Company NameFuture Participle Limited
Company StatusDissolved
Company Number06040753
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)
Previous NameParticiple Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMs Hilary Anne Cottam
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Swan Court
9 Tanner Street
London
SE1 3LE
Director NameMr Christopher Mark Billington
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34a The Drive
Adel
Leeds
West Yorkshire
LS16 6BQ
Secretary NameMr Malcolm John Lynch
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Southfield Avenue
Leeds
West Yorkshire
LS17 6RN
Director NameMr David Colin Burns
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(5 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 June 2008)
RoleDesigner
Country of ResidenceScotland
Correspondence Address3 Croftcroy
Croftonloan
Pitlochry
Perthshire
PH16 5TG
Scotland
Director NameMr Charles Richard Leadbeater
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(5 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 01 July 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Aberdeen Lane
London
N5 2EJ
Director NameMr Hugo Alexander Manassei
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Swan Court
9 Tanner Street
London
SE1 3LE
Director NameMr Nigel Huw Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 July 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Swan Court
9 Tanner Street
London
SE1 3LE
Director NameSir Michael Thomas Lyons
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 June 2013)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address2 Swan Court
9 Tanner Street
London
SE1 3LE

Location

Registered Address2 Swan Court
9 Tanner Street
London
SE1 3LE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

5 at £1Charles Richard Leadbeater
5.00%
Ordinary
37 at £1Hilary Cottam
37.00%
Ordinary
37 at £1Hugo Manassei
37.00%
Ordinary
2 at £1Sir Michael Lyons
2.00%
Ordinary
19 at £1Trustees Of Participle Group Ebt
19.00%
Ordinary

Financials

Year2014
Net Worth£435
Cash£80,218
Current Liabilities£186,537

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
17 May 2015Application to strike the company off the register (3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
25 April 2014Termination of appointment of Hugo Manassei as a director (1 page)
7 January 2014Director's details changed for Dr Hilary Anne Cottam on 1 January 2014 (2 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Director's details changed for Dr Hilary Anne Cottam on 1 January 2014 (2 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 July 2013Termination of appointment of Nigel Jones as a director (1 page)
24 July 2013Termination of appointment of Charles Leadbeater as a director (1 page)
24 July 2013Termination of appointment of Michael Lyons as a director (1 page)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (7 pages)
21 December 2011Termination of appointment of Malcolm Lynch as a secretary (1 page)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
12 July 2011Appointment of Mr Nigel Huw Jones as a director (2 pages)
11 July 2011Appointment of Sir Michael Thomas Lyons as a director (2 pages)
25 January 2011Registered office address changed from Suite 2 Swan Court Tanner Street London SE1 3LE on 25 January 2011 (1 page)
25 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
24 January 2011Director's details changed for Hugo Alexander Manassei on 24 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Hugo Alexander Manassei on 24 January 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 January 2010Director's details changed for Dr Hilary Cottam on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Hugo Alexander Manassei on 19 January 2010 (2 pages)
30 January 2009Return made up to 03/01/09; full list of members (5 pages)
29 January 2009Ad 23/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 October 2008Director's change of particulars / hugo manassei / 16/10/2008 (1 page)
29 October 2008Director's change of particulars / hilary cottam / 16/10/2008 (1 page)
2 July 2008Appointment terminated director colin burns (1 page)
24 January 2008Return made up to 03/01/08; full list of members (3 pages)
11 December 2007New director appointed (1 page)
10 December 2007Registered office changed on 10/12/07 from: 8A burton mews london greater london SW1W 9EP (1 page)
24 July 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
13 June 2007Memorandum and Articles of Association (10 pages)
8 June 2007Company name changed participle LIMITED\certificate issued on 08/06/07 (2 pages)
2 February 2007Registered office changed on 02/02/07 from: 19 cookridge street leeds west yorkshire LS2 3AG (1 page)
2 February 2007New director appointed (1 page)
2 February 2007Director resigned (1 page)
3 January 2007Incorporation (17 pages)