FUTURE FACTORY CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

20/06/2520 June 2025 Director's details changed for Mr Christopher Simon Kemp on 2025-06-20

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

09/07/249 July 2024 Registration of charge 076993780001, created on 2024-07-09

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/02/241 February 2024 Registered office address changed from Metropolitan Wharf 302 Metropolitan Wharf 70 Wapping Wall London E1W 3SS England to 3rd Floor 24-32 Stephenson Way London NW1 2HD on 2024-02-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/01/2317 January 2023 Termination of appointment of Matthew Joseph Rourke as a director on 2022-12-07

View Document

17/01/2317 January 2023 Appointment of Mr Christopher Simon Kemp as a director on 2022-12-07

View Document

04/01/234 January 2023 Appointment of Mr Matthew Joseph Rourke as a director on 2022-12-07

View Document

03/01/233 January 2023 Notification of Ing Holdings Limited as a person with significant control on 2022-12-07

View Document

03/01/233 January 2023 Appointment of Mr Liam Grant as a director on 2022-12-07

View Document

03/01/233 January 2023 Termination of appointment of Alexandra Sibille as a director on 2022-12-07

View Document

03/01/233 January 2023 Termination of appointment of Daniel Sudron as a director on 2022-12-07

View Document

03/01/233 January 2023 Cessation of Daniel Sudron as a person with significant control on 2022-12-07

View Document

03/01/233 January 2023 Cessation of Alexandra Sibille as a person with significant control on 2022-12-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-11 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/12/202 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

25/11/1925 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 3400

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM MAGDALEN HOUSE 136 TOOLEY STREET LONDON SE1 2TU

View Document

16/10/1816 October 2018 ARTICLES OF ASSOCIATION

View Document

05/09/185 September 2018 ADOPT ARTICLES 06/08/2018

View Document

04/09/184 September 2018 06/08/18 STATEMENT OF CAPITAL GBP 3700

View Document

31/08/1831 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/12/177 December 2017 01/08/17 STATEMENT OF CAPITAL GBP 3400

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL SUDRON / 10/10/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SUDRON / 10/10/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA SIBILLE / 10/10/2017

View Document

20/10/1720 October 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

27/09/1727 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA SIBILLE / 03/07/2015

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SUDRON / 11/06/2014

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA SIBILLE / 11/06/2014

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 17 WILLOW STREET LONDON EC2A 4BH

View Document

31/07/1331 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA SIBILLE / 19/07/2012

View Document

19/07/1219 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR DANIEL SUDRON

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 25 TYRWHITT ROAD LONDON SE4 1QD ENGLAND

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL SUDRON

View Document

11/07/1111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company