Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUTURE-TECH S.C.I. LIMITED
Company Information for

FUTURE-TECH S.C.I. LIMITED

JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, RG1 8LS,
Company Registration Number
02567648
Private Limited Company
Active

Company Overview

About Future-tech S.c.i. Ltd
FUTURE-TECH S.C.I. LIMITED was founded on 1990-12-11 and has its registered office in Reading. The organisation's status is listed as "Active". Future-tech S.c.i. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FUTURE-TECH S.C.I. LIMITED
 
Legal Registered Office
JAMES COWPER KRESTON 8TH FLOOR SOUTH
READING BRIDGE HOUSE, GEORGE STREET
READING
RG1 8LS
Other companies in RG1
 
Filing Information
Company Number 02567648
Company ID Number 02567648
Date formed 1990-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 19:28:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUTURE-TECH S.C.I. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FUTURE-TECH S.C.I. LIMITED

Current Directors
Officer Role Date Appointed
FRANK WILMAN
Director 1991-12-11
JAMES HENRY WILMAN
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LUMB
Director 2009-04-01 2017-11-15
MARY BRIDGET CONWAY
Company Secretary 1998-12-21 2016-11-03
MARY BRIDGET CONWAY
Director 2002-09-01 2016-11-03
CARL MILLS
Director 2007-12-14 2016-11-03
PAUL BERNARD ELLIOTT
Director 2005-06-01 2008-01-31
CAMPBELL GEORGE FOWLER
Director 2002-08-01 2005-05-27
CHRISTINE PAMELA WICKHAM
Company Secretary 1991-12-11 1998-12-21
CAMPBELL GEORGE FOWLER
Director 1991-12-11 1992-06-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-19Change of share class name or designation
2023-07-13Director's details changed for Mr James Henry Wilman on 2023-07-13
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-06-01Change of share class name or designation
2023-05-31Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-05-19Memorandum articles filed
2023-05-04Appointment of Mrs Susan Mary Wilman as company secretary on 2023-05-04
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025676480005
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2018-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN WILMAN
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-01-20RP04CS01Second filing of Confirmation Statement dated 04/12/2018
2018-01-20ANNOTATIONClarification
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LUMB
2017-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1222
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LUMB / 12/01/2017
2017-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILMAN / 12/01/2017
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-01-04TM02Termination of appointment of Mary Bridget Conway on 2016-11-03
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY CONWAY
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CARL MILLS
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1222
2016-01-07AR0104/12/15 ANNUAL RETURN FULL LIST
2016-01-04SH08Change of share class name or designation
2016-01-04RES01ADOPT ARTICLES 04/01/16
2015-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-08AA01Previous accounting period extended from 30/11/14 TO 31/03/15
2015-01-21AP01DIRECTOR APPOINTED MR JAMES HENRY WILMAN
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1312
2014-12-04AR0104/12/14 FULL LIST
2014-12-04AR0125/11/14 FULL LIST
2014-08-04SH06Cancellation of shares. Statement of capital on 2014-04-07 GBP 1,172
2014-08-04SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-04SH0117/04/14 STATEMENT OF CAPITAL GBP 1312
2014-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 025676480005
2014-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2013-12-02AR0125/11/13 FULL LIST
2013-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2012-12-17AR0125/11/12 FULL LIST
2012-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-12-19AR0125/11/11 FULL LIST
2011-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-22SH0106/06/11 STATEMENT OF CAPITAL GBP 1262
2011-05-10RES01ADOPT ARTICLES 04/05/2011
2011-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-03-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-14AR0125/11/10 FULL LIST
2010-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-12-21AR0125/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILMAN / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL MILLS / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LUMB / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY BRIDGET CONWAY / 21/12/2009
2009-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-01288aDIRECTOR APPOINTED RICHARD LUMB
2009-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-12-16363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-12-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY CONWAY / 01/04/2008
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-02-19288bDIRECTOR RESIGNED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-14363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-09-22287REGISTERED OFFICE CHANGED ON 22/09/07 FROM: CITY GATE HOUSE 39-45 FINSBURY SQUARE LONDON EC2A 1PX
2007-09-22287REGISTERED OFFICE CHANGED ON 22/09/07 FROM: CITY GATE HOUSE, 39-45 FINSBURY SQUARE, LONDON, EC2A 1PX
2007-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-01-18363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: UNIT 16 WADSWORTH BUSINESS CENTRE WADSWORTH ROAD PERIVALE MIDDLESEX UB6 7LQ
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: UNIT 16 WADSWORTH BUSINESS, CENTRE, WADSWORTH ROAD, PERIVALE MIDDLESEX UB6 7LQ
2006-01-05363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-07-30288aNEW DIRECTOR APPOINTED
2005-06-28288bDIRECTOR RESIGNED
2005-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-01-11363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-12-22225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/11/03
2003-12-01363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-12-23395PARTICULARS OF MORTGAGE/CHARGE
2002-11-29363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-09-20288aNEW DIRECTOR APPOINTED
2002-09-11288aNEW DIRECTOR APPOINTED
2002-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-11-28363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2000-11-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-29363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
1999-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-05363sRETURN MADE UP TO 30/11/99; NO CHANGE OF MEMBERS
1999-09-23288cSECRETARY'S PARTICULARS CHANGED
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-01-21288bSECRETARY RESIGNED
1999-01-21288aNEW SECRETARY APPOINTED
1999-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/99
1999-01-12363sRETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS
1998-02-03363sRETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS
1997-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to FUTURE-TECH S.C.I. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FUTURE-TECH S.C.I. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2011-08-24 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2009-05-23 Outstanding LUFF INVESTMENTS LIMITED
RENT DEPOSIT DEED 2008-04-09 Outstanding LUFF INVESTMENTS LIMITED
RENT DEPOSIT DEED 2002-12-23 Outstanding BLOOMBERG FINSBURY L.L.C.
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUTURE-TECH S.C.I. LIMITED

