Company NameFutureground Limited
DirectorNicholas Edward James
Company StatusActive
Company Number07115448
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Nicholas Edward James
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameMrs Natalie Robins
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitefutureground.co.uk
Telephone07 050625012
Telephone regionMobile

Location

Registered AddressLloyd & Co
103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Nicholas Edward James
100.00%
Ordinary

Financials

Year2014
Net Worth£33,318
Cash£35,825
Current Liabilities£2,507

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

9 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
11 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
17 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
12 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
19 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 January 2021 (3 pages)
29 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
16 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
22 July 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 March 2019Director's details changed for Mr Nicholas Edward James on 7 January 2019 (2 pages)
1 March 2019Change of details for Mr Nicholas Edward James as a person with significant control on 7 January 2019 (2 pages)
7 February 2019Confirmation statement made on 4 January 2019 with updates (3 pages)
19 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
12 December 2017Director's details changed for Mr Nicholas Edward James on 4 December 2017 (2 pages)
12 December 2017Change of details for Mr Nicholas Edward James as a person with significant control on 4 December 2017 (2 pages)
12 December 2017Director's details changed for Mr Nicholas Edward James on 4 December 2017 (2 pages)
12 December 2017Change of details for Mr Nicholas Edward James as a person with significant control on 4 December 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(3 pages)
16 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
(3 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
10 January 2013Director's details changed for Mr Nicholas Edward James on 30 September 2012 (2 pages)
10 January 2013Termination of appointment of Natalie Robins as a secretary (1 page)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
10 January 2013Director's details changed for Mr Nicholas Edward James on 30 September 2012 (2 pages)
10 January 2013Termination of appointment of Natalie Robins as a secretary (1 page)
10 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
16 January 2012Secretary's details changed for Mrs Natalie Robins on 1 December 2011 (1 page)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
16 January 2012Registered office address changed from 9 Dolphin Court Beddington Gardens Wallington Surrey SM60HP England on 16 January 2012 (1 page)
16 January 2012Secretary's details changed for Mrs Natalie Robins on 1 December 2011 (1 page)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
16 January 2012Registered office address changed from 9 Dolphin Court Beddington Gardens Wallington Surrey SM60HP England on 16 January 2012 (1 page)
16 January 2012Secretary's details changed for Mrs Natalie Robins on 1 December 2011 (1 page)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
15 February 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 100
(4 pages)
15 February 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 100
(4 pages)
15 February 2010Secretary's details changed for Mrs Natalie James on 1 February 2010 (3 pages)
15 February 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 100
(4 pages)
15 February 2010Secretary's details changed for Mrs Natalie James on 1 February 2010 (3 pages)
15 February 2010Secretary's details changed for Mrs Natalie James on 1 February 2010 (3 pages)
14 January 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 January 2010 (1 page)
14 January 2010Termination of appointment of John Cowdry as a director (1 page)
14 January 2010Termination of appointment of John Cowdry as a director (1 page)
14 January 2010Appointment of Mr Nicholas Edward James as a director (2 pages)
14 January 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 January 2010 (1 page)
14 January 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
14 January 2010Appointment of Mrs Natalie James as a secretary (2 pages)
14 January 2010Appointment of Mr Nicholas Edward James as a director (2 pages)
14 January 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
14 January 2010Appointment of Mrs Natalie James as a secretary (2 pages)
4 January 2010Incorporation (37 pages)
4 January 2010Incorporation (37 pages)