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

FUTURESTEP (UK) LIMITED

Ryder Court, 14 Ryder Street, London, UK, SW1Y 6QB,
Company Registration Number
03723849
Private Limited Company
Active

Company Overview

About Futurestep (uk) Ltd
FUTURESTEP (UK) LIMITED was founded on 1999-03-02 and has its registered office in London. The organisation's status is listed as "Active". Futurestep (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FUTURESTEP (UK) LIMITED
 
Legal Registered Office
Ryder Court
14 Ryder Street
London
UK
SW1Y 6QB
Other companies in SW1Y
 
Filing Information
Company Number 03723849
Company ID Number 03723849
Date formed 1999-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-04-30
Account next due 2024-01-31
Latest return 2023-02-27
Return next due 2024-03-12
Type of accounts DORMANT
Last Datalog update: 2023-03-21 17:30:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUTURESTEP (UK) 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 FUTURESTEP (UK) LIMITED
The following companies were found which have the same name as FUTURESTEP (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FUTURESTEP (UK) LIMITED NEWMOUNT HOUSE MOUNT STREET LOWER, DUBLIN 2, IRELAND Ceased IRL Company formed on the 1999-03-02

Company Officers of FUTURESTEP (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GOODES
Company Secretary 2016-04-01
GARY DUDLEY BURNISON
Director 2003-11-19
HASIT RAVAL
Director 2012-04-17
MASAO SASAKI
Director 2012-04-17
JULIAN CHRISTOPHER SLATER
Director 2006-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BERRY
Company Secretary 2010-02-25 2016-04-01
SIMON DAVID GILL
Company Secretary 2002-08-30 2010-02-25
ABOGADO NOMINEES LIMITED
Nominated Secretary 2000-07-12 2008-02-26
MICHEL YVES HENRI TARDIVAT
Director 2003-11-19 2006-10-09
TRULS MO
Director 2003-03-03 2003-11-19
FIONA ELIZABETH LEONARD
Director 2002-03-13 2003-09-01
THEODORUS BUSCHMAN
Director 2002-04-18 2003-03-03
CHRISTOPHER JOHN LATIMER HAYNES
Company Secretary 2000-07-12 2002-08-30
CHRISTOPHER JOHN LATIMER HAYNES
Director 2002-04-18 2002-08-30
KENNETH BROTHERSTON
Director 1999-03-02 2002-03-13
PALLE OVE BISGAARD
Director 2000-06-01 2001-10-31
SALLY ANN KNUTSON
Company Secretary 1999-03-02 2000-07-12
MAN JIT SINGH
Director 1999-03-02 2000-02-05
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1999-03-02 1999-03-02
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1999-03-02 1999-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HASIT RAVAL PERSONNEL DECISIONS INTERNATIONAL EUROPE LIMITED Director 2013-04-26 CURRENT 2003-01-30 Active - Proposal to Strike off
HASIT RAVAL PERSONNEL DECISIONS INTERNATIONAL UK LTD Director 2013-04-26 CURRENT 1993-08-06 Active
JULIAN CHRISTOPHER SLATER KORN FERRY (UK) LIMITED Director 2015-12-17 CURRENT 1963-06-07 Active
JULIAN CHRISTOPHER SLATER HAY GROUP INTERMEDIARY LIMITED Director 2015-12-17 CURRENT 1977-05-24 Active
JULIAN CHRISTOPHER SLATER HAY GROUP UK HOLDINGS LIMITED Director 2015-12-17 CURRENT 1990-04-05 Active
JULIAN CHRISTOPHER SLATER PIVOT LEARNING LIMITED Director 2015-03-01 CURRENT 2013-09-18 Dissolved 2017-04-11
JULIAN CHRISTOPHER SLATER KORN FERRY GLOBAL HOLDINGS (UK) LIMITED Director 2014-02-25 CURRENT 2013-05-01 Active
JULIAN CHRISTOPHER SLATER KORN FERRY GH1 LIMITED Director 2014-02-25 CURRENT 2013-05-01 Active
JULIAN CHRISTOPHER SLATER KF WHM (UK) LIMITED Director 2012-11-19 CURRENT 1976-12-01 Active
JULIAN CHRISTOPHER SLATER KORN/FERRY INTERNATIONAL LIMITED Director 2012-11-19 CURRENT 1931-04-18 Active
JULIAN CHRISTOPHER SLATER THE GREY COAT HOSPITAL Director 2012-07-01 CURRENT 2012-06-11 Active
JULIAN CHRISTOPHER SLATER KFI (UK) LIMITED Director 1999-09-01 CURRENT 1998-04-20 Active

