Company NameFuture Labs Ltd.
Company StatusDissolved
Company Number02870022
CategoryPrivate Limited Company
Incorporation Date9 November 1993(30 years, 5 months ago)
Dissolution Date30 May 2023 (11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael Riordon Casey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1993(same day as company formation)
RoleInformation Technology
Country of ResidenceEngland
Correspondence AddressSuite 35 Dorset House 25 Duke Street
Chelmsford
Essex
CM1 1TB
Secretary NameGillian Linda Casey
NationalityBritish
StatusResigned
Appointed09 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address69 Buttermere Drive
Camberley
Surrey
GU15 1RB
Secretary NameBrendan Wilfred Casey
NationalityBritish
StatusResigned
Appointed01 May 1999(5 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 March 2013)
RoleCompany Director
Correspondence Address17 Fforchneol Row
Aberdare
Mid Glamorgan
CF44 6HD
Wales
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone01344 301155
Telephone regionBracknell

Location

Registered AddressSuite 35 Dorset House 25 Duke Street
Chelmsford
Essex
CM1 1TB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

120k at £1Future Labs Inc.
85.71%
Deferred
18k at £1Mr Michael Riordon Casey
12.86%
Ordinary A
1.8k at £1Mr Michael Riordon Casey
1.29%
Ordinary B
200 at £1Michael Riordon Casey
0.14%
Ordinary B

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

28 February 2001Delivered on: 10 March 2001
Satisfied on: 4 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 September 2020Accounts for a dormant company made up to 31 July 2020 (8 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020Confirmation statement made on 9 November 2019 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
24 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
18 December 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
5 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 July 2017 (7 pages)
5 December 2017Accounts for a dormant company made up to 31 July 2017 (7 pages)
5 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 January 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
3 December 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
3 December 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
2 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 140,000
(4 pages)
2 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 140,000
(4 pages)
2 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 140,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 140,000
(4 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 140,000
(4 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 140,000
(4 pages)
4 September 2014Satisfaction of charge 1 in full (1 page)
4 September 2014Satisfaction of charge 1 in full (1 page)
20 January 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
20 January 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
27 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 140,000
(4 pages)
27 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 140,000
(4 pages)
27 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 140,000
(4 pages)
23 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 March 2013Termination of appointment of Brendan Casey as a secretary (1 page)
23 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 March 2013Termination of appointment of Brendan Casey as a secretary (1 page)
6 December 2012Director's details changed for Mr Michael Riordon Casey on 30 November 2012 (2 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
6 December 2012Director's details changed for Mr Michael Riordon Casey on 30 November 2012 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 April 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 200,000
(3 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 April 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 200,000
(3 pages)
13 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
13 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
13 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
22 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 April 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 140,000
(3 pages)
22 April 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 140,000
(3 pages)
22 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 April 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 140,000
(3 pages)
24 November 2010Register inspection address has been changed from C/O Future Labs Group Suite 35 Dorset House Duke Street Chelmsford CM1 1TB (1 page)
24 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
24 November 2010Registered office address changed from C/O C/O Future Labs Group Suite 35 Dorset House Duke Street Chelmsford Essex CM1 1TB United Kingdom on 24 November 2010 (1 page)
24 November 2010Register inspection address has been changed from C/O Future Labs Group Suite 35 Dorset House Duke Street Chelmsford CM1 1TB (1 page)
24 November 2010Registered office address changed from C/O C/O Future Labs Group Suite 35 Dorset House Duke Street Chelmsford Essex CM1 1TB United Kingdom on 24 November 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
11 November 2009Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 11 November 2009 (1 page)
11 November 2009Registered office address changed from C/O Future Labs Group Suite 35 Dorset House Duke Street Chelmsford Essex CM1 1TB United Kingdom on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 11 November 2009 (1 page)
11 November 2009Registered office address changed from C/O Future Labs Group Suite 35 Dorset House Duke Street Chelmsford Essex CM1 1TB United Kingdom on 11 November 2009 (1 page)
16 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 February 2009Return made up to 09/11/08; full list of members (4 pages)
23 February 2009Return made up to 09/11/08; full list of members (4 pages)
15 December 2008Director's change of particulars / michael casey / 30/05/2007 (2 pages)
15 December 2008Return made up to 09/11/07; full list of members (4 pages)
15 December 2008Return made up to 09/11/07; full list of members (4 pages)
15 December 2008Director's change of particulars / michael casey / 30/05/2007 (2 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 November 2006Return made up to 09/11/06; full list of members (2 pages)
17 November 2006Return made up to 09/11/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 January 2006Return made up to 09/11/05; full list of members (2 pages)
16 January 2006Return made up to 09/11/05; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 November 2004Return made up to 09/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 2004Return made up to 09/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
26 January 2004Return made up to 09/11/03; full list of members (6 pages)
26 January 2004Return made up to 09/11/03; full list of members (6 pages)
24 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2003£ nc 100000/1000000 28/05/03 (1 page)
24 June 2003£ nc 100000/1000000 28/05/03 (1 page)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
3 December 2002Return made up to 09/11/02; full list of members (6 pages)
3 December 2002Return made up to 09/11/02; full list of members (6 pages)
15 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
15 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
3 January 2002Return made up to 09/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2002Return made up to 09/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 December 2001Ad 29/10/01--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
28 December 2001Ad 29/10/01--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
24 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
27 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Full accounts made up to 31 March 2000 (8 pages)
1 March 2001Full accounts made up to 31 March 2000 (8 pages)
13 February 2001Accounting reference date shortened from 31/07/01 to 31/07/00 (1 page)
13 February 2001Accounting reference date shortened from 31/07/01 to 31/07/00 (1 page)
13 November 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
1 August 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
18 April 2000Nc inc already adjusted 10/03/00 (1 page)
18 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 April 2000Nc inc already adjusted 10/03/00 (1 page)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
9 December 1999Return made up to 09/11/99; full list of members (6 pages)
9 December 1999Return made up to 09/11/99; full list of members (6 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999Secretary resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
6 January 1999Return made up to 09/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1999Return made up to 09/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 December 1997Full accounts made up to 31 March 1997 (8 pages)
5 December 1997Full accounts made up to 31 March 1997 (8 pages)
17 November 1997Return made up to 09/11/97; full list of members (6 pages)
17 November 1997Return made up to 09/11/97; full list of members (6 pages)
14 November 1996Return made up to 09/11/96; no change of members (4 pages)
14 November 1996Return made up to 09/11/96; no change of members (4 pages)
13 November 1996Full accounts made up to 31 March 1996 (8 pages)
13 November 1996Full accounts made up to 31 March 1996 (8 pages)
13 November 1995Return made up to 09/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1995Return made up to 09/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)