Intangible Assets
Patents
We have not found any records of FUTURE-TECH S.C.I. LIMITED registering or being granted any patents
Domain Names

FUTURE-TECH S.C.I. LIMITED owns 1 domain names.

future-tech.co.uk  

Trademarks
We have not found any records of FUTURE-TECH S.C.I. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FUTURE-TECH S.C.I. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Redbridge 2014-8 GBP £13,701 Main Contract
Bracknell Forest Council 2014-8 GBP £30,457 Equipment - R&M
Bristol City Council 2014-8 GBP £1,807
Bristol City Council 2014-7 GBP £1,807
Bracknell Forest Council 2014-6 GBP £9,504 Construction - Other Direct Expenses
London Borough of Redbridge 2014-6 GBP £4,345 Computer Equipment - Repairs & Maintenance
Thanet District Council 2014-6 GBP £8,484
Bracknell Forest Council 2014-2 GBP £2,903 IT Hardware
Thanet District Council 2013-7 GBP £789
London Borough of Redbridge 2013-6 GBP £4,205 Computer Equipment - Repairs & Maintenance
Thanet District Council 2013-6 GBP £11,225
Thanet District Council 2013-3 GBP £8,714
Thanet District Council 2013-1 GBP £987
Bristol City Council 2012-10 GBP £2,423 I&CT SERVICE DELIVERY
Bracknell Forest Council 2012-9 GBP £3,141 IT Hardware
Bristol City Council 2012-8 GBP £31,681 I&CT SERVICE DELIVERY
Bracknell Forest Council 2012-7 GBP £539 IT Hardware
London Borough of Redbridge 2012-6 GBP £3,279 R&R Equipment - Normal
Bracknell Forest Council 2012-3 GBP £5,569 IT Hardware
London Borough of Redbridge 2011-8 GBP £727 R&R Equipment - Normal
Bristol City Council 2011-7 GBP £31,681 I&CT SERVICE DELIVERY
London Borough of Redbridge 2011-7 GBP £4,164 Computer Software
Bracknell Forest Council 2011-3 GBP £3,990 Equipment - R&M
London Borough of Redbridge 2011-3 GBP £2,533 R&R Equipment - Normal
Bristol City Council 2011-2 GBP £10,540 I&CT SERVICE DELIVERY
London Borough of Redbridge 2011-1 GBP £1,991 Computer Equipment - Repairs & Maintenance
Thanet District Council 2010-12 GBP £6,808 Premises Related Expenditure
Bristol City Council 0-0 GBP £31,681 I&CT SERVICE DELIVERY

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FUTURE-TECH S.C.I. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUTURE-TECH S.C.I. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUTURE-TECH S.C.I. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1