Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUTURESMART LIMITED
Company Information for

FUTURESMART LIMITED

26 New Street, St. Neots, PE19 1AJ,
Company Registration Number
02263873
Private Limited Company
Active

Company Overview

About Futuresmart Ltd
FUTURESMART LIMITED was founded on 1988-06-01 and has its registered office in St. Neots. The organisation's status is listed as "Active". Futuresmart Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FUTURESMART LIMITED
 
Legal Registered Office
26 New Street
St. Neots
PE19 1AJ
Other companies in MK40
 
Filing Information
Company Number 02263873
Company ID Number 02263873
Date formed 1988-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-18
Return next due 2025-05-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB491208647  
Last Datalog update: 2024-04-18 10:43:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUTURESMART LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FUTURESMART LIMITED
The following companies were found which have the same name as FUTURESMART LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FUTURESMART RESIDENTIAL LTD 26 NEW STREET ST. NEOTS PE19 1AJ Active Company formed on the 2014-04-09
FUTURESMARTMEDIA LIMITED 1-2 CRAVEN ROAD LONDON W5 2UA Active Company formed on the 2015-04-22
Futuresmart Systems, Inc. Delaware Unknown
Futuresmart, Inc 9877 Chapman Ave STE D463 Garden Grove CA 92841 Inactive - Administratively Dissolved (Tax) Company formed on the 2018-10-22
FUTURESMART INCORPORATED New Jersey Unknown
FUTURESMART NETWORKS INCORPORATED California Unknown
FUTURESMART CAREERS LTD C/O TMT ACCOUNTING UNIT 14, APEX COURT WOODLANDS BRADLEY STOKE BRISTOL BS32 4JT Active Company formed on the 2019-04-29
FUTURESMART SOLUTIONS LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Forfeited Company formed on the 2020-12-07

