UKBizDB.co.uk

FUTURESHAPERS (SHEFFIELD) LIMITED

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

This company is commonly known as Futureshapers (sheffield) Limited. The company was founded 9 years ago and was given the registration number 09463915. The firm's registered office is in BRISTOL. You can find them at Triodos Bank, Deanery Road, Bristol, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:FUTURESHAPERS (SHEFFIELD) LIMITED
Company Number:09463915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Triodos Bank, Deanery Road, Bristol, England, BS1 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Triodos Bank, Deanery Road, Bristol, England, BS1 5AS

Director24 September 2019Active
Star House, 43 Division Street, Sheffield, United Kingdom, S1 4GE

Director31 March 2015Active
Triodos Bank, Deanery Road, Bristol, England, BS1 5AS

Director25 July 2018Active
1-5, Wandsworth Road, London, United Kingdom, SW8 2LN

Director27 March 2015Active
Star House, 43 Division Street, Sheffield, United Kingdom, S1 4GE

Director02 March 2015Active
Star House, 43 Division Street, Sheffield, United Kingdom, S1 4GE

Director02 March 2015Active
113, Fonthill Road, London, England, N4 3HH

Director31 July 2018Active
243, Knightsbridge, London, United Kingdom, SW7 1DW

Director24 March 2015Active
113-115, Fonthill Road, London, England, N4 3HH

Director09 March 2018Active
113-115, Fonthill Road, London, England, N4 3HH

Director28 April 2016Active
Triodos Bank, Deanery Road, Bristol, England, BS1 5AS

Director14 May 2015Active
Triodos Bank Deanery Road, Bristol, United Kingdom, BS1 5AS

Corporate Director02 March 2015Active

People with Significant Control

Montpelier Foundation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:16, Old Bailey, London, England, EC4M 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Big Issue Social Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Wandsworth Road, London, England, SW8 2LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Qbe Insurance (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Plantation Place, 30, Fenchurch Street, London, England, EC3M 3BD
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-09Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-26Officers

Termination director company with name termination date.

Download
2020-01-26Officers

Termination director company with name termination date.

Download
2020-01-26Officers

Termination director company with name termination date.

Download
2020-01-26Officers

Termination director company with name termination date.

Download
2019-12-24Accounts

Accounts with accounts type small.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Address

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

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type small.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.