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
2023-04-25SECOND GAZETTE not voluntary dissolution
2023-03-21CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-02-07FIRST GAZETTE notice for voluntary strike-off
2023-01-31Application to strike the company off the register
2023-01-17Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-01-17Statement by Directors
2023-01-17Solvency Statement dated 12/01/23
2023-01-17Statement of capital on GBP 1.00
2023-01-13APPOINTMENT TERMINATED, DIRECTOR GARY DUDLEY BURNISON
2023-01-13APPOINTMENT TERMINATED, DIRECTOR MASAO SASAKI
2022-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-06-25AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-03-31CH01Director's details changed for Gary Dudley Burnison on 2020-03-31
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-01-10SH08Change of share class name or designation
2018-10-24AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-01-18AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 8000001
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-17AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-24AAMDAmended full accounts made up to 2015-04-30
2016-04-01TM02Termination of appointment of Mark Berry on 2016-04-01
2016-04-01AP03Appointment of Mr Anthony Goodes as company secretary on 2016-04-01
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 8000001
2016-03-02AR0102/03/16 ANNUAL RETURN FULL LIST
2016-02-25AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 8000001
2015-03-13AR0102/03/15 ANNUAL RETURN FULL LIST
2014-11-25AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 8000001
2014-03-12AR0102/03/14 ANNUAL RETURN FULL LIST
2014-01-28AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-03-06AR0102/03/13 ANNUAL RETURN FULL LIST
2013-01-16AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-20AP01DIRECTOR APPOINTED MASAO SASAKI
2012-04-20AP01DIRECTOR APPOINTED HASIT RAVAL
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-03-07AR0102/03/12 ANNUAL RETURN FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-03-10AR0102/03/11 ANNUAL RETURN FULL LIST
2010-05-13AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-03-08AR0102/03/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DUDLEY BURNISON / 02/03/2010
2010-02-26AP03SECRETARY APPOINTED MR MARK BERRY
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY SIMON GILL
2009-08-19287REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9DZ
2009-06-02AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-03-30363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-03-25363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-03-25190LOCATION OF DEBENTURE REGISTER
2008-03-25353LOCATION OF REGISTER OF MEMBERS
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY ABOGADO NOMINEES LIMITED
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9DZ
2008-02-13123NC INC ALREADY ADJUSTED 28/01/08
2008-02-13RES04£ NC 1000/16001000
2008-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-1388(2)RAD 28/01/08--------- £ SI 8000000@1=8000000 £ IC 1/8000001
2007-03-15363(288)SECRETARY'S PARTICULARS CHANGED
2007-03-15363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288aNEW DIRECTOR APPOINTED
2006-06-13363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-06-08AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-06-08AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-04-05363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2005-04-01AAFULL ACCOUNTS MADE UP TO 30/04/03
2005-03-03244DELIVERY EXT'D 3 MTH 30/04/04
2004-03-27AAFULL ACCOUNTS MADE UP TO 30/04/02
2004-03-11288bDIRECTOR RESIGNED
2004-03-01363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-03-01244DELIVERY EXT'D 3 MTH 30/04/03
2004-03-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-02288bDIRECTOR RESIGNED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-05-09288aNEW DIRECTOR APPOINTED
2003-03-25363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2003-03-25288bDIRECTOR RESIGNED
2003-03-05244DELIVERY EXT'D 3 MTH 30/04/02
2002-11-01ELRESS386 DISP APP AUDS 29/10/02
2002-11-01ELRESS366A DISP HOLDING AGM 29/10/02
2002-09-06288aNEW SECRETARY APPOINTED
2002-09-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-10AUDAUDITOR'S RESIGNATION
2002-08-10AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-05-07288aNEW DIRECTOR APPOINTED
2002-05-07288aNEW DIRECTOR APPOINTED
2002-04-03288bDIRECTOR RESIGNED
2002-04-03288bDIRECTOR RESIGNED
2002-04-03363(287)REGISTERED OFFICE CHANGED ON 03/04/02
2002-04-03363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2002-03-25288aNEW DIRECTOR APPOINTED
2002-03-13287REGISTERED OFFICE CHANGED ON 13/03/02 FROM: CARDINAL TOWER 12 FARRINGDON ROAD LONDON EC1M 3HS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FUTURESTEP (UK) 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 FUTURESTEP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FUTURESTEP (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

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 FUTURESTEP (UK) LIMITED

Intangible Assets
Patents
We have not found any records of FUTURESTEP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUTURESTEP (UK) LIMITED
Trademarks
We have not found any records of FUTURESTEP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUTURESTEP (UK) 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 (74909 - Other professional, scientific and technical activities n.e.c.) as FUTURESTEP (UK) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FUTURESTEP (UK) 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 FUTURESTEP (UK) 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 FUTURESTEP (UK) LIMITED any grants or awards.
Ownership
    • KORN FERRY INTERNATIONAL : Ultimate parent company : US
    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.