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

FLUTURE SOLUTIONS LIMITED

MONACO HOUSE, STATION ROAD, KINGS LANGLEY, HERTFORDSHIRE, WD4 8LQ,
Company Registration Number
05076660
Private Limited Company
Active

Company Overview

About Fluture Solutions Ltd
FLUTURE SOLUTIONS LIMITED was founded on 2004-03-17 and has its registered office in Kings Langley. The organisation's status is listed as "Active". Fluture Solutions 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
FLUTURE SOLUTIONS LIMITED
 
Legal Registered Office
MONACO HOUSE
STATION ROAD
KINGS LANGLEY
HERTFORDSHIRE
WD4 8LQ
Other companies in AL2
 
Previous Names
E-COCOON LIMITED13/12/2011
Filing Information
Company Number 05076660
Company ID Number 05076660
Date formed 2004-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB839041918  
Last Datalog update: 2024-04-06 17:56:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLUTURE SOLUTIONS 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.

Company Officers of FLUTURE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
LEONARD JOHN PALMER
Director 2013-07-01
SUSAN ROSEMARY PALMER
Director 2014-04-01
RICHARD JAMES TISDALL
Director 2015-04-06
CHRISTOPHER EDWARD WOOTTON
Director 2004-03-17
JOANNE WOOTTON
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SEARLE GOOTT
Director 2009-02-04 2012-03-19
KENNETH ANTHONY GLIDDON
Director 2004-03-17 2010-10-12
CLAUDINE GLIDDON
Company Secretary 2004-03-17 2009-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEONARD JOHN PALMER BUSH HILL PARK GOLF CLUB.LIMITED Director 2014-11-10 CURRENT 1919-03-14 Active
LEONARD JOHN PALMER SECURITECH SOFTWARE SOLUTIONS LTD Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2017-04-11
LEONARD JOHN PALMER FLOWCENTRIC EUROPE PTY LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active - Proposal to Strike off
LEONARD JOHN PALMER CONSOCIATE SOLUTIONS LIMITED Director 2012-02-29 CURRENT 2012-02-29 Dissolved 2014-11-04
LEONARD JOHN PALMER ONLINE50 LIMITED Director 2007-05-25 CURRENT 1996-01-09 Active
LEONARD JOHN PALMER ADIVINO LIMITED Director 2005-03-17 CURRENT 2005-03-17 Dissolved 2015-10-27
SUSAN ROSEMARY PALMER CONSOCIATE SOLUTIONS LIMITED Director 2013-03-01 CURRENT 2012-02-29 Dissolved 2014-11-04
SUSAN ROSEMARY PALMER ADIVINO LIMITED Director 2006-03-21 CURRENT 2005-03-17 Dissolved 2015-10-27
RICHARD JAMES TISDALL CHIRALITY LTD Director 2012-02-17 CURRENT 2012-02-17 Active
CHRISTOPHER EDWARD WOOTTON CONSOCIATE SOLUTIONS LIMITED Director 2012-02-29 CURRENT 2012-02-29 Dissolved 2014-11-04
CHRISTOPHER EDWARD WOOTTON ACCSTAR LTD. Director 2009-02-04 CURRENT 1998-05-12 Dissolved 2013-10-01
JOANNE WOOTTON CONSOCIATE SOLUTIONS LIMITED Director 2013-03-01 CURRENT 2012-02-29 Dissolved 2014-11-04

