UKBizDB.co.uk

FUTURE DIGITAL FOOTPRINT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Future Digital Footprint Limited. The company was founded 11 years ago and was given the registration number 08534090. The firm's registered office is in WINDSOR. You can find them at 13 Vansittart Estate, , Windsor, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FUTURE DIGITAL FOOTPRINT LIMITED
Company Number:08534090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 May 2013
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:13 Vansittart Estate, Windsor, England, SL4 1SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Durham Road, Raynes Park, London, United Kingdom, SW20 0QH

Director23 November 2018Active
13, Vansittart Estate, Windsor, England, SL4 1SE

Corporate Secretary25 September 2014Active
Suite 4 Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch, BH23 6NX

Director17 May 2013Active
Brigmaston Farmhouse, Brigmerston, Durrington, Salisbury, England, SP4 8HX

Director18 February 2015Active
Suite 4 Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch, BH23 6NX

Director17 May 2013Active
C/O Resolve Partners Limited, 22 York Buildings, London, WC2N 6JU

Director01 March 2016Active
Suite 4 Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch, England, BH23 6NX

Director02 November 2016Active
Suite 4 Basepoint Business Centre, Aviation Business Park, Enterprise Close, Christchurch, BH23 6NX

Director13 August 2014Active
13, Vansittart Estate, Windsor, United Kingdom, SL4 1SE

Director17 May 2013Active
13, Vansittart Estate, Windsor, England, SL4 1SE

Corporate Director25 September 2014Active

People with Significant Control

Mr Bertrand Meunier
Notified on:05 April 2017
Status:Active
Date of birth:March 1956
Nationality:French
Country of residence:United Kingdom
Address:2, Cottesmore Gardens, London, United Kingdom, W8 5PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elaine Puddle
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Suite 4, Basepoint Business Centre, Aviation Business Park, Christchurch, United Kingdom, BH23 9AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved compulsory.

Download
2020-06-27Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download
2019-05-02Insolvency

Liquidation voluntary arrangement completion.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Resolution

Resolution.

Download
2019-03-04Change of name

Change of name notice.

Download
2019-02-22Insolvency

Liquidation miscellaneous.

Download
2019-02-22Insolvency

Liquidation miscellaneous.

Download
2019-02-22Insolvency

Liquidation in administration appointment of administrator.

Download
2019-02-13Address

Change registered office address company with date old address new address.

Download
2019-02-11Insolvency

Liquidation in administration progress report.

Download
2019-02-11Insolvency

Liquidation in administration end of administration.

Download
2019-01-22Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-01-17Insolvency

Liquidation in administration progress report.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-11-23Insolvency

Liquidation in administration revised proposals.

Download
2018-11-23Insolvency

Liquidation in administration result creditors meeting.

Download
2018-08-03Insolvency

Liquidation in administration result creditors meeting.

Download
2018-07-25Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-07-02Insolvency

Liquidation in administration proposals.

Download

Copyright © 2024. All rights reserved.