Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE FUTURE LABORATORY LIMITED
Company Information for

THE FUTURE LABORATORY LIMITED

6 ORSMAN ROAD, LONDON, N1 5QJ,
Company Registration Number
04082552
Private Limited Company
Active

Company Overview

About The Future Laboratory Ltd
THE FUTURE LABORATORY LIMITED was founded on 2000-10-03 and has its registered office in London. The organisation's status is listed as "Active". The Future Laboratory Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE FUTURE LABORATORY LIMITED
 
Legal Registered Office
6 ORSMAN ROAD
LONDON
N1 5QJ
 
Filing Information
Company Number 04082552
Company ID Number 04082552
Date formed 2000-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB805426544  
Last Datalog update: 2023-12-06 18:05:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FUTURE LABORATORY 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.
Companies with same name THE FUTURE LABORATORY LIMITED
The following companies were found which have the same name as THE FUTURE LABORATORY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE FUTURE LABORATORY (AUST) PTY LTD VIC 3144 Active Company formed on the 2014-09-01

Company Officers of THE FUTURE LABORATORY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GRAHAM SANDERSON
Company Secretary 2000-10-03
MARTIN JOHN RAYMOND
Director 2000-10-03
CHRISTOPHER GRAHAM SANDERSON
Director 2000-10-03
TOM SAVIGAR
Director 2007-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR HARDY
Director 2016-01-04 2018-03-31
SEAN ALEXANDER ROSS PILLOT DE CHENECEY
Director 2000-10-03 2001-01-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-10-03 2000-10-03
LONDON LAW SERVICES LIMITED
Nominated Director 2000-10-03 2000-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GRAHAM SANDERSON CANNON STREET ROAD PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2002-08-23 CURRENT 1999-03-25 Active
MARTIN JOHN RAYMOND CANNON STREET ROAD PROPERTY MANAGEMENT COMPANY LIMITED Director 2002-08-23 CURRENT 1999-03-25 Active
CHRISTOPHER GRAHAM SANDERSON CANNON STREET ROAD PROPERTY MANAGEMENT COMPANY LIMITED Director 1999-04-20 CURRENT 1999-03-25 Active

