FUTURELAB EDUCATION

Register to unlock more data on OkredoRegister

FUTURELAB EDUCATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05689928

Incorporation date

27/01/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O NATIONAL FOUNDATION FOR EDUCATIONAL RESEARCH, The Mere, Upton Park, Slough, Berkshire SL1 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2006)
dot icon07/09/2021
Final Gazette dissolved via voluntary strike-off
dot icon10/07/2021
Voluntary strike-off action has been suspended
dot icon15/06/2021
First Gazette notice for voluntary strike-off
dot icon07/06/2021
Application to strike the company off the register
dot icon28/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon04/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon02/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon29/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon30/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon01/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2016-01-27 no member list
dot icon18/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-27 no member list
dot icon26/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/06/2014
Appointment of Mr Richard Henry Struan Birkett as a secretary
dot icon04/06/2014
Termination of appointment of Peter Verco as a secretary
dot icon27/01/2014
Annual return made up to 2014-01-27 no member list
dot icon02/01/2014
Appointment of Mr Peter Sarvam Verco as a secretary
dot icon02/01/2014
Termination of appointment of Christopher Whetton as a secretary
dot icon16/12/2013
Appointment of Ms Carole Ann Willis as a director
dot icon16/12/2013
Termination of appointment of Susan Rossiter as a director
dot icon02/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2013-01-27 no member list
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon21/05/2012
Appointment of Mr Christopher Paul Whetton as a secretary
dot icon21/05/2012
Termination of appointment of Tarun Chotai as a secretary
dot icon12/03/2012
Miscellaneous
dot icon20/02/2012
Annual return made up to 2012-01-27 no member list
dot icon20/02/2012
Appointment of Mrs Susan Elizabeth Rossiter as a director
dot icon20/02/2012
Termination of appointment of Stephen Breslin as a secretary
dot icon20/02/2012
Appointment of Mr Tarun Gokaldas Chotai as a secretary
dot icon20/02/2012
Termination of appointment of John Willis as a director
dot icon20/02/2012
Termination of appointment of Dylan Wiliam as a director
dot icon20/02/2012
Termination of appointment of Moira Turner as a director
dot icon20/02/2012
Termination of appointment of Susan Thexton as a director
dot icon20/02/2012
Termination of appointment of Jeremy Silver as a director
dot icon20/02/2012
Appointment of Nfer Ltd as a director
dot icon20/02/2012
Termination of appointment of David Puttnam as a director
dot icon20/02/2012
Termination of appointment of Peter Hyman as a director
dot icon06/12/2011
Resolutions
dot icon29/11/2011
Full accounts made up to 2011-03-31
dot icon25/11/2011
Registered office address changed from C/O Blenheim the Court Annex the Green Stoke Gifford Bristol BS34 8PD United Kingdom on 2011-11-25
dot icon31/10/2011
Registered office address changed from Can Mezzanine 32-36 Loman Street London SE1 0EH United Kingdom on 2011-10-31
dot icon04/04/2011
Registered office address changed from C/O C/O Blenheim Consulting Ltd the Court Annex the Green Stoke Gifford Bristol BS34 8PD United Kingdom on 2011-04-04
dot icon24/02/2011
Annual return made up to 2011-01-27 no member list
dot icon24/02/2011
Registered office address changed from 1 Canons Road Harbourside Bristol BS1 5UH on 2011-02-24
dot icon17/09/2010
Full accounts made up to 2010-03-31
dot icon02/08/2010
Memorandum and Articles of Association
dot icon02/08/2010
Resolutions
dot icon02/08/2010
Statement of company's objects
dot icon20/05/2010
Termination of appointment of Gareth Mills as a director
dot icon10/02/2010
Annual return made up to 2010-01-27 no member list
dot icon10/02/2010
Director's details changed for Lord David Terence Puttnam on 2010-02-09
dot icon10/02/2010
Director's details changed for Dylan William on 2010-02-09
dot icon09/02/2010
Director's details changed for Peter Hyman on 2010-02-09
dot icon09/02/2010
Director's details changed for Ms Susan Elizabeth Lee Thexton on 2010-02-09
dot icon09/02/2010
Director's details changed for Ms Moira Lynne Turner on 2010-02-09
dot icon09/02/2010
Director's details changed for Gareth James Mills on 2010-02-09
dot icon02/12/2009
Full accounts made up to 2009-03-31
dot icon20/02/2009
Director appointed dylan william
dot icon16/02/2009
Annual return made up to 27/01/09
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon13/06/2008
Appointment terminated director angela mcfarlane
dot icon12/06/2008
Secretary appointed stephen gerard breslin
dot icon12/06/2008
Appointment terminated secretary annika small
dot icon21/02/2008
Annual return made up to 27/01/08
dot icon21/02/2008
Director's particulars changed
dot icon15/02/2008
New director appointed
dot icon15/02/2008
Director resigned
dot icon15/11/2007
Full accounts made up to 2007-03-31
dot icon15/02/2007
Annual return made up to 27/01/07
dot icon15/02/2007
New secretary appointed
dot icon15/02/2007
Secretary resigned
dot icon15/02/2007
Registered office changed on 15/02/07 from: 1 canons road harbowside bristol BS1 5UH
dot icon26/06/2006
New director appointed
dot icon26/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon05/04/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon05/04/2006
Registered office changed on 05/04/06 from: 2 temple back east temple quay bristol BS1 6EG
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon08/03/2006
New director appointed
dot icon08/03/2006
Director resigned
dot icon27/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silver, Jeremy Michael
Director
02/06/2006 - 09/11/2011
18
OVALSEC LIMITED
Nominee Secretary
27/01/2006 - 05/05/2006
1478
OVAL NOMINEES LIMITED
Nominee Director
27/01/2006 - 28/02/2006
935
Puttnam, David Terence, Lord
Director
09/03/2006 - 09/11/2011
14
Hyman, Peter Jonathan
Director
02/01/2008 - 09/11/2011
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FUTURELAB EDUCATION

FUTURELAB EDUCATION is an(a) Dissolved company incorporated on 27/01/2006 with the registered office located at C/O NATIONAL FOUNDATION FOR EDUCATIONAL RESEARCH, The Mere, Upton Park, Slough, Berkshire SL1 2DQ. There are currently 3 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 FUTURELAB EDUCATION?

toggle

FUTURELAB EDUCATION is currently Dissolved. It was registered on 27/01/2006 and dissolved on 07/09/2021.

Where is FUTURELAB EDUCATION located?

toggle

FUTURELAB EDUCATION is registered at C/O NATIONAL FOUNDATION FOR EDUCATIONAL RESEARCH, The Mere, Upton Park, Slough, Berkshire SL1 2DQ.

What does FUTURELAB EDUCATION do?

toggle

FUTURELAB EDUCATION operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for FUTURELAB EDUCATION?

toggle

The latest filing was on 07/09/2021: Final Gazette dissolved via voluntary strike-off.