CENTRE FOR FACTORIES OF THE FUTURE LIMITED

Register to unlock more data on OkredoRegister

CENTRE FOR FACTORIES OF THE FUTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03162200

Incorporation date

21/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Berkeley House, 6-8 The Square, Kenilowrth, Warwickshire CV8 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1996)
dot icon22/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/10/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon21/02/2020
Confirmation statement made on 2020-01-21 with updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2018
Termination of appointment of Mohamad Reza Ziarati as a secretary on 2018-06-06
dot icon25/04/2018
Appointment of Mr Lakhvir Singh as a director on 2018-04-06
dot icon23/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2017
Registered office address changed from 4 Highgrove Westwood Heath Coventry CV4 8JJ to Berkeley House 6-8 the Square Kenilowrth Warwickshire CV8 1EB on 2017-05-19
dot icon08/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon23/03/2010
Director's details changed for Professor Mohamad Reza Ziarati on 2009-10-20
dot icon23/03/2010
Director's details changed for Dr Martin Afshin Ziarati on 2009-10-20
dot icon23/03/2010
Director's details changed for Zena Rosemary Ziarati on 2009-10-20
dot icon02/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Return made up to 21/02/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/03/2008
Return made up to 21/02/08; full list of members
dot icon08/05/2007
Director resigned
dot icon03/05/2007
Accounting reference date extended from 28/02/08 to 31/03/08
dot icon16/03/2007
Return made up to 21/02/07; full list of members
dot icon13/03/2007
Total exemption full accounts made up to 2007-02-21
dot icon15/03/2006
Total exemption full accounts made up to 2006-02-21
dot icon15/03/2006
Return made up to 21/02/06; full list of members
dot icon02/03/2005
Return made up to 21/02/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2005-02-21
dot icon15/10/2004
New director appointed
dot icon01/03/2004
Return made up to 21/02/04; full list of members
dot icon01/03/2004
Total exemption full accounts made up to 2004-02-21
dot icon27/02/2003
Return made up to 21/02/03; full list of members
dot icon27/02/2003
Total exemption full accounts made up to 2003-02-21
dot icon26/02/2002
Return made up to 21/02/02; full list of members
dot icon26/02/2002
Total exemption full accounts made up to 2002-02-21
dot icon28/02/2001
Return made up to 21/02/01; full list of members
dot icon28/02/2001
Full accounts made up to 2001-02-21
dot icon25/02/2000
Return made up to 21/02/00; full list of members
dot icon25/02/2000
Full accounts made up to 2000-02-21
dot icon28/07/1999
New secretary appointed;new director appointed
dot icon24/04/1999
Return made up to 21/02/99; no change of members
dot icon20/04/1999
Accounts for a dormant company made up to 1999-02-28
dot icon20/04/1999
Resolutions
dot icon21/01/1999
Accounts for a dormant company made up to 1998-02-28
dot icon05/11/1998
Resolutions
dot icon06/03/1998
Return made up to 21/02/98; no change of members
dot icon20/10/1997
Return made up to 21/02/97; full list of members
dot icon16/10/1997
Accounts for a dormant company made up to 1997-02-21
dot icon02/06/1997
New director appointed
dot icon29/04/1997
New director appointed
dot icon24/02/1997
Resolutions
dot icon07/08/1996
Director resigned
dot icon21/02/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
122.30K
-
0.00
23.96K
-
2022
4
122.87K
-
0.00
150.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ziarati, Zena Rosemary
Director
21/02/1997 - Present
-
Ziarati, Martin Afshin, Prof
Director
01/10/2004 - Present
1
Ziarati, Mohamad Reza, Prof
Director
21/02/1996 - 30/06/1996
2
Ziarati, Mohamad Reza, Prof
Director
20/07/1999 - Present
2
Ziarati, Mohamad Reza, Prof
Secretary
20/07/1999 - 06/06/2018
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CENTRE FOR FACTORIES OF THE FUTURE LIMITED

CENTRE FOR FACTORIES OF THE FUTURE LIMITED is an(a) Active company incorporated on 21/02/1996 with the registered office located at Berkeley House, 6-8 The Square, Kenilowrth, Warwickshire CV8 1EB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR FACTORIES OF THE FUTURE LIMITED?

toggle

CENTRE FOR FACTORIES OF THE FUTURE LIMITED is currently Active. It was registered on 21/02/1996 .

Where is CENTRE FOR FACTORIES OF THE FUTURE LIMITED located?

toggle

CENTRE FOR FACTORIES OF THE FUTURE LIMITED is registered at Berkeley House, 6-8 The Square, Kenilowrth, Warwickshire CV8 1EB.

What does CENTRE FOR FACTORIES OF THE FUTURE LIMITED do?

toggle

CENTRE FOR FACTORIES OF THE FUTURE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CENTRE FOR FACTORIES OF THE FUTURE LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-21 with no updates.