Company NameFuture Design Unit Ltd
DirectorsRobert Daniel Vis and Messagebird Europe B.V.
Company StatusLiquidation
Company Number08833817
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63120Web portals
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Daniel Vis
Date of BirthApril 1984 (Born 40 years ago)
NationalityDutch
StatusCurrent
Appointed06 May 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2c Trompenburgstraat
Amsterdam
Noord-Holland
1079tx
Director NameMessagebird Europe B.V. (Corporation)
StatusCurrent
Appointed06 May 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address2c Trompenburgstraat
Amsterdam
Noord-Holland
1079tx
Director NameMr William Oscar Lahr
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(same day as company formation)
RoleInnovation
Country of ResidenceEngland
Correspondence AddressUnit 209 Clerkenwell Workshops
27/31 Clerkenwell Close
London
Farringdon
EC1R 0AT
Director NameMr Elliot John Ross
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(5 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 209 Clerkenwell Workshops
27/31 Clerkenwell Close
London
Farringdon
EC1R 0AT
Director NameRichard L Harris
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2021(7 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 06 May 2021)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address9160 Guilford Road
Columbia
Md 21046
United States
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2021(7 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 20 April 2021)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Contact

Websitetaxiforemail.com/
Email address[email protected]

Location

Registered AddressC/O Harrisons Business Recovery & Insolvency (London) Limited
Westgate House
London
EC1N 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £0.5Elliot Ross
50.00%
Ordinary
1 at £0.5William Lahr
50.00%
Ordinary

Financials

Year2014
Net Worth£17,597
Cash£670
Current Liabilities£8,781

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 August 2022 (1 year, 8 months ago)
Next Return Due23 August 2023 (overdue)

Filing History

21 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
26 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
16 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
17 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
17 August 2018Director's details changed for Mr Elliot John Ross on 17 August 2018 (2 pages)
17 August 2018Notification of Elliot John Ross as a person with significant control on 17 August 2018 (2 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
29 June 2017Registered office address changed from 503 Pill Box Studios 115 Coventry Road London E2 6GG to Unit 209 Clerkenwell Workshops 27/31 Clerkenwell Close London Farringdon EC1R 0AT on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 503 Pill Box Studios 115 Coventry Road London E2 6GG to Unit 209 Clerkenwell Workshops 27/31 Clerkenwell Close London Farringdon EC1R 0AT on 29 June 2017 (1 page)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Registered office address changed from 503 Pill Box Studios 115 Coventry Road Bethnal Green London E2 6GH England to 503 Pill Box Studios 115 Coventry Road London E2 6GG on 28 August 2015 (1 page)
28 August 2015Registered office address changed from 503 Pill Box Studios 115 Coventry Road Bethnal Green London E2 6GH England to 503 Pill Box Studios 115 Coventry Road London E2 6GG on 28 August 2015 (1 page)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
2 March 2015Registered office address changed from 503 Pill Box 115 Coventry Road Bethnal Green London E2 6GG to 503 Pill Box Studios 115 Coventry Road Bethnal Green London E2 6GH on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 503 Pill Box 115 Coventry Road Bethnal Green London E2 6GG to 503 Pill Box Studios 115 Coventry Road Bethnal Green London E2 6GH on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 503 Pill Box 115 Coventry Road Bethnal Green London E2 6GG to 503 Pill Box Studios 115 Coventry Road Bethnal Green London E2 6GH on 2 March 2015 (1 page)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
11 June 2014Registered office address changed from Unit 213 Hatton Square Business Centre 16-16a Baldwins Gardens London Uk EC1N 7RJ United Kingdom on 11 June 2014 (1 page)
11 June 2014Registered office address changed from Unit 213 Hatton Square Business Centre 16-16a Baldwins Gardens London Uk EC1N 7RJ United Kingdom on 11 June 2014 (1 page)
11 June 2014Appointment of Mr Elliot John Ross as a director (2 pages)
11 June 2014Appointment of Mr Elliot John Ross as a director (2 pages)
7 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)