Background WavePink WaveYellow Wave

CO-OPERATIVE FUTURES LTD (03944484)

CO-OPERATIVE FUTURES LTD (03944484) is an active UK company. incorporated on 10 March 2000. with registered office in Gloucester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CO-OPERATIVE FUTURES LTD has been registered for 26 years. Current directors include GREENHILL, Nicholas Alan, MATHER, Paul James, RAINFORD, Barbara Ann and 2 others.

Company Number
03944484
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 March 2000
Age
26 years
Address
City Works, Gloucester, GL1 4DF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREENHILL, Nicholas Alan, MATHER, Paul James, RAINFORD, Barbara Ann, TITLEY, Brian James, WHITE, Joanne Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CO-OPERATIVE FUTURES LTD

CO-OPERATIVE FUTURES LTD is an active company incorporated on 10 March 2000 with the registered office located in Gloucester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CO-OPERATIVE FUTURES LTD was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03944484

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 10 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

CO-OPERATIVE FUTURES
From: 10 March 2000To: 19 April 2015
Contact
Address

City Works Alfred Street Gloucester, GL1 4DF,

Timeline

29 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Apr 11
Director Joined
Dec 11
Director Left
Mar 12
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Oct 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Apr 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jul 19
Director Left
Mar 20
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Mar 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WHITE, Joanne Elizabeth

Active
City Works, GloucesterGL1 4DF
Secretary
Appointed 23 Jul 2008

GREENHILL, Nicholas Alan

Active
City Works, GloucesterGL1 4DF
Born March 1985
Director
Appointed 16 Jan 2019

MATHER, Paul James

Active
City Works, GloucesterGL1 4DF
Born April 1959
Director
Appointed 07 Dec 2020

RAINFORD, Barbara Ann

Active
City Works, GloucesterGL1 4DF
Born September 1955
Director
Appointed 07 Dec 2020

TITLEY, Brian James

Active
City Works, GloucesterGL1 4DF
Born November 1963
Director
Appointed 10 Mar 2000

WHITE, Joanne Elizabeth

Active
City Works, GloucesterGL1 4DF
Born March 1968
Director
Appointed 04 Dec 2001

BROWN, Dorothy

Resigned
20 Bedwyn Close, SwindonSN2 1SG
Secretary
Appointed 04 Dec 2001
Resigned 26 Aug 2005

LUDDECKE, Kathrin Luise Gertrud

Resigned
74 Old High Street, OxfordOX3 9HW
Secretary
Appointed 10 Mar 2000
Resigned 04 Dec 2001

YOUNG, Linda Jane

Resigned
85 Orchard Way, GloucesterGL3 2AP
Secretary
Appointed 21 Oct 2004
Resigned 23 Jul 2008

ABBOTT, Michael St John

Resigned
East Street, BicesterOX27 7PX
Born July 1968
Director
Appointed 12 Sept 2008
Resigned 08 Feb 2013

ALLSOPP, Stephen Raymond

Resigned
City Works, GloucesterGL1 4DF
Born June 1952
Director
Appointed 27 Jul 2004
Resigned 18 Mar 2026

ALLSOPP, Stephen Raymond

Resigned
20 Bentley Close, SwindonSN3 2RD
Born June 1952
Director
Appointed 10 Mar 2000
Resigned 04 Dec 2001

AVERY, Jane Louise

Resigned
Craig Cottage, MarkfieldLE67 9UP
Born May 1960
Director
Appointed 12 Sept 2008
Resigned 22 Apr 2009

BATEMAN, Diane Elizabeth

Resigned
City Works, GloucesterGL1 4DF
Born November 1968
Director
Appointed 20 Jul 2010
Resigned 02 Jan 2017

BILLINGHAM, Anne

Resigned
284 Marlborough Road, SwindonSN3 1NR
Born February 1953
Director
Appointed 04 Dec 2002
Resigned 28 Jan 2004

BROWN, Dorothy

Resigned
20 Bedwyn Close, SwindonSN2 1SG
Born May 1953
Director
Appointed 26 Aug 2005
Resigned 26 Apr 2006

BROWN, Kenneth David

Resigned
Beechcroft, DevizesSN10 2AY
Born May 1947
Director
Appointed 18 Oct 2006
Resigned 18 Jan 2012