Company Officers of FUTURESMART LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT TWIGDEN
Company Secretary 1992-01-10
DAVID ROBERT TWIGDEN
Director 1992-01-10
IVAN ROBERT TWIGDEN
Director 1992-01-10
JOSHUA ROBERT TWIGDEN
Director 2018-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA JANE TWIGDEN
Director 2007-04-12 2017-04-06
ANDREW SUTHERLAND ROWE
Director 1992-01-10 2006-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT TWIGDEN CORDWILL LIMITED Company Secretary 2007-04-19 CURRENT 1988-01-20 Dissolved 2014-02-22
DAVID ROBERT TWIGDEN KIMBOLTON PROPERTIES LIMITED Company Secretary 2005-05-27 CURRENT 2005-05-27 Active
DAVID ROBERT TWIGDEN BEWICK HOLDINGS LTD Company Secretary 2004-01-13 CURRENT 2004-01-13 Active
DAVID ROBERT TWIGDEN CLAYLANDS HOLDINGS LIMITED Company Secretary 1995-10-18 CURRENT 1995-01-27 Active
DAVID ROBERT TWIGDEN BEWICK HOMES LIMITED Company Secretary 1994-02-23 CURRENT 1994-01-06 Active
DAVID ROBERT TWIGDEN DENSON DEVELOPMENTS LIMITED Company Secretary 1992-07-23 CURRENT 1966-07-28 Active
DAVID ROBERT TWIGDEN OAKFORD HOMES (BEWICK) LTD Director 2018-03-08 CURRENT 2018-03-08 Active
DAVID ROBERT TWIGDEN IPSWICH DEVELOPMENTS LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
DAVID ROBERT TWIGDEN FUTURESMART RESIDENTIAL LTD Director 2014-04-09 CURRENT 2014-04-09 Active
DAVID ROBERT TWIGDEN KIMBOLTON PROPERTIES LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active
DAVID ROBERT TWIGDEN BEWICK HOLDINGS LTD Director 2005-05-16 CURRENT 2004-01-13 Active
DAVID ROBERT TWIGDEN DENSON DEVELOPMENTS LIMITED Director 1992-07-23 CURRENT 1966-07-28 Active
IVAN ROBERT TWIGDEN OAKFORD HOMES (BEWICK) LTD Director 2018-03-08 CURRENT 2018-03-08 Active
IVAN ROBERT TWIGDEN IPSWICH DEVELOPMENTS LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
IVAN ROBERT TWIGDEN FUTURESMART RESIDENTIAL LTD Director 2014-04-09 CURRENT 2014-04-09 Active
IVAN ROBERT TWIGDEN KIMBOLTON PROPERTIES LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active
IVAN ROBERT TWIGDEN BEWICK HOLDINGS LTD Director 2004-01-13 CURRENT 2004-01-13 Active
IVAN ROBERT TWIGDEN CLAYLANDS HOLDINGS LIMITED Director 1995-10-18 CURRENT 1995-01-27 Active
IVAN ROBERT TWIGDEN AMBER HOMES (ST. IVES) LIMITED Director 1994-05-23 CURRENT 1994-05-23 Dissolved 2016-08-16
IVAN ROBERT TWIGDEN BEWICK HOMES LIMITED Director 1994-02-23 CURRENT 1994-01-06 Active
IVAN ROBERT TWIGDEN DENSON DEVELOPMENTS LIMITED Director 1992-07-23 CURRENT 1966-07-28 Active
IVAN ROBERT TWIGDEN CORDWILL LIMITED Director 1991-08-02 CURRENT 1988-01-20 Dissolved 2014-02-22
JOSHUA ROBERT TWIGDEN FUTURESMART RESIDENTIAL LTD Director 2018-05-23 CURRENT 2014-04-09 Active
JOSHUA ROBERT TWIGDEN KIMBOLTON PROPERTIES LIMITED Director 2018-04-03 CURRENT 2005-05-27 Active
JOSHUA ROBERT TWIGDEN CAMBRIDGESHIRE PROPERTY SOLUTIONS LTD Director 2015-10-12 CURRENT 2015-10-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-03CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-12-2328/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12AA01Current accounting period extended from 28/02/23 TO 31/03/23
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-12-2928/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CH01Director's details changed for Mr David Robert Twigden on 2021-10-25
2021-10-25CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ROBERT TWIGDEN on 2021-10-25
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2020-09-11AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/20 FROM 26 26 New Street St Neots PE19 1XB England
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM 40 Mill Street Bedford MK40 3HD
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-11-20AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18RP04TM01Second filing for the termination of Georgina Jane Twigden
2018-05-24AP01DIRECTOR APPOINTED MR JOSHUA ROBERT TWIGDEN
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA JANE TWIGDEN
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 2500000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-12-05AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 2500000
2016-01-22AR0110/01/16 ANNUAL RETURN FULL LIST
2015-11-28AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2500000
2015-01-13AR0110/01/15 ANNUAL RETURN FULL LIST
2014-10-21AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2500000
2014-01-14AR0110/01/14 ANNUAL RETURN FULL LIST
2013-11-27AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-15AR0110/01/13 ANNUAL RETURN FULL LIST
2012-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-01-11AR0110/01/12 ANNUAL RETURN FULL LIST
2011-11-23AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-01-11AR0110/01/11 ANNUAL RETURN FULL LIST
2010-09-09AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/09
2010-01-12AR0110/01/10 ANNUAL RETURN FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN ROBERT TWIGDEN / 10/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA JANE TWIGDEN / 10/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT TWIGDEN / 10/01/2010
2009-01-13363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-06-26288aDIRECTOR APPOINTED MRS GEORGINA JANE TWIGDEN
2008-01-11363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-01-30363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2007-01-17288bDIRECTOR RESIGNED
2006-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-01-24363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-01-18363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-02-09363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-01-23363sRETURN MADE UP TO 10/01/03; NO CHANGE OF MEMBERS
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-02-02363sRETURN MADE UP TO 10/01/02; NO CHANGE OF MEMBERS
2001-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-01-21363sRETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS
2000-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-01-13363sRETURN MADE UP TO 10/01/00; NO CHANGE OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-01-11363sRETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS
1998-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-04363sRETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS
1997-12-30AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-02-03363sRETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS
1996-12-31AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-02-14363sRETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS
1995-12-14AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-02-21287REGISTERED OFFICE CHANGED ON 21/02/95 FROM: MOORGATE HOUSE 201 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 1LZ
1995-02-13363xRETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS
1995-01-28AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-18225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02
1994-02-22363sRETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS
1994-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-23AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-01-27363(288)SECRETARY RESIGNED
1993-01-27363sRETURN MADE UP TO 10/01/93; NO CHANGE OF MEMBERS
1993-01-19AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-01-15363bRETURN MADE UP TO 10/01/92; NO CHANGE OF MEMBERS
1991-11-13287REGISTERED OFFICE CHANGED ON 13/11/91 FROM: 61/63 ST PETERS STREET BEDFORD MK40 2PR
1991-07-22AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-01-30363RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS
1990-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-10-02ORES04NC INC ALREADY ADJUSTED 11/09/90
1990-10-02123£ NC 100000/2500000 11/09/90
1990-09-07287REGISTERED OFFICE CHANGED ON 07/09/90 FROM: 28 ELY PLACE LONDON EC1N 6TD
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FUTURESMART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FUTURESMART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FUTURESMART LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FUTURESMART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUTURESMART LIMITED
Trademarks
We have not found any records of FUTURESMART LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENT DEPOSIT IDASH SOLUTIONS LIMITED 2001-08-07 Outstanding
FUTURESMART RESIDENTIAL LTD 2014-06-17 Outstanding
FUTURESMART RESIDENTIAL LTD 2014-06-17 Outstanding

We have found 3 mortgage charges which are owed to FUTURESMART LIMITED

Income
Government Income
We have not found government income sources for FUTURESMART LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FUTURESMART LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FUTURESMART LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUTURESMART LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUTURESMART LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.