Company NameFuture Thinking Limited
Company StatusDissolved
Company Number09055262
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Simon Christopher Mason
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Cottenham Park Road
London
SW20 0SA
Director NameMr Jon Adrian Priest
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lavington Street
London
SE1 0NZ
Director NameMr David Richard Griffith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Stamford Street
London
SE1 9LQ

Contact

Websitespafuturethinking.com

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 £1Jon Priest
100.00%
Ordinary

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

11 February 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
24 December 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
21 July 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
24 March 2020Director's details changed for Mr Simon Christopher Mason on 24 March 2020 (2 pages)
9 October 2019Appointment of Mr Simon Christopher Mason as a director on 27 September 2019 (2 pages)
9 October 2019Termination of appointment of David Richard Griffith as a director on 27 September 2019 (1 page)
2 October 2019Notification of a person with significant control statement (2 pages)
12 September 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
3 September 2019Cessation of Next Wave Partners 1B 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)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 March 2019Change of details for Next Wave Partners Llp as a person with significant control on 27 March 2019 (2 pages)
27 March 2019Notification of Next Wave Ventures Fund 1 as a person with significant control on 27 March 2019 (2 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)
5 February 2019Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
5 February 2019Termination of appointment of Jon Adrian Priest as a director on 1 February 2019 (1 page)
5 July 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
10 April 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
25 September 2017Registered office address changed from 25 Lavington Street London SE1 0NZ England 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 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 25 Lavington Street London SE1 0NZ England to 25 Lavington Street London SE1 0NZ on 25 September 2017 (1 page)
31 July 2017Notification of Next Wave Partners Llp as a person with significant control on 31 July 2016 (1 page)
31 July 2017Notification of Next Wave Partners Llp as a person with significant control on 31 July 2016 (1 page)
13 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
23 March 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
23 March 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
4 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
15 April 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
15 April 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
14 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1
(43 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 1
(43 pages)