Company NameBritish Future
Company StatusActive
Company Number07660799
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 June 2011(12 years, 10 months ago)
Previous NameThe Communication Organisation

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSarah Ayesha Saran
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2011(same day as company formation)
RoleCharitable Trust
Country of ResidenceEngland
Correspondence AddressCanopi 7-14 Great Dover Street
London
SE1 4YR
Director NameMr Alasdair James Murray
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(1 month after company formation)
Appointment Duration12 years, 9 months
RoleStrategic Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKean House 6 Kean Street
London
WC2B 4AS
Director NameMr Howard Jackson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(1 month after company formation)
Appointment Duration12 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKean House 6 Kean Street
London
WC2B 4AS
Director NameMs Andrea Sharon Als
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2015(4 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Embankment Place
London
WC2N 6DX
Director NameMr Qari Muhammad Asim
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(4 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCanopi 7-14 Great Dover Street
London
SE1 4YR
Director NameMr Shailesh Ramniklal Solanki
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(5 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleExecutive Editor
Country of ResidenceUnited Kingdom
Correspondence Address68 Harrowdene Road
Wembley
HA0 2JF
Director NameMr Ed Greig
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleDigital
Country of ResidenceEngland
Correspondence Address15 The Peak The Peak
London
SE26 4LJ
Director NameMr Robert Duffy
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleProfessor
Country of ResidenceEngland
Correspondence AddressThe Policy Institute, King's College London 1st Fl
Vwb 22 Kingsway
London
WC2B 6LE
Director NameMr Sam Jacobs
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCanopi 7-14 Great Dover Street
London
SE1 4YR
Director NameTimothy Brian Parritt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RolePhilanthropy - Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Upper Brook Street
London
W1K 7PZ
Director NameEllen Riotte
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressOsi-Brussels Rue D'Idalie 9-13
Brussels
1050
Belgium
Director NameWill Somerville
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceBritain
Correspondence AddressKean House 6 Kean Street
London
WC2B 4AS
Director NameDavid Isaac
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKean House 6 Kean Street
London
WC2B 4AS
Director NameMr Wilfred John Thomas Weeks
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RolePublic Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Gauden Road
London
SW4 6LR
Director NameMr Ian Birrell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(3 weeks, 3 days after company formation)
Appointment Duration5 years, 5 months (resigned 08 December 2016)
RoleContributing Editor, Daily Mail
Country of ResidenceEngland
Correspondence Address36 Laurier Road
London
NW5 1SJ
Director NameMr Shamit Saggar
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(1 month after company formation)
Appointment Duration7 years, 8 months (resigned 07 March 2019)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressKean House 6 Kean Street
London
WC2B 4AS
Director NameEnver Solomon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 2013)
RolePolicy Director
Country of ResidenceUnited Kingdom
Correspondence AddressKean House 6 Kean Street
London
WC2B 4AS
Director NameElizabeth Berridge
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(8 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 08 June 2016)
RoleLord
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 84 Milbank Court
24 Islip Street
London
SW1A 0PW
Director NameMs Samira Ahmed
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(8 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 19 August 2015)
RoleFreelance Journalist
Country of ResidenceEngland
Correspondence AddressKean House 6 Kean Street
London
WC2B 4AS
Director NameMrs Shirley Christine Cramer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(1 year, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 December 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Society For Public Health John Snow House
59 Mansell Street
London
E1 8AN
Director NameMr Simon James Clark
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46 Upper Mall
London
W6 9TA
Director NameMs Jeanette Shellard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(6 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 2017)
RoleRetired/Non Practising Solicitor
Country of ResidenceEngland
Correspondence Address6 Kean Street Kean Street
London
WC2B 4AS
Director NameMs Laura Harrison
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 September 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address51 Rowfant Road Rowfant Road
London
SW17 7AP

Contact

Websitewww.britishfuture.org/
Email address[email protected]
Telephone020 76329069
Telephone regionLondon

Location

Registered AddressCanopi
7-14 Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£461,578
Net Worth£72,758
Cash£58,286
Current Liabilities£100,274

