UKBizDB.co.uk

FUTURELINK SOFTWARE LIMITED

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

This company is commonly known as Futurelink Software Limited. The company was founded 25 years ago and was given the registration number 03611648. The firm's registered office is in CHEW MAGNA. You can find them at Glebe House, Harford Square, Chew Magna, Bristol. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FUTURELINK SOFTWARE LIMITED
Company Number:03611648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Glebe House, Harford Square, Chew Magna, Bristol, BS40 8RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drysend Farm, Pit Hill Lane, Moorlinch, Bridgwater, United Kingdom, TA7 9BT

Secretary28 July 2005Active
Via Del Torrione 15, Villafranca In Lunigiana, Italy,

Director01 September 2006Active
Drysend Farm, Pit Hill Lane, Moorlinch, Bridgwater, United Kingdom, TA7 9BT

Director01 February 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary07 August 1998Active
Middle Barn, Stone Edge Farm, Gurney Slade, Bath, BA3 4TX

Director01 February 2000Active
PO BOX 175, Francis House Sir William Place, Guernsey, GY1 4HQ

Director07 August 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director07 August 1998Active

People with Significant Control

Simon Ian Lindsay Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Drysend Farm, Pit Hill Lane, Bridgwater, United Kingdom, TA7 9BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Michael Casey
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:19 Rhosfa Road, Upper Brynamman, Ammanford, United Kingdom, SA18 1DF
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 (6 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
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-22Dissolution

Dissolution application strike off company.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Address

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

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Mortgage

Mortgage satisfy charge full.

Download
2019-07-11Mortgage

Mortgage satisfy charge full.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Persons with significant control

Change to a person with significant control.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.