UKBizDB.co.uk

FUTURLAB LIMITED

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

This company is commonly known as Futurlab Limited. The company was founded 20 years ago and was given the registration number 04961083. The firm's registered office is in BRIGHTON. You can find them at Preston Park House, South Road, Brighton, East Sussex. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:FUTURLAB LIMITED
Company Number:04961083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2003
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Preston Park House, South Road, Brighton, East Sussex, BN1 6SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Preston Park House, South Road, Brighton, BN1 6SB

Director26 March 2024Active
Preston Park House, South Road, Brighton, BN1 6SB

Director26 March 2024Active
Preston Park House, South Road, Brighton, BN1 6SB

Director26 March 2024Active
Futurlab, Regent House, Hove Street, Hove, United Kingdom, BN3 2DW

Director18 July 2019Active
Preston Park House, South Road, Brighton, BN1 6SB

Director26 March 2024Active
18, Blaker Street, Brighton, United Kingdom, BN2 0JJ

Secretary12 November 2003Active
Futurlab, Regent House, Hove Street, Hove, United Kingdom, BN3 2DW

Secretary17 June 2015Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary12 November 2003Active
Futurlab, Regent House, Hove Street, Hove, United Kingdom, BN3 2DW

Director12 November 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director12 November 2003Active

People with Significant Control

Miniclip (Finco) Limited
Notified on:26 March 2024
Status:Active
Country of residence:England
Address:2nd Floor, Bureau, 90, Fetter Lane, London, England, EC4A 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Kirsty Louise Rigden
Notified on:18 July 2019
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:170 St Leonard's Avenue, Hove, England, BN3 4QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Joseph Ellis Marsden
Notified on:29 June 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:170 St Leonard's Avenue, Hove, England, BN3 4QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-16Accounts

Accounts with accounts type small.

Download
2024-04-06Resolution

Resolution.

Download
2024-04-06Incorporation

Memorandum articles.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Accounts

Change account reference date company current extended.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Termination secretary company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-03-13Resolution

Resolution.

Download
2024-03-13Incorporation

Memorandum articles.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Accounts

Accounts with accounts type small.

Download
2023-07-18Mortgage

Mortgage satisfy charge full.

Download
2023-06-16Capital

Capital variation of rights attached to shares.

Download
2023-06-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-14Confirmation statement

Confirmation statement.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.