Company NameProfuture Limited
DirectorsSimon Twidle and Violetta Maria Twidle
Company StatusActive
Company Number02843914
CategoryPrivate Limited Company
Incorporation Date10 August 1993(30 years, 8 months ago)
Previous NameFuturecroft Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon Twidle
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1993(1 week, 1 day after company formation)
Appointment Duration30 years, 8 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Secretary NameVioletta Maria Twidle
NationalityBritish
StatusCurrent
Appointed01 March 1999(5 years, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameMrs Violetta Maria Twidle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2005(12 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameCarol Lennair Twidle
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 05 November 1996)
RoleBank Clerk
Correspondence AddressKomiros North End
Goxhill
South Humberside
DN19 7JX
Secretary NameCarol Lennair Twidle
NationalityBritish
StatusResigned
Appointed18 August 1993(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 05 November 1996)
RoleBank Clerk
Correspondence AddressKomiros North End
Goxhill
South Humberside
DN19 7JX
Director NameJennifer Margaret Twidle
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 1999)
RoleReceptionist
Correspondence Address19 St Helens Road
Brigg
South Humberside
DN20 8BX
Secretary NameJennifer Margaret Twidle
NationalityBritish
StatusResigned
Appointed05 November 1996(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 1999)
RoleReceptionist
Correspondence Address19 St Helens Road
Brigg
South Humberside
DN20 8BX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Simon Twidle
50.00%
Ordinary
5 at £1Violetta Maria Twidle
50.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£15,430
Current Liabilities£21,480

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Filing History

22 August 2023Confirmation statement made on 10 August 2023 with updates (5 pages)
1 June 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
27 April 2023Termination of appointment of Violetta Maria Twidle as a secretary on 30 November 2022 (1 page)
27 April 2023Termination of appointment of Violetta Maria Twidle as a director on 30 November 2022 (1 page)
26 April 2023Previous accounting period extended from 31 July 2022 to 31 January 2023 (1 page)
17 August 2022Confirmation statement made on 10 August 2022 with updates (5 pages)
7 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
20 August 2021Confirmation statement made on 10 August 2021 with updates (5 pages)
24 February 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
12 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
13 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
12 August 2019Secretary's details changed for Violetta Maria Twidle on 12 August 2019 (1 page)
12 August 2019Change of details for Mrs Violetta Maria Twidle as a person with significant control on 12 August 2019 (2 pages)
12 August 2019Change of details for Mr Simon Twidle as a person with significant control on 12 August 2019 (2 pages)
12 August 2019Director's details changed for Mr Simon Twidle on 12 August 2019 (2 pages)
12 August 2019Director's details changed for Mrs Violetta Maria Twidle on 12 August 2019 (2 pages)
25 October 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
17 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 August 2016Director's details changed for Simon Twidle on 27 November 2015 (2 pages)
15 August 2016Secretary's details changed for Violetta Maria Twidle on 27 November 2015 (1 page)
15 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
15 August 2016Director's details changed for Violetta Maria Twidle on 27 November 2015 (2 pages)
15 August 2016Director's details changed for Simon Twidle on 27 November 2015 (2 pages)
15 August 2016Secretary's details changed for Violetta Maria Twidle on 27 November 2015 (1 page)
15 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
15 August 2016Director's details changed for Violetta Maria Twidle on 27 November 2015 (2 pages)
29 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
16 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(5 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
(5 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10
(5 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (13 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 10
(5 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 10
(5 pages)
2 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
9 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
8 September 2010Secretary's details changed for Violetta Maria Twidle on 9 August 2010 (2 pages)
8 September 2010Director's details changed for Violetta Maria Twidle on 9 August 2010 (2 pages)
8 September 2010Director's details changed for Simon Twidle on 9 August 2010 (2 pages)
8 September 2010Director's details changed for Violetta Maria Twidle on 9 August 2010 (2 pages)
8 September 2010Director's details changed for Simon Twidle on 9 August 2010 (2 pages)
8 September 2010Secretary's details changed for Violetta Maria Twidle on 9 August 2010 (2 pages)
8 September 2010Director's details changed for Violetta Maria Twidle on 9 August 2010 (2 pages)
