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

FUTURESKY LIMITED

C/O MONTACS, INTERNATIONAL HOUSE KINGSFIELD COURT, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9RF,
Company Registration Number
07177309
Private Limited Company
Active

Company Overview

About Futuresky Ltd
FUTURESKY LIMITED was founded on 2010-03-04 and has its registered office in Chester. The organisation's status is listed as "Active". Futuresky 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
FUTURESKY LIMITED
 
Legal Registered Office
C/O MONTACS, INTERNATIONAL HOUSE KINGSFIELD COURT
CHESTER BUSINESS PARK
CHESTER
CHESHIRE
CH4 9RF
Other companies in M3
 
Filing Information
Company Number 07177309
Company ID Number 07177309
Date formed 2010-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB308665389  
Last Datalog update: 2025-02-05 09:35:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUTURESKY 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 FUTURESKY LIMITED
The following companies were found which have the same name as FUTURESKY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FUTURESKY PTY LTD Active Company formed on the 2017-05-25
FUTURESKYLIGHT, INC 2131 NE 32 STREET LIGHTHOUSE POINT FL 33064 Active Company formed on the 2019-09-03

Company Officers of FUTURESKY LIMITED

Current Directors
Officer Role Date Appointed
DANIEL LLOYD DUTTON
Director 2010-04-06
MURALI SATYNARAYANA REDDY GOLUGURI
Director 2010-03-04
JAMES NICHOLAS TORKINGTON
Director 2010-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ROBERTSON STEPHENS
Director 2010-03-04 2010-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL LLOYD DUTTON P2J DEVELOPMENTS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off
MURALI SATYNARAYANA REDDY GOLUGURI PPI GARY LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
MURALI SATYNARAYANA REDDY GOLUGURI JAMES AND MURALI PHASE TWO LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
MURALI SATYNARAYANA REDDY GOLUGURI TALENT52 LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
MURALI SATYNARAYANA REDDY GOLUGURI BTG RECRUITMENT (NOTTINGHAM) LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
MURALI SATYNARAYANA REDDY GOLUGURI BTG RECRUITMENT (BIRMINGHAM) LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
MURALI SATYNARAYANA REDDY GOLUGURI TALENT GRAIL LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
MURALI SATYNARAYANA REDDY GOLUGURI KERSHAW TALENT LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2016-01-19
MURALI SATYNARAYANA REDDY GOLUGURI OPAL TREE SOLUTIONS LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
MURALI SATYNARAYANA REDDY GOLUGURI OPTIMISE HIRING LIMITED Director 2013-08-30 CURRENT 2013-08-30 Liquidation
MURALI SATYNARAYANA REDDY GOLUGURI PHYSICUS RECRUITMENT LTD Director 2010-11-02 CURRENT 2010-11-02 Active - Proposal to Strike off
MURALI SATYNARAYANA REDDY GOLUGURI CUBIQ RECRUITMENT LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
MURALI SATYNARAYANA REDDY GOLUGURI DAVIDSON 4 LTD Director 2007-04-12 CURRENT 2007-04-12 Liquidation
MURALI SATYNARAYANA REDDY GOLUGURI FIRST 2 GROUP (HOLDINGS) LIMITED Director 2006-09-07 CURRENT 2006-09-07 Active
MURALI SATYNARAYANA REDDY GOLUGURI FIRST 2 GROUP LIMITED Director 2006-09-07 CURRENT 2006-09-06 Active
MURALI SATYNARAYANA REDDY GOLUGURI BTG RECRUITMENT LIMITED Director 2003-07-01 CURRENT 2003-07-01 Active
JAMES NICHOLAS TORKINGTON PPI GARY LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
JAMES NICHOLAS TORKINGTON QUINTON FORTUNE FOOTBALL ACADEMY LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active - Proposal to Strike off
JAMES NICHOLAS TORKINGTON JAMES AND MURALI PHASE TWO LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
JAMES NICHOLAS TORKINGTON TALENT52 LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
JAMES NICHOLAS TORKINGTON BTG RECRUITMENT (BIRMINGHAM) LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
JAMES NICHOLAS TORKINGTON TALENT GRAIL LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
JAMES NICHOLAS TORKINGTON KERSHAW TALENT LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2016-01-19
JAMES NICHOLAS TORKINGTON OPAL TREE SOLUTIONS LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
JAMES NICHOLAS TORKINGTON OPTIMISE HIRING LIMITED Director 2013-08-30 CURRENT 2013-08-30 Liquidation
JAMES NICHOLAS TORKINGTON PHYSICUS RECRUITMENT LTD Director 2010-11-02 CURRENT 2010-11-02 Active - Proposal to Strike off
JAMES NICHOLAS TORKINGTON CUBIQ RECRUITMENT LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
JAMES NICHOLAS TORKINGTON DAVIDSON 4 LTD Director 2007-04-12 CURRENT 2007-04-12 Liquidation
JAMES NICHOLAS TORKINGTON FIRST 2 GROUP (HOLDINGS) LIMITED Director 2006-09-07 CURRENT 2006-09-07 Active
JAMES NICHOLAS TORKINGTON FIRST 2 GROUP LIMITED Director 2006-09-07 CURRENT 2006-09-06 Active
JAMES NICHOLAS TORKINGTON BTG RECRUITMENT LIMITED Director 2003-07-01 CURRENT 2003-07-01 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
