Company NameFuture Thinking Oxford Limited
Company StatusDissolved
Company Number07327650
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)
Dissolution Date19 September 2023 (7 months ago)
Previous NameFuture Thinking Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Christopher Mason
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2019(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Cottenham Park Road
London
SW20 0SA
Director NameMr Christopher James Sinclair
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address31 Minster Road
Oxford
OX4 1LY
Secretary NameMr Christopher Sinclair
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address31 Minster Road
Oxford
OX4 1LY
Director NameMiss Michelle Elizabeth Young
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(7 months after company formation)
Appointment Duration8 months (resigned 01 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9400 Garsington Road Oxford Business Park North
Oxford
OX4 2HN
Secretary NameMiss Michelle Young
StatusResigned
Appointed28 February 2011(7 months after company formation)
Appointment Duration8 months (resigned 01 November 2011)
RoleCompany Director
Correspondence Address9400 Garsington Road Oxford Business Park North
Oxford
OX4 2HN
Director NameMr Andrew John Tharme
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(9 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 August 2014)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address9400 Garsington Road Oxford Business Park North
Oxford
OX4 2HN
Director NameMr David Richard Griffith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Stamford Street
London
SE1 9LQ
Director NameMr Jon Adrian Priest
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lavington Street
London
SE1 0NZ

Contact

Websitespafuturethinking.com
Email address[email protected]
Telephone01865 336400
Telephone regionOxford

Location

Registered Address42 Wigmore Street
London
W1U 2RY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Oxford Market Research Agency LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
22 June 2023Application to strike the company off the register (1 page)
23 December 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
24 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
27 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
5 May 2021Registered office address changed from 30 Stamford Street London SE1 9LQ England to 42 Wigmore Street London W1U 2RY on 5 May 2021 (1 page)
11 February 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
11 February 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
19 October 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
25 March 2020Director's details changed for Mr Simon Christopher Mason on 24 March 2020 (2 pages)
30 January 2020Accounts for a dormant company made up to 31 December 2018 (3 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2019Memorandum and Articles of Association (12 pages)
29 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 October 2019Termination of appointment of David Richard Griffith as a director on 27 September 2019 (1 page)
9 October 2019Appointment of Mr Simon Christopher Mason as a director on 27 September 2019 (2 pages)
2 October 2019Notification of a person with significant control statement (2 pages)
3 September 2019Cessation of Next Wave Partners Ib Lp as a person with significant control on 3 September 2019 (1 page)
3 September 2019Cessation of Next Wave Ventures Fund 1 as a person with significant control on 3 September 2019 (1 page)
1 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
1 March 2019Registered office address changed from 25 Lavington Street London SE1 0NZ England to 30 Stamford Street London SE1 9LQ on 1 March 2019 (1 page)
3 October 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
26 July 2018Termination of appointment of Jon Priest as a director on 25 July 2018 (1 page)
25 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
25 September 2017Registered office address changed from Laystall House 8 Rosebery Avenue London EC1R 4TD to 25 Lavington Street London SE1 0NZ on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Laystall House 8 Rosebery Avenue London EC1R 4TD to 25 Lavington Street London SE1 0NZ on 25 September 2017 (1 page)
25 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
16 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
13 July 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
13 July 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
16 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
9 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
7 June 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
7 June 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
28 August 2014Termination of appointment of Andrew John Tharme as a director on 26 August 2014 (1 page)
28 August 2014Registered office address changed from 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN to Laystall House 8 Rosebery Avenue London EC1R 4TD on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Andrew John Tharme as a director on 26 August 2014 (1 page)
28 August 2014Appointment of Mr Jon Priest as a director on 26 August 2014 (2 pages)
28 August 2014Appointment of Mr Jon Priest as a director on 26 August 2014 (2 pages)
28 August 2014Registered office address changed from 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN to Laystall House 8 Rosebery Avenue London EC1R 4TD on 28 August 2014 (1 page)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
22 May 2014Company name changed future thinking LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
(2 pages)
22 May 2014Company name changed future thinking LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
(2 pages)
22 May 2014Change of name notice (2 pages)
22 May 2014Change of name notice (2 pages)
28 January 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
28 January 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
1 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
1 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
6 February 2012Appointment of Mr David Richard Griffith as a director (2 pages)
6 February 2012Appointment of Mr David Richard Griffith as a director (2 pages)
26 January 2012Termination of appointment of Michelle Young as a secretary (1 page)
26 January 2012Termination of appointment of Michelle Young as a secretary (1 page)
26 January 2012Termination of appointment of Michelle Young as a director (1 page)
26 January 2012Termination of appointment of Michelle Young as a director (1 page)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
23 June 2011Current accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
23 June 2011Current accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
27 April 2011Appointment of Mr Andrew John Tharme as a director (2 pages)
27 April 2011Appointment of Mr Andrew John Tharme as a director (2 pages)
30 March 2011Termination of appointment of Christopher Sinclair as a secretary (1 page)
30 March 2011Termination of appointment of Christopher Sinclair as a director (1 page)
30 March 2011Termination of appointment of Christopher Sinclair as a director (1 page)
30 March 2011Termination of appointment of Christopher Sinclair as a secretary (1 page)
30 March 2011Appointment of Miss Michelle Young as a secretary (1 page)
30 March 2011Appointment of Miss Michelle Young as a secretary (1 page)
17 March 2011Appointment of Miss Michelle Young as a director (2 pages)
17 March 2011Appointment of Miss Michelle Young as a director (2 pages)
27 July 2010Incorporation (23 pages)
27 July 2010Incorporation (23 pages)