Company NameFuture Insight Consultancy Ltd
DirectorMichele Andrula Teresa Yianni
Company StatusActive
Company Number07856595
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
SIC 70221Financial management

Directors

Director NameMiss Michele Andrula Teresa Yianni
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1b Side Door 1 North Street
Bromley
BR1 1RB
Director NameChristopher Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceKent
Correspondence Address219 Wigmore Road
Rainham
Kent
ME4 0TM
Secretary NameSusan Hodgson
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address17 Croft Close
Lordsword
Kent
ME5 8TT

Contact

Telephone08432080981
Telephone regionUnknown

Location

Registered Address1b Side Door
1 North Street
Bromley
BR1 1RB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

100 at £1Michele Yianni
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
6 March 2023Registered office address changed from Suite 3 the Old Bakery 10 Back Road Sidcup Kent DA14 6HA England to Chislehurst Airivo 1 Bromley Lane Chislehurst BR7 6LH on 6 March 2023 (1 page)
7 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
26 April 2022Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to Suite 3 the Old Bakery 10 Back Road Sidcup Kent DA14 6HA on 26 April 2022 (1 page)
13 December 2021Micro company accounts made up to 31 December 2020 (4 pages)
6 December 2021Confirmation statement made on 22 November 2021 with updates (3 pages)
18 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 22 November 2018 with updates (4 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 March 2018Notification of Future Insight Group Limited as a person with significant control on 18 February 2018 (2 pages)
18 March 2018Cessation of Michele Andrula Teresa Yianni as a person with significant control on 18 February 2018 (1 page)
7 December 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
7 December 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
29 September 2016Statement of capital following an allotment of shares on 5 May 2015
  • GBP 100
(3 pages)
29 September 2016Statement of capital following an allotment of shares on 5 May 2015
  • GBP 100
(3 pages)
30 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
30 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
19 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
22 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
5 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
5 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
25 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Director's details changed for Miss Michele Andrula Teresa Yianni on 13 November 2013 (2 pages)
25 February 2014Director's details changed for Miss Michele Andrula Teresa Yianni on 13 November 2013 (2 pages)
3 October 2013Registered office address changed from Bexley House Bexley High Street Bexley Kent DA5 1JX United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Bexley House Bexley High Street Bexley Kent DA5 1JX United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Bexley House Bexley High Street Bexley Kent DA5 1JX United Kingdom on 3 October 2013 (1 page)
31 July 2013Director's details changed for Miss Michele Andrula Teresa Yianni on 1 October 2012 (2 pages)
31 July 2013Director's details changed for Miss Michele Andrula Teresa Yianni on 1 October 2012 (2 pages)
31 July 2013Director's details changed for Miss Michele Andrula Teresa Yianni on 1 October 2012 (2 pages)
30 July 2013Termination of appointment of Susan Hodgson as a secretary (1 page)
30 July 2013Termination of appointment of Susan Hodgson as a secretary (1 page)
28 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
24 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
21 December 2012Registered office address changed from 119 Sutherland Avenue Welling Kent DA16 2NN United Kingdom on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 119 Sutherland Avenue Welling Kent DA16 2NN United Kingdom on 21 December 2012 (1 page)
5 April 2012Termination of appointment of Christopher Brown as a director (1 page)
5 April 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
5 April 2012Termination of appointment of Christopher Brown as a director (1 page)
22 November 2011Incorporation (24 pages)
22 November 2011Incorporation (24 pages)