Background WavePink WaveYellow Wave

FUTURE CONSIDERATIONS LIMITED (04550049)

FUTURE CONSIDERATIONS LIMITED (04550049) is an active UK company. incorporated on 1 October 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FUTURE CONSIDERATIONS LIMITED has been registered for 23 years. Current directors include DAVIES-CLARE, Laura Adrienne, FREEMAN, Jon, MACDONALD, Elsbeth Ann.

Company Number
04550049
Status
active
Type
ltd
Incorporated
1 October 2002
Age
23 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DAVIES-CLARE, Laura Adrienne, FREEMAN, Jon, MACDONALD, Elsbeth Ann
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE CONSIDERATIONS LIMITED

FUTURE CONSIDERATIONS LIMITED is an active company incorporated on 1 October 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FUTURE CONSIDERATIONS LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04550049

LTD Company

Age

23 Years

Incorporated 1 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

The Office Farringdon Too 31-35 Kirby Street London EC1N 8TE United Kingdom
From: 11 March 2016To: 8 March 2017
The Office Farringdon Too Suite 5.03 31-35 Kirby Street London EC1N 8TE
From: 22 December 2010To: 11 March 2016
Suite 5.03 31-35 Kirby Street London EC1N 8TE United Kingdom
From: 9 December 2010To: 22 December 2010
Unit 17 Mandeville Courtyard 142 Battersea Park Road London SW11 4NB United Kingdom
From: 1 October 2002To: 9 December 2010
Timeline

11 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Nov 13
Director Left
Apr 17
Director Left
May 18
Director Left
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 21
Director Left
Jan 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DAVIES-CLARE, Laura Adrienne

Active
Paul Street, LondonEC2A 4NE
Born February 1981
Director
Appointed 19 Jul 2018

FREEMAN, Jon

Active
Paul Street, LondonEC2A 4NE
Born October 1951
Director
Appointed 20 Jan 2021

MACDONALD, Elsbeth Ann

Active
Paul Street, LondonEC2A 4NE
Born September 1951
Director
Appointed 19 Jul 2018

YOUNG, Mark William

Resigned
Flat D57, LondonSW17 7JG
Secretary
Appointed 01 May 2004
Resigned 13 Jul 2006

EMW SECRETARIES LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 28 Mar 2011
Resigned 21 Dec 2018

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee secretary
Appointed 01 Oct 2002
Resigned 01 Oct 2002

RICHMOND COMPANY ADMINISTRATION LIMITED

Resigned
Floor, Procter House, LondonWC1V 6PG
Corporate secretary
Appointed 13 Jul 2006
Resigned 28 Mar 2011

CALDWELL, Cari

Resigned
Paul Street, LondonEC2A 4NE
Born December 1973
Director
Appointed 01 Oct 2002
Resigned 30 Apr 2018

ELLIS, Fiona Jane

Resigned
Paul Street, LondonEC2A 4NE
Born March 1959
Director
Appointed 28 Nov 2019
Resigned 19 Jan 2021

GIBBONS, Paul

Resigned
Mandeville Court 142 Battersea Park Road, LondonSW11 4NB
Born October 1960
Director
Appointed 01 Oct 2002
Resigned 30 Apr 2018

OVERWATER, Arjan

Resigned
6 Sorbie Close, WeybridgeKT13 0TP
Born March 1958
Director
Appointed 30 Apr 2007
Resigned 27 Mar 2009

STANYON, Timothy

Resigned
Suite 5.03, LondonEC1N 8TE
Born March 1957
Director
Appointed 23 Dec 2008
Resigned 02 Sept 2013

WADE, Mark, Dr

Resigned
Paul Street, LondonEC2A 4NE
Born May 1952
Director
Appointed 01 Oct 2007
Resigned 03 Apr 2017

WOOD, Robin Lincoln, Dr

Resigned
5 Rue Guillaume Apollinaire, Perpignan
Born June 1956
Director
Appointed 01 Oct 2007
Resigned 01 Sept 2008

YOUNG, Mark William

Resigned
Paul Street, LondonEC2A 4NE
Born November 1973
Director
Appointed 01 May 2004
Resigned 28 Nov 2019

ACRE (CORPORATE DIRECTOR) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee director
Appointed 01 Oct 2002
Resigned 01 Oct 2002

Persons with significant control

1

Future Considerations Holding

Active
Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 March 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
24 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 September 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
4 October 2011
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
28 March 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Sail Address Company With Old Address
26 October 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
26 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
31 January 2010
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
30 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2009
AAAnnual Accounts
Legacy
23 April 2009
288bResignation of Director or Secretary
Resolution
10 February 2009
RESOLUTIONSResolutions
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
288cChange of Particulars
Legacy
5 December 2008
288cChange of Particulars
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
4 December 2008
287Change of Registered Office
Legacy
10 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288cChange of Particulars
Legacy
23 June 2008
288cChange of Particulars
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Resolution
23 April 2008
RESOLUTIONSResolutions
Legacy
27 October 2007
363aAnnual Return
Legacy
28 September 2007
288aAppointment of Director or Secretary
Resolution
15 August 2007
RESOLUTIONSResolutions
Legacy
15 August 2007
88(2)R88(2)R
Legacy
15 August 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
8 June 2007
288cChange of Particulars
Legacy
8 June 2007
288cChange of Particulars
Legacy
8 June 2007
88(2)R88(2)R
Legacy
8 June 2007
123Notice of Increase in Nominal Capital
Legacy
8 June 2007
122122
Resolution
8 June 2007
RESOLUTIONSResolutions
Resolution
8 June 2007
RESOLUTIONSResolutions
Resolution
8 June 2007
RESOLUTIONSResolutions
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 December 2006
363aAnnual Return
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Resolution
11 January 2006
RESOLUTIONSResolutions
Legacy
11 November 2005
88(2)R88(2)R
Legacy
11 November 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
22 September 2005
AAAnnual Accounts
Legacy
22 September 2005
288cChange of Particulars
Legacy
22 September 2005
288cChange of Particulars
Legacy
15 September 2005
88(2)R88(2)R
Legacy
15 September 2005
88(2)R88(2)R
Legacy
8 December 2004
287Change of Registered Office
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2004
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
225Change of Accounting Reference Date
Legacy
29 June 2004
287Change of Registered Office
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Gazette Notice Compulsary
6 April 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
1 October 2002
NEWINCIncorporation