Company NameFuture Matrix Consulting Ltd
DirectorsRam Shah and Bharat Shah
Company StatusActive
Company Number07322089
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)
Previous NamesFuture Matrix Limited and 1st Stop Home Technology Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ram Shah
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address83 Lavender Hill
London
SW11 5QL
Director NameMr Bharat Shah
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(5 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Lavender Hill
London
SW11 5QL

Contact

Websitewww.futurematrix.co.uk/
Email address[email protected]
Telephone020 75041328
Telephone regionLondon

Location

Registered Address83 Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40 at £1Ram Shah
40.00%
Ordinary
30 at £1Bharat Shah
30.00%
Ordinary
30 at £1Lakhan Shah
30.00%
Ordinary

Financials

Year2014
Net Worth£163,790
Cash£110,899
Current Liabilities£94,467

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

14 June 2023Delivered on: 15 June 2023
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 7 heather close, london, SW8 3BS comprised in title number TGL492601.
Outstanding
14 June 2023Delivered on: 15 June 2023
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 7 heather close, london, SW8 3BS comprised in title number TGL492601.
Outstanding
21 December 2017Delivered on: 22 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property at ground floor and basement, 7 heather close, SW8 3BS, title no TGL449510.
Outstanding
8 December 2017Delivered on: 15 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 December 2020Change of details for Mr Bharat Shah as a person with significant control on 30 November 2020 (2 pages)
14 December 2020Director's details changed for Mr Bharat Shah on 30 November 2020 (2 pages)
14 December 2020Change of details for Mr Ram Shah as a person with significant control on 30 November 2020 (2 pages)
14 December 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
14 December 2020Director's details changed for Mr Ram Shah on 30 November 2020 (2 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 July 2019Change of details for Mr Ram Shah as a person with significant control on 17 July 2019 (2 pages)
3 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 December 2017Registration of charge 073220890002, created on 21 December 2017 (30 pages)
15 December 2017Registration of charge 073220890001, created on 8 December 2017 (30 pages)
15 December 2017Registration of charge 073220890001, created on 8 December 2017 (30 pages)
12 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
12 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
(3 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
(3 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
23 February 2016Appointment of Mr Bharat Shah as a director on 9 February 2016 (2 pages)
23 February 2016Appointment of Mr Bharat Shah as a director on 9 February 2016 (2 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
16 October 2015Company name changed future matrix LIMITED\certificate issued on 16/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15
(3 pages)
16 October 2015Company name changed future matrix LIMITED\certificate issued on 16/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Director's details changed for Mr Ram Shah on 16 June 2015 (2 pages)
31 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Director's details changed for Mr Ram Shah on 16 June 2015 (2 pages)
16 June 2015Registered office address changed from 2nd Floor 247 Kings Road Chelsea London SW3 5EL to 83 Lavender Hill London SW11 5QL on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 2nd Floor 247 Kings Road Chelsea London SW3 5EL to 83 Lavender Hill London SW11 5QL on 16 June 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
21 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
5 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
4 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 May 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 May 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
20 April 2012Annual return made up to 21 July 2011 with a full list of shareholders (14 pages)
20 April 2012Registered office address changed from 2Nd Floor 247 Kings Road Chelsea London SW3 4EL United Kingdom on 20 April 2012 (2 pages)
20 April 2012Registered office address changed from 2Nd Floor 247 Kings Road Chelsea London SW3 4EL United Kingdom on 20 April 2012 (2 pages)
20 April 2012Annual return made up to 21 July 2011 with a full list of shareholders (14 pages)
13 April 2012Administrative restoration application (3 pages)
13 April 2012Administrative restoration application (3 pages)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)