CHANEY, Patrick Ronald

Resigned
197 Cranmore Avenue, SwindonSN3 2EW
Born April 1933
Director
Appointed 27 Apr 2000
Resigned 20 Nov 2000

COOK, Martin

Resigned
City Works, GloucesterGL1 4DF
Born July 1962
Director
Appointed 17 Jan 2018
Resigned 06 Mar 2020

COUCHMAN, Peter Leslie

Resigned
62 Mill Street, WitneyOX28 6DQ
Born June 1960
Director
Appointed 27 Apr 2000
Resigned 31 Jan 2005

DOWN, John Edward

Resigned
Bournside Road, CheltenhamGL51 3AH
Born September 1948
Director
Appointed 15 Oct 2003
Resigned 22 Apr 2015

FEENEY, Judith

Resigned
City Works, GloucesterGL1 4DF
Born November 1946
Director
Appointed 16 Jan 2019
Resigned 21 Oct 2020

FOX, Quintin Rupert Thorsby Jermy

Resigned
6 Alfred Terraces, Chipping NortonOX7 5HB
Born June 1972
Director
Appointed 28 Jan 2004
Resigned 31 Dec 2005

GALE, Mark Colin

Resigned
Swindon Road, CheltenhamGL50 4AH
Born August 1957
Director
Appointed 11 Sept 2001
Resigned 22 Apr 2015

HATT, Susan

Resigned
Belvedere, CheltenhamGL50 3RN
Born July 1951
Director
Appointed 10 Mar 2000
Resigned 11 Sept 2001

HERRIES, Christine Janet

Resigned
City Works, GloucesterGL1 4DF
Born January 1947
Director
Appointed 20 Jul 2011
Resigned 15 Apr 2013

JACOBY, Suzanna

Resigned
62 Ashlea Meadow, CheltenhamGL52 7WG
Born April 1975
Director
Appointed 11 Sept 2001
Resigned 31 Dec 2005

LANE, Matthew David Nigel

Resigned
Alfred Terrace, Chipping NortonOX7 5HB
Born July 1985
Director
Appointed 06 Feb 2013
Resigned 22 Jan 2014

LUDDECKE, Kathrin Luise Gertrude

Resigned
28a London Place, OxfordOX4 1BD
Born August 1969
Director
Appointed 31 Jan 2005
Resigned 23 Oct 2007

MITCHELL, Graham Edward

Resigned
4 Kingsley Road, SouthamptonSO15 8QQ
Born September 1960
Director
Appointed 16 May 2000
Resigned 11 Jun 2001

PARNELL, Edgar

Resigned
16 North Quay, AbingdonOX14 5RY
Born June 1938
Director
Appointed 27 Apr 2000
Resigned 11 Sept 2001

RAINFORD, Barbara Ann

Resigned
City Works, GloucesterGL1 4DF
Born September 1955
Director
Appointed 22 Apr 2015
Resigned 05 Nov 2018

RANSOM, David Charles Haysom

Resigned
22 Courtland Road, OxfordOX4 4JA
Born December 1946
Director
Appointed 11 Sept 2001
Resigned 09 Sept 2002

READE, Philip Extence

Resigned
14 Sarsen Close, SwindonSN1 4LA
Born January 1949
Director
Appointed 26 Jan 2005
Resigned 27 Jan 2011

RIDES, Norman

Resigned
10 Harold Road, SouthamptonSO15 3HN
Born September 1957
Director
Appointed 19 May 2000
Resigned 15 Oct 2003

Persons with significant control

1

Devon Way, BirminghamB31 2TS

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Accounts With Accounts Type Small
27 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Resolution
22 April 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 April 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Accounts With Accounts Type Small
1 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Notice Restriction On Company Articles
11 August 2011
CC01CC01
Statement Of Companys Objects
11 August 2011
CC04CC04
Resolution
11 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Resolution
1 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
363aAnnual Return
Legacy
27 March 2009
288cChange of Particulars
Legacy
27 March 2009
288cChange of Particulars
Legacy
27 March 2009
288cChange of Particulars
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
1 August 2008
288cChange of Particulars
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288cChange of Particulars
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
363aAnnual Return
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2006
AAAnnual Accounts
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
363aAnnual Return
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Resolution
15 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
287Change of Registered Office
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Incorporation Company
10 March 2000
NEWINCIncorporation