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

FUTURE TRANSPORT SYSTEMS LTD

C/O ARMSTRONG WATSON 1ST FLOOR, ONE STRAWBERRY LANE, NEWCASTLE UPON TYNE, NE1 4BX,
Company Registration Number
06936809
Private Limited Company
Active

Company Overview

About Future Transport Systems Ltd
FUTURE TRANSPORT SYSTEMS LTD was founded on 2009-06-17 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Future Transport Systems Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FUTURE TRANSPORT SYSTEMS LTD
 
Legal Registered Office
C/O ARMSTRONG WATSON 1ST FLOOR
ONE STRAWBERRY LANE
NEWCASTLE UPON TYNE
NE1 4BX
Other companies in NE1
 
Filing Information
Company Number 06936809
Company ID Number 06936809
Date formed 2009-06-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB974965062  
Last Datalog update: 2024-03-06 07:47:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUTURE TRANSPORT SYSTEMS LTD
The accountancy firm based at this address is CONNECTED VOICE BUSINESS SERVICES LTD
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 FUTURE TRANSPORT SYSTEMS LTD

Current Directors
Officer Role Date Appointed
MARK BARRIE BAILEY
Director 2017-11-16
MATTHEW JAMES SPENCER BOOTH
Director 2017-07-03
MATTHEW GERALD LENNOX LUMSDEN
Director 2009-06-17
IAN DOUGLAS MCDONALD
Director 2009-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MICHAEL BEASLEY
Director 2015-03-01 2017-11-16
HELEN RUTHERFORD
Company Secretary 2010-04-08 2017-07-03
SHARON CURRY
Company Secretary 2009-06-17 2010-04-08
MARTIN DAVID BARNES
Director 2009-06-17 2010-04-08
DAVID LAWRENCE PRIDDEN
Director 2009-06-17 2010-04-08
NIGEL GEOFFREY TATE
Director 2009-06-17 2010-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BARRIE BAILEY CONNECTED ENERGY LTD Director 2017-11-16 CURRENT 2010-06-21 Active
MATTHEW JAMES SPENCER BOOTH CONNECTED ENERGY LTD Director 2017-07-03 CURRENT 2010-06-21 Active
MATTHEW JAMES SPENCER BOOTH CHAPTRE HOLDINGS LIMITED Director 2016-08-10 CURRENT 2015-12-11 Active
MATTHEW JAMES SPENCER BOOTH CHAPTRE FINANCE PLC Director 2016-08-10 CURRENT 2015-12-23 Active
MATTHEW JAMES SPENCER BOOTH MGT TEESSIDE LIMITED Director 2016-08-10 CURRENT 2008-04-23 Active
MATTHEW JAMES SPENCER BOOTH RESOURCE MARINE PTE. LIMITED Director 2015-08-31 CURRENT 2011-01-10 Active
MATTHEW JAMES SPENCER BOOTH MACQUARIE GLOBAL INVESTMENTS (UK) LIMITED Director 2014-06-10 CURRENT 2004-10-14 Liquidation
MATTHEW JAMES SPENCER BOOTH MACQUARIE INVESTMENTS (UK) LIMITED Director 2014-06-10 CURRENT 2000-11-09 Active
MATTHEW GERALD LENNOX LUMSDEN SHOALING SOLUTIONS LTD Director 2014-09-16 CURRENT 2014-09-16 Dissolved 2016-02-16
IAN DOUGLAS MCDONALD CONNECTED ENERGY LTD Director 2017-07-03 CURRENT 2010-06-21 Active
IAN DOUGLAS MCDONALD SUSTAINABLE ELECTRICAL TECHNOLOGIES LIMITED Director 2009-02-20 CURRENT 2009-02-20 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
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-26Previous accounting period shortened from 31/01/23 TO 31/12/22
2023-09-26Appointment of Mr Scott Matthews as company secretary on 2023-09-26
2023-08-08CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2023-08-04APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES SPENCER BOOTH
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM C/O Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM C/O Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England
2022-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-07-0530/06/22 STATEMENT OF CAPITAL GBP 5598
2022-07-05SH0130/06/22 STATEMENT OF CAPITAL GBP 5598
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-06-21Particulars of variation of rights attached to shares
2022-06-21SH10Particulars of variation of rights attached to shares
2022-06-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-06-20Memorandum articles filed
2022-06-2014/06/22 STATEMENT OF CAPITAL GBP 5545
2022-06-20SH0114/06/22 STATEMENT OF CAPITAL GBP 5545
2022-06-20MEM/ARTSARTICLES OF ASSOCIATION
2022-06-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-06-17AP01DIRECTOR APPOINTED MATHIAS ANDERS ARVIDSSON
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KUNIHITO KAWASE
2022-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069368090001
2022-04-12AP01DIRECTOR APPOINTED MR KUNIHITO KAWASE
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MAKOTO YOSHIDA
2022-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2022-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 069368090001
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 069368090001
2021-11-24AP01DIRECTOR APPOINTED MR JOHANN BOUKHORS
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN GUSTAAF HENRI WAUTERS
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-08-10SH0116/09/20 STATEMENT OF CAPITAL GBP 3597
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK BARRIE BAILEY
2021-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2021-01-27AP01DIRECTOR APPOINTED MR MAKOTO YOSHIDA
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-08-06SH0117/01/20 STATEMENT OF CAPITAL GBP 3503
2020-03-24AP01DIRECTOR APPOINTED MR BRENDAN GUSTAAF HENRI WAUTERS
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ARNOUT EGGO DIJKHUIZEN
2019-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-08-21PSC08Notification of a person with significant control statement