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

24 September 2020Accounts for a small company made up to 31 March 2020 (29 pages)
20 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 March 2019 (30 pages)
31 July 2019Appointment of Mr Sam Jacobs as a director on 18 July 2019 (2 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
29 April 2019Appointment of Ms Laura Harrison as a director on 7 March 2019 (2 pages)
25 March 2019Appointment of Mr Ed Greig as a director on 7 March 2019 (2 pages)
25 March 2019Appointment of Mr Robert Duffy as a director on 7 March 2019 (2 pages)
25 March 2019Termination of appointment of Shamit Saggar as a director on 7 March 2019 (1 page)
17 December 2018Termination of appointment of Wilfred John Thomas Weeks as a director on 5 December 2018 (1 page)
21 September 2018Accounts for a small company made up to 31 March 2018 (24 pages)
5 September 2018Notification of a person with significant control statement (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
5 April 2018Resolutions
  • RES13 ‐ Notice of meetings 14/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 April 2018Statement of company's objects (2 pages)
25 September 2017Full accounts made up to 31 March 2017 (21 pages)
25 September 2017Full accounts made up to 31 March 2017 (21 pages)
12 September 2017Termination of appointment of Jeanette Shellard as a director on 31 August 2017 (1 page)
12 September 2017Termination of appointment of Jeanette Shellard as a director on 31 August 2017 (1 page)
15 June 2017Appointment of Ms Jeanette Shellard as a director on 7 June 2017 (2 pages)
15 June 2017Appointment of Ms Jeanette Shellard as a director on 7 June 2017 (2 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
3 April 2017Director's details changed for Mr Qari Muhammad Asim on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Mr Qari Muhammad Asim on 3 April 2017 (2 pages)
14 March 2017Director's details changed for Sarah Ayesha Saran on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Sarah Ayesha Saran on 14 March 2017 (2 pages)
23 December 2016Full accounts made up to 31 March 2016 (16 pages)
23 December 2016Full accounts made up to 31 March 2016 (16 pages)
20 December 2016Termination of appointment of Ian Birrell as a director on 8 December 2016 (1 page)
20 December 2016Termination of appointment of Ian Birrell as a director on 8 December 2016 (1 page)
11 November 2016Appointment of Mr Shailesh Ramniklal Solanki as a director on 10 November 2016 (2 pages)
11 November 2016Appointment of Mr Shailesh Ramniklal Solanki as a director on 10 November 2016 (2 pages)
2 August 2016Termination of appointment of Simon James Clark as a director on 28 July 2016 (1 page)
2 August 2016Termination of appointment of Simon James Clark as a director on 28 July 2016 (1 page)
1 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
9 June 2016Termination of appointment of Elizabeth Berridge as a director on 8 June 2016 (1 page)
9 June 2016Termination of appointment of Elizabeth Berridge as a director on 8 June 2016 (1 page)
11 January 2016Appointment of Mr Qari Muhammad Asim as a director on 10 December 2015 (2 pages)
11 January 2016Appointment of Mr Qari Muhammad Asim as a director on 10 December 2015 (2 pages)
1 October 2015Appointment of Ms Andrea Sharon Als as a director on 9 September 2015 (2 pages)
1 October 2015Appointment of Ms Andrea Sharon Als as a director on 9 September 2015 (2 pages)
1 October 2015Appointment of Ms Andrea Sharon Als as a director on 9 September 2015 (2 pages)
24 September 2015Full accounts made up to 31 March 2015 (15 pages)
24 September 2015Full accounts made up to 31 March 2015 (15 pages)
19 August 2015Termination of appointment of Samira Ahmed as a director on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Samira Ahmed as a director on 19 August 2015 (1 page)
13 July 2015Annual return made up to 7 June 2015 no member list (11 pages)
13 July 2015Annual return made up to 7 June 2015 no member list (11 pages)
13 July 2015Annual return made up to 7 June 2015 no member list (11 pages)
12 February 2015Full accounts made up to 31 March 2014 (15 pages)
12 February 2015Full accounts made up to 31 March 2014 (15 pages)
20 January 2015Appointment of Mr Simon James Clark as a director on 20 January 2015 (2 pages)
20 January 2015Appointment of Mr Simon James Clark as a director on 20 January 2015 (2 pages)
16 December 2014Termination of appointment of David Isaac as a director on 11 December 2014 (1 page)
