge document for full details.
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
6 September 2023Compulsory strike-off action has been discontinued (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
26 April 2023Total exemption full accounts made up to 30 September 2021 (14 pages)
23 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
14 March 2023Director's details changed for Mr Christopher Edward Wootton on 14 March 2023 (2 pages)
29 November 2022Director's details changed for Mrs Joanne Wootton on 29 November 2022 (2 pages)
18 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
17 March 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
9 March 2021Cessation of Leonard John Palmer as a person with significant control on 26 January 2021 (1 page)
23 December 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
30 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 September 2018 (11 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
17 October 2018Termination of appointment of Leonard John Palmer as a director on 29 June 2018 (1 page)
17 October 2018Termination of appointment of Susan Rosemary Palmer as a director on 29 June 2018 (1 page)
31 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
30 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
28 March 2018Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
30 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 December 2016Registered office address changed from Tyttenhanger House Coursers Road London Colney St Albans Hertfordshire AL4 0PG England to Monaco House Station Road Kings Langley Hertfordshire WD4 8LQ on 5 December 2016 (1 page)
5 December 2016Registered office address changed from Tyttenhanger House Coursers Road London Colney St Albans Hertfordshire AL4 0PG England to Monaco House Station Road Kings Langley Hertfordshire WD4 8LQ on 5 December 2016 (1 page)
30 September 2016Registered office address changed from Berkeley House Barnet Road London Colney St. Albans Hertfordshire AL2 1BG to Tyttenhanger House Coursers Road London Colney St Albans Hertfordshire AL4 0PG on 30 September 2016 (1 page)
30 September 2016Registered office address changed from Berkeley House Barnet Road London Colney St. Albans Hertfordshire AL2 1BG to Tyttenhanger House Coursers Road London Colney St Albans Hertfordshire AL4 0PG on 30 September 2016 (1 page)
19 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3,000
(7 pages)
19 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3,000
(7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 December 2015Appointment of Mr Richard James Tisdall as a director on 6 April 2015 (2 pages)
11 December 2015Appointment of Mr Richard James Tisdall as a director on 6 April 2015 (2 pages)
21 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3,000
(6 pages)
21 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3,000
(6 pages)
5 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 October 2014Appointment of Mrs Susan Rosemary Palmer as a director on 1 April 2014 (2 pages)
30 October 2014Appointment of Mrs Joanna Wootton as a director on 1 April 2014 (2 pages)
30 October 2014Appointment of Mrs Susan Rosemary Palmer as a director on 1 April 2014 (2 pages)
30 October 2014Appointment of Mrs Joanna Wootton as a director on 1 April 2014 (2 pages)
30 October 2014Appointment of Mrs Joanna Wootton as a director on 1 April 2014 (2 pages)
30 October 2014Appointment of Mrs Susan Rosemary Palmer as a director on 1 April 2014 (2 pages)
29 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
29 May 2014Change of share class name or designation (2 pages)
29 May 2014Change of share class name or designation (2 pages)
29 May 2014Statement of company's objects (2 pages)
29 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
29 May 2014Statement of company's objects (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 3,000
(5 pages)
27 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 3,000
(5 pages)
14 March 2014Appointment of Mr Leonard John Palmer as a director (2 pages)
14 March 2014Appointment of Mr Leonard John Palmer as a director (2 pages)
27 August 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
6 August 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013Compulsory strike-off action has been discontinued (1 page)
5 August 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
14 November 2012Registered office address changed from 2Nd Floor Archway House 2 Orphanage Road Watford Herts WD17 1PG on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 2Nd Floor Archway House 2 Orphanage Road Watford Herts WD17 1PG on 14 November 2012 (1 page)
14 August 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 August 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
4 April 2012Termination of appointment of Searle Goott as a director (1 page)
4 April 2012Termination of appointment of Searle Goott as a director (1 page)
13 December 2011Change of name notice (2 pages)
13 December 2011Company name changed e-cocoon LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-11-29
(3 pages)
13 December 2011Company name changed e-cocoon LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-11-29
(3 pages)
13 December 2011Change of name notice (2 pages)
27 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 October 2010Termination of appointment of Kenneth Gliddon as a director (2 pages)
13 October 2010Termination of appointment of Kenneth Gliddon as a director (2 pages)
19 March 2010Director's details changed for Searle Goott on 17 March 2010 (2 pages)
19 March 2010Director's details changed for Searle Goott on 17 March 2010 (2 pages)
19 March 2010Director's details changed for Christopher Edward Wootton on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Christopher Edward Wootton on 1 March 2010 (2 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Kenneth Anthony Gliddon on 17 March 2010 (2 pages)
19 March 2010Director's details changed for Christopher Edward Wootton on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Kenneth Anthony Gliddon on 17 March 2010 (2 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 June 2009Return made up to 17/03/09; full list of members (4 pages)
12 June 2009Return made up to 17/03/09; full list of members (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 February 2009Nc inc already adjusted 04/02/09 (1 page)
17 February 2009Ad 04/02/09\gbp si 1900@1=1900\gbp ic 100/2000\ (2 pages)
17 February 2009Statement of affairs (58 pages)
17 February 2009Director appointed searle goott (1 page)
17 February 2009Appointment terminated secretary claudine gliddon (1 page)
17 February 2009Statement of affairs (58 pages)
17 February 2009Director appointed searle goott (1 page)
17 February 2009Ad 04/02/09\gbp si 1000@1=1000\gbp ic 2000/3000\ (2 pages)
17 February 2009Nc inc already adjusted 04/02/09 (1 page)
17 February 2009Ad 04/02/09\gbp si 1000@1=1000\gbp ic 2000/3000\ (2 pages)
17 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director appointed 04/02/2009
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
17 February 2009Appointment terminated secretary claudine gliddon (1 page)
17 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director appointed 04/02/2009
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
17 February 2009Ad 04/02/09\gbp si 1900@1=1900\gbp ic 100/2000\ (2 pages)
14 January 2009Return made up to 17/03/08; full list of members (4 pages)
14 January 2009Return made up to 17/03/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
11 October 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
11 October 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
28 June 2007Return made up to 17/03/07; full list of members (2 pages)
28 June 2007Return made up to 17/03/07; full list of members (2 pages)
22 January 2007Total exemption full accounts made up to 30 June 2005 (13 pages)
22 January 2007Total exemption full accounts made up to 30 June 2005 (13 pages)
28 June 2006Registered office changed on 28/06/06 from: barn cottage frithsden hemel hempstead hertfordshire HP1 3DD (1 page)
28 June 2006Registered office changed on 28/06/06 from: barn cottage frithsden hemel hempstead hertfordshire HP1 3DD (1 page)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Return made up to 17/03/06; full list of members (2 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Return made up to 17/03/06; full list of members (2 pages)
18 April 2006Director's particulars changed (1 page)
15 April 2005Return made up to 17/03/05; full list of members (7 pages)
15 April 2005Return made up to 17/03/05; full list of members (7 pages)
31 March 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
31 March 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
17 March 2004Incorporation (10 pages)
17 March 2004Incorporation (10 pages)