2025-01-15Compulsory strike-off action has been discontinued
2025-01-14FIRST GAZETTE notice for compulsory strike-off
2025-01-08CONFIRMATION STATEMENT MADE ON 24/10/24, WITH UPDATES
2024-10-0831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-02Cancellation of shares. Statement of capital on 2024-04-26 GBP 436.17
2024-05-02Purchase of own shares
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-11-15Cancellation of shares. Statement of capital on 2022-10-20 GBP 449.73
2022-11-15Cancellation of shares. Statement of capital on 2022-10-20 GBP 449.73
2022-11-15SH06Cancellation of shares. Statement of capital on 2022-10-20 GBP 449.73
2022-11-07Purchase of own shares
2022-11-07SH03Purchase of own shares
2022-10-24RES09Resolution of authority to purchase a number of shares
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM 233 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/21 FROM 1st Floor North Suite Delphian House New Bailey Street Salford M3 5FS
2021-08-17SH08Change of share class name or designation
2021-07-31SH08Change of share class name or designation
2021-07-10MEM/ARTSARTICLES OF ASSOCIATION
2021-07-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Subdivision 18/05/2021
  • Resolution of adoption of Articles of Association
2021-07-08SH02Sub-division of shares on 2021-05-16
2021-06-30SH0118/05/21 STATEMENT OF CAPITAL GBP 452.98
2021-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 071773090003
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2019-11-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DUTTON
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 071773090002
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURALI SATYNARAYANA REDDY GOLUGURI
2018-10-24PSC07CESSATION OF F2R GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-08SH0101/10/18 STATEMENT OF CAPITAL GBP 401
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2018-03-23PSC07CESSATION OF DANIEL LLOYD DUTTON AS A PERSON OF SIGNIFICANT CONTROL
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 101
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-04-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 101
2016-03-04AR0104/03/16 ANNUAL RETURN FULL LIST
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18CH01Director's details changed for Mr James Nicholas Torkington on 2015-06-17
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURALI SATYNARAYANA REDDY GOLUGURI / 17/06/2015
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS TORKINGTON / 17/06/2015
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 101
2015-03-04AR0104/03/15 ANNUAL RETURN FULL LIST
2014-09-16SH0113/06/14 STATEMENT OF CAPITAL GBP 101
2014-08-22RES12VARYING SHARE RIGHTS AND NAMES
2014-08-22RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities<li>Resolution of varying share rights or name<li>Resolution of adoption of Articles of Association</ul>
2014-08-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04AR0104/03/14 ANNUAL RETURN FULL LIST
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0104/03/13 ANNUAL RETURN FULL LIST
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM THE BOARDWALK LOWER GROUND FLOOR 21 LITTLE PETER STREET MANCHESTER M15 4PS UNITED KINGDOM
2012-09-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-06AR0104/03/12 FULL LIST
2011-05-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-05AR0104/03/11 FULL LIST
2010-04-08AP01DIRECTOR APPOINTED MR DANIEL LLOYD DUTTON
2010-03-15SH0104/03/10 STATEMENT OF CAPITAL GBP 100
2010-03-12AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-03-12AP01DIRECTOR APPOINTED MR MURALI SATYNARAYANA REDDY GOLUGURI
2010-03-12AP01DIRECTOR APPOINTED MR JAMES NICHOLAS TORKINGTON
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
2010-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to FUTURESKY 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 FUTURESKY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 183,188
Creditors Due Within One Year 2011-12-31 £ 202,668

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FUTURESKY LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 228,404
Current Assets 2011-12-31 £ 231,118
Debtors 2012-12-31 £ 228,388
Debtors 2011-12-31 £ 230,858
Secured Debts 2011-12-31 £ 60,926
Shareholder Funds 2012-12-31 £ 45,216
Shareholder Funds 2011-12-31 £ 28,450

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FUTURESKY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUTURESKY LIMITED
Trademarks
We have not found any records of FUTURESKY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUTURESKY 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 (78109 - Other activities of employment placement agencies) as FUTURESKY LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where FUTURESKY 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 FUTURESKY 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 FUTURESKY 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.