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
2024-03-18CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-09-06Compulsory strike-off action has been discontinued
2023-04-2630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-14Director's details changed for Mr Christopher Edward Wootton on 2023-03-14
2022-11-29CH01Director's details changed for Mrs Joanne Wootton on 2022-11-29
2021-09-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-03-09PSC07CESSATION OF LEONARD JOHN PALMER AS A PERSON OF SIGNIFICANT CONTROL
2020-12-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-01-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ROSEMARY PALMER
2018-07-31AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-03-28AA01Previous accounting period extended from 30/06/17 TO 30/09/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 3000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM Tyttenhanger House Coursers Road London Colney St Albans Hertfordshire AL4 0PG England
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/16 FROM Berkeley House Barnet Road London Colney St. Albans Hertfordshire AL2 1BG
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 3000
2016-04-19AR0117/03/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11AP01DIRECTOR APPOINTED MR RICHARD JAMES TISDALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 3000
2015-05-21AR0117/03/15 ANNUAL RETURN FULL LIST
2014-12-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30AP01DIRECTOR APPOINTED MRS JOANNA WOOTTON
2014-10-30AP01DIRECTOR APPOINTED MRS SUSAN ROSEMARY PALMER
2014-05-29CC04Statement of company's objects
2014-05-29RES12VARYING SHARE RIGHTS AND NAMES
2014-05-29RES01ADOPT ARTICLES 29/05/14
2014-05-29SH08Change of share class name or designation
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 3000
2014-03-27AR0117/03/14 ANNUAL RETURN FULL LIST
2014-03-14AP01DIRECTOR APPOINTED MR LEONARD JOHN PALMER
2013-08-27AR0117/03/13 ANNUAL RETURN FULL LIST
2013-08-06DISS40DISS40 (DISS40(SOAD))
2013-08-05AA30/06/12 TOTAL EXEMPTION SMALL
2013-07-02GAZ1FIRST GAZETTE
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 2ND FLOOR ARCHWAY HOUSE 2 ORPHANAGE ROAD WATFORD HERTS WD17 1PG
2012-08-14AA30/06/11 TOTAL EXEMPTION SMALL
2012-05-22AR0117/03/12 FULL LIST
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SEARLE GOOTT
2011-12-13RES15CHANGE OF NAME 29/11/2011
2011-12-13CERTNMCOMPANY NAME CHANGED E-COCOON LIMITED CERTIFICATE ISSUED ON 13/12/11
2011-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-27AR0117/03/11 FULL LIST
2011-03-28AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GLIDDON
2010-03-19AR0117/03/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD WOOTTON / 01/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SEARLE GOOTT / 17/03/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANTHONY GLIDDON / 17/03/2010
2010-02-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-12363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-05-02AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-17SASHARE AGREEMENT OTC
2009-02-17288aDIRECTOR APPOINTED SEARLE GOOTT
2009-02-17123NC INC ALREADY ADJUSTED 04/02/09
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY CLAUDINE GLIDDON
2009-02-17RES01ADOPT ARTICLES 04/02/2009
2009-02-17RES04GBP NC 100/3300 04/02/2009
2009-02-1788(2)AD 04/02/09 GBP SI 1000@1=1000 GBP IC 2000/3000
2009-02-1788(2)AD 04/02/09 GBP SI 1900@1=1900 GBP IC 100/2000
2009-01-14363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-07-31AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-06-28363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-06-28287REGISTERED OFFICE CHANGED ON 28/06/06 FROM: BARN COTTAGE FRITHSDEN HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3DD
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2006-04-18363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-04-18288cDIRECTOR'S PARTICULARS CHANGED
2006-04-18288cDIRECTOR'S PARTICULARS CHANGED
2005-04-15363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-03-31225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2004-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to FLUTURE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against FLUTURE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-18 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2006-06-15 Outstanding CONSOLIDATED EQUITIES LIMITED
Creditors
Creditors Due After One Year 2012-07-01 £ 32,000
Creditors Due Within One Year 2012-07-01 £ 330,512

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLUTURE SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 3,000
Cash Bank In Hand 2012-07-01 £ 18,317
Current Assets 2012-07-01 £ 66,320
Debtors 2012-07-01 £ 48,003
Fixed Assets 2012-07-01 £ 1,262,715
Shareholder Funds 2012-07-01 £ 966,523
Tangible Fixed Assets 2012-07-01 £ 3,571

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FLUTURE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLUTURE SOLUTIONS LIMITED
Trademarks
We have not found any records of FLUTURE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLUTURE SOLUTIONS 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 (62020 - Information technology consultancy activities) as FLUTURE SOLUTIONS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where FLUTURE SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFLUTURE SOLUTIONS LIMITEDEvent Date2013-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLUTURE SOLUTIONS 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 FLUTURE SOLUTIONS 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.