Background WavePink WaveYellow Wave

FUTURE NATION LIMITED (03402686)

FUTURE NATION LIMITED (03402686) is an active UK company. incorporated on 14 July 1997. with registered office in Bristol. The company operates in the Education sector, engaged in educational support activities. FUTURE NATION LIMITED has been registered for 28 years. Current directors include BOTHA, Mark David, BRAMLEY, Jennifer Ellen, HILLS, David Richard.

Company Number
03402686
Status
active
Type
ltd
Incorporated
14 July 1997
Age
28 years
Address
40 Berkeley Square, Bristol, BS8 1HP
Industry Sector
Education
Business Activity
Educational support activities
Directors
BOTHA, Mark David, BRAMLEY, Jennifer Ellen, HILLS, David Richard
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE NATION LIMITED

FUTURE NATION LIMITED is an active company incorporated on 14 July 1997 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in educational support activities. FUTURE NATION LIMITED was registered 28 years ago.(SIC: 85600)

Status

active

Active since 28 years ago

Company No

03402686

LTD Company

Age

28 Years

Incorporated 14 July 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 August 2024 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

BABINGTON APPRENTICESHIPS LIMITED
From: 6 August 2014To: 13 August 2021
TRAINING FOR TODAY LTD
From: 6 September 2000To: 6 August 2014
RETSOF (UK) LTD
From: 14 July 1997To: 6 September 2000
Contact
Address

40 Berkeley Square Bristol, BS8 1HP,

Previous Addresses

55 Colmore Row Birmingham B3 2AA England
From: 30 July 2021To: 29 August 2025
4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD England
From: 11 January 2021To: 30 July 2021
1st Floor 100 Broad Street Birmingham B15 1AE England
From: 15 October 2020To: 11 January 2021
100 1st Floor Broad Street Birmingham B15 1AE England
From: 30 September 2020To: 15 October 2020
Babington House Mallard Way Pride Park Derby DE24 8GX
From: 22 August 2012To: 30 September 2020
18 Scholes Bank Horwich Bolton Lancashire BL6 7QE
From: 14 July 1997To: 22 August 2012
Timeline

31 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Jun 15
Director Joined
Aug 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Left
Apr 16
Loan Secured
Apr 16
Director Joined
Nov 18
Director Left
Nov 18
Loan Secured
Jun 19
Director Left
Aug 21
Director Joined
Feb 22
Director Left
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Apr 25
Director Joined
May 25
Director Joined
May 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BOTHA, Mark David

Active
Berkeley Square, BristolBS8 1HP
Born September 1976
Director
Appointed 16 Apr 2025

BRAMLEY, Jennifer Ellen

Active
Berkeley Square, BristolBS8 1HP
Born March 1983
Director
Appointed 29 Mar 2023

HILLS, David Richard

Active
Berkeley Square, BristolBS8 1HP
Born December 1970
Director
Appointed 16 Apr 2025

FOSTER, Kathleen Nora

Resigned
18 Scholes Bank, BoltonBL6 7QE
Secretary
Appointed 16 Jul 1997
Resigned 03 Aug 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 14 Jul 1997
Resigned 14 Jul 1997

BLACKBURN, Michael Aaron

Resigned
Colmore Row, BirminghamB3 2AA
Born April 1972
Director
Appointed 08 Feb 2024
Resigned 10 Jun 2024

CARSON, Carole

Resigned
Mallard Way, DerbyDE24 8GX
Born December 1960
Director
Appointed 03 Aug 2012
Resigned 28 Nov 2018

FANTHAM, Adrian Russell

Resigned
Colmore Row, BirminghamB3 2AA
Born October 1972
Director
Appointed 07 Aug 2015
Resigned 29 Mar 2023

FOSTER, Kathleen Nora

Resigned
18 Scholes Bank, BoltonBL6 7QE
Born October 1943
Director
Appointed 16 Jul 1997
Resigned 03 Aug 2012

FOSTER, Michael

Resigned
18 Scholes Bank, BoltonBL6 7QE
Born October 1945
Director
Appointed 16 Jul 1997
Resigned 03 Aug 2012

LORD, Frank Douglas

Resigned
Mallard Way, DerbyDE24 8GX
Born March 1952
Director
Appointed 03 Aug 2012
Resigned 14 Apr 2016

MARSH, David

Resigned
Colmore Row, BirminghamB3 2AA
Born June 1980
Director
Appointed 14 Nov 2018
Resigned 13 Aug 2021

POTTERTON, Ann

Resigned
Colmore Row, BirminghamB3 2AA
Born July 1964
Director
Appointed 23 Feb 2022
Resigned 20 Dec 2022

RIDGEWAY, Martin Paul

Resigned
Mallard Way, DerbyDE24 8GX
Born June 1970
Director
Appointed 03 Aug 2012
Resigned 12 Jun 2015

SMITH, Thomas Edward

Resigned
Colmore Row, BirminghamB3 2AA
Born September 1985
Director
Appointed 08 Feb 2024
Resigned 31 Mar 2025

SMYTH, Nissa

Resigned
Mallard Way, DerbyDE24 8GX
Born April 1974
Director
Appointed 16 Jul 1997
Resigned 03 Aug 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 14 Jul 1997
Resigned 14 Jul 1997

Persons with significant control

1

Babington Business Limited

Active
Berkeley Square, BristolBS8 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2022
Fundings
Financials
Latest Activities

Filing History

117

Memorandum Articles
3 April 2026
MAMA
Resolution
3 April 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 August 2025
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
28 May 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 May 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2025
AAAnnual Accounts
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 December 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Resolution
13 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 November 2015
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Certificate Change Of Name Company
6 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 August 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Secretary Company With Name
8 October 2012
TM02Termination of Secretary
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2011
AR01AR01
Change Person Director Company With Change Date
23 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 September 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1999
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
4 August 1997
287Change of Registered Office
Legacy
4 August 1997
88(2)R88(2)R
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Incorporation Company
14 July 1997
NEWINCIncorporation