2019-08-15PSC07CESSATION OF ENGIE NEW VENTURES SAS AS A PERSON OF SIGNIFICANT CONTROL
2019-08-14SH0130/07/19 STATEMENT OF CAPITAL GBP 3469
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS MCDONALD
2019-07-17SH0125/06/19 STATEMENT OF CAPITAL GBP 3123
2019-07-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM C/O C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-04-05AP01DIRECTOR APPOINTED MR ARNOUT EGGO DIJKHUIZEN
2018-11-05AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-06-07PSC02Notification of Engie New Ventures Sas as a person with significant control on 2017-11-16
2018-01-12AP01DIRECTOR APPOINTED MR MARK BARRIE BAILEY
2018-01-11PSC02Notification of Bunhill Investments Unlimited as a person with significant control on 2017-07-03
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 2179
2018-01-05SH0116/11/17 STATEMENT OF CAPITAL GBP 2179
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL BEASLEY
2017-11-24RES01ADOPT ARTICLES 24/11/17
2017-11-03AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-25RES01ADOPT ARTICLES 03/07/2017
2017-10-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-07-13PSC04Change of details for Mr Matthew Gerald Lennox Lumsden as a person with significant control on 2017-07-03
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 1623
2017-07-13SH0103/07/17 STATEMENT OF CAPITAL GBP 1623
2017-07-13AP01DIRECTOR APPOINTED MR MATTHEW JAMES SPENCER BOOTH
2017-07-12TM02Termination of appointment of Helen Rutherford on 2017-07-03
2017-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-10RES01ADOPT ARTICLES 03/07/2017
2017-07-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GERALD LENNOX LUMSDEN
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1067
2017-01-05SH0121/11/16 STATEMENT OF CAPITAL GBP 1067
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE
2016-12-08RES10Resolutions passed:
  • Resolution of allotment of securities
2016-11-04AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 896
2016-08-16AR0117/06/16 ANNUAL RETURN FULL LIST
2016-08-04SH0130/03/16 STATEMENT OF CAPITAL GBP 896.00
2016-07-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-07-15RES01ADOPT ARTICLES 20/11/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOUGLAS MCDONALD / 17/06/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GERALD LENNOX LUMSDEN / 17/06/2015
2015-11-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-10AA31/01/15 TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 800
2015-08-04AR0117/06/15 FULL LIST
2015-07-08AP01DIRECTOR APPOINTED PETER MICHAEL BEASLEY
2014-10-29AA31/01/14 TOTAL EXEMPTION SMALL
2014-07-10SH0116/06/14 STATEMENT OF CAPITAL GBP 800
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 800
2014-06-26AR0117/06/14 FULL LIST
2013-11-01AA31/01/13 TOTAL EXEMPTION SMALL
2013-09-18SH0110/09/13 STATEMENT OF CAPITAL GBP 200
2013-07-08AR0117/06/13 FULL LIST
2012-10-18AA31/01/12 TOTAL EXEMPTION SMALL
2012-06-19AR0117/06/12 FULL LIST
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-07-26AR0117/06/11 FULL LIST
2011-01-18AUDAUDITOR'S RESIGNATION
2011-01-14SH0109/12/10 STATEMENT OF CAPITAL GBP 100
2010-12-06RES01ADOPT ARTICLES 01/12/2010
2010-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-07-15AR0117/06/10 FULL LIST
2010-07-15AP03SECRETARY APPOINTED HELEN RUTHERFORD
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TATE
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRIDDEN
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BARNES
2010-07-15TM02APPOINTMENT TERMINATED, SECRETARY SHARON CURRY
2010-05-07AA01PREVSHO FROM 30/06/2010 TO 31/01/2010
2009-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to FUTURE TRANSPORT SYSTEMS LTD 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 FUTURE TRANSPORT SYSTEMS LTD
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 FUTURE TRANSPORT SYSTEMS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

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 FUTURE TRANSPORT SYSTEMS LTD

Intangible Assets
Patents
We have not found any records of FUTURE TRANSPORT SYSTEMS LTD registering or being granted any patents
Domain Names

FUTURE TRANSPORT SYSTEMS LTD owns 3 domain names.

switchev.co.uk   futuretransport.co.uk   connected-energy.co.uk  

Trademarks
We have not found any records of FUTURE TRANSPORT SYSTEMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUTURE TRANSPORT SYSTEMS LTD. 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 (70229 - Management consultancy activities other than financial management) as FUTURE TRANSPORT SYSTEMS LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where FUTURE TRANSPORT SYSTEMS LTD 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
FUTURE TRANSPORT SYSTEMS LTD has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 38,018

CategoryAward Date Award/Grant
E-Mobility hubs : Feasibility Study 2014-04-01 £ 8,017
Future Transport Systems - Site Integrated Energy Storage : Smart - Proof of Market 2014-04-01 £ 15,001
Future Transport Systems - Vehicle to Grid opportunity study : Smart - Proof of Market 2014-02-01 £ 15,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded FUTURE TRANSPORT SYSTEMS LTD 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.