8 September 2010Director's details changed for Simon Twidle on 9 August 2010 (2 pages)
8 September 2010Secretary's details changed for Violetta Maria Twidle on 9 August 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 August 2009Return made up to 10/08/09; full list of members (4 pages)
25 August 2009Return made up to 10/08/09; full list of members (4 pages)
15 October 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
15 October 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
29 September 2008Return made up to 10/08/08; full list of members (4 pages)
29 September 2008Return made up to 10/08/08; full list of members (4 pages)
19 November 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
19 November 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
11 September 2007Return made up to 10/08/07; full list of members (2 pages)
11 September 2007Return made up to 10/08/07; full list of members (2 pages)
18 September 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
18 September 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
23 August 2006Return made up to 10/08/06; full list of members (2 pages)
23 August 2006Return made up to 10/08/06; full list of members (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
11 October 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
11 October 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
7 September 2005Return made up to 10/08/05; full list of members (2 pages)
7 September 2005Return made up to 10/08/05; full list of members (2 pages)
28 October 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
28 October 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
25 August 2004Return made up to 10/08/04; full list of members (6 pages)
25 August 2004Return made up to 10/08/04; full list of members (6 pages)
11 November 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
11 November 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
3 September 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
8 November 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
17 August 2002Return made up to 10/08/02; full list of members (6 pages)
17 August 2002Return made up to 10/08/02; full list of members (6 pages)
6 December 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
6 December 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
22 August 2001Return made up to 10/08/01; full list of members (6 pages)
22 August 2001Return made up to 10/08/01; full list of members (6 pages)
8 January 2001Full accounts made up to 31 July 2000 (9 pages)
8 January 2001Full accounts made up to 31 July 2000 (9 pages)
10 October 2000Company name changed futurecroft LIMITED\certificate issued on 11/10/00 (2 pages)
10 October 2000Company name changed futurecroft LIMITED\certificate issued on 11/10/00 (2 pages)
6 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2000Secretary's particulars changed (1 page)
9 June 2000Secretary's particulars changed (1 page)
8 December 1999Full accounts made up to 31 July 1999 (9 pages)
8 December 1999Full accounts made up to 31 July 1999 (9 pages)
25 August 1999Return made up to 10/08/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1999Return made up to 10/08/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1999Full accounts made up to 31 July 1998 (9 pages)
30 April 1999Full accounts made up to 31 July 1998 (9 pages)
16 March 1999Secretary resigned;director resigned (1 page)
16 March 1999New secretary appointed (1 page)
16 March 1999New secretary appointed (1 page)
16 March 1999Secretary resigned;director resigned (1 page)
1 March 1999Registered office changed on 01/03/99 from: 1ST floor chichester house 45 chichester road southend on sea SS1 2JU (1 page)
1 March 1999Registered office changed on 01/03/99 from: 1ST floor chichester house 45 chichester road southend on sea SS1 2JU (1 page)
15 September 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 September 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1998Registered office changed on 29/06/98 from: warrior house 42/82,southchurch road southend-on-sea essex SS1 2LZ (1 page)
29 June 1998Registered office changed on 29/06/98 from: warrior house 42/82,southchurch road southend-on-sea essex SS1 2LZ (1 page)
4 February 1998Full accounts made up to 31 July 1997 (10 pages)
4 February 1998Full accounts made up to 31 July 1997 (10 pages)
9 September 1997Return made up to 10/08/97; full list of members (6 pages)
9 September 1997Return made up to 10/08/97; full list of members (6 pages)
7 April 1997Full accounts made up to 31 July 1996 (10 pages)
7 April 1997Full accounts made up to 31 July 1996 (10 pages)
19 December 1996Secretary resigned;director resigned (1 page)
19 December 1996Secretary resigned;director resigned (1 page)
19 December 1996New secretary appointed;new director appointed (2 pages)
19 December 1996New secretary appointed;new director appointed (2 pages)
10 September 1996Return made up to 10/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 1996Return made up to 10/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1995Full accounts made up to 31 July 1995 (10 pages)
27 September 1995Full accounts made up to 31 July 1995 (10 pages)