Background WavePink WaveYellow Wave

FUTURA RETAIL SOLUTIONS LIMITED (02893740)

FUTURA RETAIL SOLUTIONS LIMITED (02893740) is an active UK company. incorporated on 2 February 1994. with registered office in Reading. The company operates in the Information and Communication sector, engaged in business and domestic software development. FUTURA RETAIL SOLUTIONS LIMITED has been registered for 32 years. Current directors include GIDDINGS, Nicholas, ROYALL, Christina Beverly, ROYALL, David Ian and 1 others.

Company Number
02893740
Status
active
Type
ltd
Incorporated
2 February 1994
Age
32 years
Address
The Old Forge, Reading, RG8 8ER
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GIDDINGS, Nicholas, ROYALL, Christina Beverly, ROYALL, David Ian, SMITH, Jason
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURA RETAIL SOLUTIONS LIMITED

FUTURA RETAIL SOLUTIONS LIMITED is an active company incorporated on 2 February 1994 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FUTURA RETAIL SOLUTIONS LIMITED was registered 32 years ago.(SIC: 62012)

Status

active

Active since 32 years ago

Company No

02893740

LTD Company

Age

32 Years

Incorporated 2 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

FUTURA SOFTWARE LIMITED
From: 8 August 1995To: 19 February 2001
STORE SYSTEMS INTERNATIONAL LIMITED
From: 2 February 1994To: 8 August 1995
Contact
Address

The Old Forge Tidmarsh Reading, RG8 8ER,

Previous Addresses

The Centre Reading Road Eversley Centre Hampshire RG27 0NB England
From: 15 January 2020To: 14 March 2025
19 Reading Road Pangbourne Berkshire RG8 7LR
From: 18 February 2010To: 15 January 2020
644 Oxford Road Reading Berkshire RG30 1EH
From: 2 February 1994To: 18 February 2010
Timeline

15 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Feb 94
Capital Reduction
Jan 11
Share Buyback
Jan 11
Director Left
Sept 11
Director Left
Apr 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Feb 17
Director Left
May 24
Owner Exit
May 24
Loan Secured
May 24
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GIDDINGS, Nicholas

Active
VerwoodBH31 7PG
Born March 1971
Director
Appointed 01 Oct 2014

ROYALL, Christina Beverly

Active
WorthingBN12 6JP
Born April 1978
Director
Appointed 01 Oct 2014

ROYALL, David Ian

Active
Telford Gardens, SouthamptonSO30 2TQ
Born September 1968
Director
Appointed 01 Oct 2014

SMITH, Jason

Active
The Boulevard, WorthingBN13 1JZ
Born July 1980
Director
Appointed 01 Oct 2014

ROYALL, Barbara

Resigned
55 Oak Tree Road, ReadingRG31 6JU
Secretary
Appointed 02 Feb 1994
Resigned 01 Feb 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Feb 1994
Resigned 02 Feb 1994

FARQUHARSON-HICKS, Robert John

Resigned
60 Meadow Way, ReadingRG7 4AX
Born April 1959
Director
Appointed 02 Feb 1994
Resigned 07 Oct 2012

JAMES, John Clifford

Resigned
Cesn Coed, PontypriddCF37 2DL
Born May 1951
Director
Appointed 16 Dec 2002
Resigned 31 Dec 2010

ROYALL, Barbara

Resigned
55 Oak Tree Road, ReadingRG31 6JU
Born September 1957
Director
Appointed 02 Feb 1994
Resigned 01 Feb 2017

ROYALL, Ian Oliver

Resigned
55 Oak Tree Road, ReadingRG31 6JU
Born June 1945
Director
Appointed 01 Jan 1995
Resigned 13 May 2024

SCHENK, Franz

Resigned
A-8010 Graz, Rechbaverstr 22
Born July 1948
Director
Appointed 02 Feb 1994
Resigned 18 Apr 1997

Persons with significant control

2

1 Active
1 Ceased
The Boulevard, WorthingBN13 1JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2024

Mr Ian Oliver Royall

Ceased
Tilehurst, ReadingRG31 6JU
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 May 2024
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Resolution
15 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Capital Cancellation Shares
21 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 October 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Resolution
11 January 2011
RESOLUTIONSResolutions
Resolution
11 January 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
11 January 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 January 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
25 July 2005
244244
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
27 August 2004
244244
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2003
AAAnnual Accounts
Legacy
31 July 2003
244244
Accounts With Accounts Type Small
13 July 2003
AAAnnual Accounts
Legacy
27 February 2003
287Change of Registered Office
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
395Particulars of Mortgage or Charge
Legacy
17 January 2003
244244
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
19 November 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
13 June 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
244244
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Memorandum Articles
23 February 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
27 July 2000
244244
Accounts With Accounts Type Small
16 March 2000
AAAnnual Accounts
Legacy
18 February 2000
88(2)R88(2)R
Legacy
18 February 2000
123Notice of Increase in Nominal Capital
Resolution
18 February 2000
RESOLUTIONSResolutions
Resolution
18 February 2000
RESOLUTIONSResolutions
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
13 May 1999
244244
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
244244
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
244244
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 1995
288288
Legacy
10 October 1994
224224
Legacy
17 February 1994
288288
Incorporation Company
2 February 1994
NEWINCIncorporation