About

Registered Number: 09136328
Date of Incorporation: 17/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: Company Secretariat, Alan Berry Building Coventry University, Priory Street, Coventry, CV1 5FB,

 

Based in Coventry, The Futurelets Ltd was founded on 17 July 2014, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Fulford, Helen Jane, Challoner, Matthew David, Towns, Gemma Louise, Cullis, Tracy Brady, Stockdale, Robert George Carrington are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLIS, Tracy Brady 27 November 2015 12 November 2018 1
STOCKDALE, Robert George Carrington 27 November 2015 04 October 2018 1
Secretary Name Appointed Resigned Total Appointments
FULFORD, Helen Jane 12 September 2019 - 1
CHALLONER, Matthew David 27 May 2015 29 December 2017 1
TOWNS, Gemma Louise 12 June 2018 24 June 2019 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AP01 - Appointment of director 18 February 2020
AA - Annual Accounts 12 December 2019
AP01 - Appointment of director 29 November 2019
PSC07 - N/A 25 November 2019
PSC02 - N/A 25 November 2019
TM01 - Termination of appointment of director 07 November 2019
AP03 - Appointment of secretary 20 September 2019
CS01 - N/A 17 July 2019
TM02 - Termination of appointment of secretary 24 June 2019
AA - Annual Accounts 02 January 2019
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 30 November 2018
AD01 - Change of registered office address 26 November 2018
TM01 - Termination of appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
AP01 - Appointment of director 22 October 2018
AP01 - Appointment of director 22 October 2018
AP01 - Appointment of director 22 October 2018
TM01 - Termination of appointment of director 05 October 2018
TM01 - Termination of appointment of director 03 October 2018
CS01 - N/A 25 July 2018
AP03 - Appointment of secretary 18 June 2018
AA - Annual Accounts 16 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
RESOLUTIONS - N/A 31 July 2017
CS01 - N/A 31 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 July 2017
SH19 - Statement of capital 31 July 2017
CAP-SS - N/A 31 July 2017
AA - Annual Accounts 02 May 2017
RESOLUTIONS - N/A 30 March 2017
SH01 - Return of Allotment of shares 15 March 2017
CS01 - N/A 21 July 2016
RESOLUTIONS - N/A 08 July 2016
AA - Annual Accounts 22 April 2016
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 07 December 2015
AR01 - Annual Return 24 July 2015
AD01 - Change of registered office address 24 July 2015
AP03 - Appointment of secretary 27 May 2015
NEWINC - New incorporation documents 17 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.