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
2023-11-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-29Director's details changed for Mr Cliff Bunting on 2023-09-26
2023-09-29Director's details changed for Together Group Studios Limited on 2023-09-22
2023-09-29Director's details changed for Together Group Ventures & Projects Limited on 2023-09-22
2023-09-29CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2022-12-05SH02Sub-division of shares on 2022-11-16
2022-11-25TM02Termination of appointment of Christopher Graham Sanderson on 2022-11-16
2022-11-23MEM/ARTSARTICLES OF ASSOCIATION
2022-11-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-11-23RES13Resolutions passed:
  • Sub-divided 16/11/2022
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2022-11-22CESSATION OF MARTIN JOHN RAYMOND AS A PERSON OF SIGNIFICANT CONTROL
2022-11-22CESSATION OF CHRISTOPHER GRAHAM SANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2022-11-22SH08Change of share class name or designation
2022-11-22AP02Appointment of Together Group Studios Limited as director on 2022-11-16
2022-11-22PSC02Notification of Tghb3 Limited as a person with significant control on 2022-11-16
2022-11-22PSC07CESSATION OF MARTIN JOHN RAYMOND AS A PERSON OF SIGNIFICANT CONTROL
2022-11-1131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-09Particulars of variation of rights attached to shares
2022-11-09Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-11-09Change of share class name or designation
2022-11-09Memorandum articles filed
2022-11-09Resolutions passed:<ul><li>Resolution Re: section 239 of the companies act 2006 in connection with section 555 of the companies act 2006 03/11/2022</ul>
2022-11-09RES13Resolutions passed:
  • Re: section 239 of the companies act 2006 in connection with section 555 of the companies act 2006 03/11/2022
2022-11-09MEM/ARTSARTICLES OF ASSOCIATION
2022-11-09SH08Change of share class name or designation
2022-11-09RES12Resolution of varying share rights or name
2022-11-09SH10Particulars of variation of rights attached to shares
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-02-04REGISTERED OFFICE CHANGED ON 04/02/22 FROM 26 Elder Street London E1 6BT England
2022-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/22 FROM 26 Elder Street London E1 6BT England
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM 6 Orsman Road London N1 5QJ England
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM 6 Orsman Road London N1 5QJ England
2022-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/22 FROM 6 Orsman Road London N1 5QJ England
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM 26 Elder Street London E1 6BT England
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM 26 Elder Street London E1 6BT England
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-03-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-09-09AP01DIRECTOR APPOINTED MR CLIFF BUNTING
2020-09-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25MEM/ARTSARTICLES OF ASSOCIATION
2020-06-25SH08Change of share class name or designation
2020-06-25RES12Resolution of varying share rights or name
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR TOM SAVIGAR
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM 26 Elder Street London
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HARDY
2018-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040825520004
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-02-22RES01ADOPT ARTICLES 14/10/2016
2016-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM SAVIGAR / 31/10/2016
2016-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM SAVIGAR / 31/10/2016
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 850
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-07-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25AP01DIRECTOR APPOINTED MR TREVOR HARDY
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 850
2015-11-09AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 850
2014-11-26AR0103/10/14 ANNUAL RETURN FULL LIST
2014-10-27AA01Current accounting period extended from 31/10/14 TO 31/12/14
2014-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 040825520004
2014-08-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 850
2013-12-17AR0113/10/13 ANNUAL RETURN FULL LIST
2013-08-05AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11CH01Director's details changed for Tom Savigar on 2011-03-31
2013-01-04AR0103/10/12 ANNUAL RETURN FULL LIST
2012-10-09RES01ADOPT ARTICLES 14/08/2012
2012-10-09RES12Resolution of varying share rights or name
2012-10-09SH02CONSOLIDATION 14/08/12
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-06AR0103/10/11 FULL LIST
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM C/O TOBIN ASSOCIATES 4TH FLOOR 63-66 HATTON GARDEN LONDON EC1N 8LE
2011-09-02AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-27AR0103/10/10 FULL LIST
2010-07-28AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-06AR0103/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM SAVIGAR / 03/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRAHAM SANDERSON / 03/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN RAYMOND / 03/10/2009
2009-09-01AA31/10/08 TOTAL EXEMPTION FULL
2008-11-19363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN RAYMOND / 02/10/2008
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM TOBIN ASSOCIATES BOUNDARY HOUSE 3RD FLOOR 91-93 CHARTERHOUSE STREET LONDON EC1M 6HR
2008-09-18AA31/10/07 TOTAL EXEMPTION FULL
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-10-26363sRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-06-2788(2)RAD 27/04/07--------- £ SI 8500@.1=850 £ IC 100/950
2007-06-18288aNEW DIRECTOR APPOINTED
2006-10-24363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03395PARTICULARS OF MORTGAGE/CHARGE
2005-11-10363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-10-14363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-11-20395PARTICULARS OF MORTGAGE/CHARGE
2003-10-16363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/02
2002-12-10363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-08-06RES03EXEMPTION FROM APPOINTING AUDITORS
2002-02-08363(288)DIRECTOR RESIGNED
2002-02-08363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2000-10-05288bDIRECTOR RESIGNED
2000-10-05288aNEW DIRECTOR APPOINTED
2000-10-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-05287REGISTERED OFFICE CHANGED ON 05/10/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-10-05288aNEW DIRECTOR APPOINTED
2000-10-05288bSECRETARY RESIGNED
2000-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE FUTURE LABORATORY 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 THE FUTURE LABORATORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-16 Outstanding COUTTS & COMPANY
FLOATING CHARGE (ALL ASSETS) 2006-01-03 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-12-30 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2003-11-20 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31

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 THE FUTURE LABORATORY LIMITED

Intangible Assets
Patents
We have not found any records of THE FUTURE LABORATORY LIMITED registering or being granted any patents
Domain Names

THE FUTURE LABORATORY LIMITED owns 1 domain names.

lifesignsnetwork.co.uk  

Trademarks
We have not found any records of THE FUTURE LABORATORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FUTURE LABORATORY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as THE FUTURE LABORATORY LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where THE FUTURE LABORATORY 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 THE FUTURE LABORATORY 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 THE FUTURE LABORATORY 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.