16 December 2014Termination of appointment of David Isaac as a director on 11 December 2014 (1 page)
28 October 2014Memorandum and Articles of Association (20 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
28 October 2014Statement of company's objects (1 page)
28 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
28 October 2014Memorandum and Articles of Association (20 pages)
28 October 2014Statement of company's objects (1 page)
16 July 2014Annual return made up to 7 June 2014 no member list (12 pages)
16 July 2014Annual return made up to 7 June 2014 no member list (12 pages)
16 July 2014Termination of appointment of Enver Solomon as a director on 13 June 2013 (1 page)
16 July 2014Termination of appointment of Enver Solomon as a director on 13 June 2013 (1 page)
16 July 2014Annual return made up to 7 June 2014 no member list (12 pages)
19 December 2013Full accounts made up to 31 March 2013 (15 pages)
19 December 2013Full accounts made up to 31 March 2013 (15 pages)
2 September 2013Appointment of Mr Ian Birrell as a director (2 pages)
2 September 2013Appointment of Mr Ian Birrell as a director (2 pages)
27 June 2013Annual return made up to 7 June 2013 no member list (11 pages)
27 June 2013Appointment of Ms Shirley Christine Cramer as a director (2 pages)
27 June 2013Appointment of Ms Shirley Christine Cramer as a director (2 pages)
27 June 2013Annual return made up to 7 June 2013 no member list (11 pages)
3 January 2013Full accounts made up to 31 March 2012 (16 pages)
3 January 2013Full accounts made up to 31 March 2012 (16 pages)
26 September 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
26 September 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
12 June 2012Annual return made up to 7 June 2012 no member list (8 pages)
12 June 2012Termination of appointment of Ellen Riotte as a director (1 page)
12 June 2012Termination of appointment of Will Somerville as a director (1 page)
12 June 2012Appointment of Elizabeth Berridge as a director (2 pages)
12 June 2012Termination of appointment of Will Somerville as a director (1 page)
12 June 2012Annual return made up to 7 June 2012 no member list (8 pages)
12 June 2012Termination of appointment of Ellen Riotte as a director (1 page)
12 June 2012Appointment of Elizabeth Berridge as a director (2 pages)
12 June 2012Annual return made up to 7 June 2012 no member list (8 pages)
21 February 2012Appointment of Samira Ahmed as a director (3 pages)
21 February 2012Appointment of Samira Ahmed as a director (3 pages)
20 January 2012Statement of company's objects (2 pages)
20 January 2012Statement of company's objects (2 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2011NE01 form (2 pages)
14 December 2011Company name changed the communication organisation\certificate issued on 14/12/11
  • NM06 ‐
(3 pages)
14 December 2011NE01 form (2 pages)
14 December 2011Company name changed the communication organisation\certificate issued on 14/12/11
  • NM06 ‐
(3 pages)
13 December 2011Termination of appointment of Timothy Parritt as a director (2 pages)
13 December 2011Termination of appointment of Timothy Parritt as a director (2 pages)
8 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-13
(8 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-13
(8 pages)
7 September 2011Appointment of Alasdair James Murray as a director (3 pages)
7 September 2011Appointment of Professor Shamit Saggar as a director (3 pages)
7 September 2011Appointment of Professor Shamit Saggar as a director (3 pages)
7 September 2011Appointment of Howard Jackson as a director (3 pages)
7 September 2011Appointment of Enver Solomon as a director (4 pages)
7 September 2011Appointment of Alasdair James Murray as a director (3 pages)
7 September 2011Appointment of Enver Solomon as a director (4 pages)
7 September 2011Appointment of Howard Jackson as a director (3 pages)
7 June 2011Statement of fact
  • ANNOTATION The communication organisation was incorporated on 7TH June 2011 under the name the communication organisation and not the name the communications organisation as incorrectly shown on the face of the certificate of incorporation issued on that date.
(1 page)
7 June 2011Statement of fact
  • ANNOTATION The communication organisation was incorporated on 7TH June 2011 under the name the communication organisation and not the name the communications organisation as incorrectly shown on the face of the certificate of incorporation issued on that date.
(1 page)
7 June 2011Incorporation (41 pages)
7 June 2011Incorporation (41 pages)