Background WavePink WaveYellow Wave

FUTURLAB LIMITED (04961083)

FUTURLAB LIMITED (04961083) is an active UK company. incorporated on 12 November 2003. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. FUTURLAB LIMITED has been registered for 22 years. Current directors include BEURIER, Stefan, CHOUDRI, Saad, MEHERS, Christopher Augustine and 2 others.

Company Number
04961083
Status
active
Type
ltd
Incorporated
12 November 2003
Age
22 years
Address
Preston Park House, Brighton, BN1 6SB
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
BEURIER, Stefan, CHOUDRI, Saad, MEHERS, Christopher Augustine, RIGDEN, Kirsty Louise, SMALL, Robert Edward Aymer
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURLAB LIMITED

FUTURLAB LIMITED is an active company incorporated on 12 November 2003 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. FUTURLAB LIMITED was registered 22 years ago.(SIC: 62011)

Status

active

Active since 22 years ago

Company No

04961083

LTD Company

Age

22 Years

Incorporated 12 November 2003

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 19 September 2025 (7 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Preston Park House South Road Brighton, BN1 6SB,

Previous Addresses

Marks & Co, 100 Church Street Brighton East Sussex BN1 1UJ
From: 12 November 2003To: 23 October 2013
Timeline

15 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Loan Secured
Apr 16
Loan Cleared
Jan 19
Director Joined
Jul 19
Loan Secured
Apr 21
Share Issue
Jun 22
New Owner
Jun 22
Loan Cleared
Jul 23
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BEURIER, Stefan

Active
South Road, BrightonBN1 6SB
Born January 1973
Director
Appointed 26 Mar 2024

CHOUDRI, Saad

Active
South Road, BrightonBN1 6SB
Born May 1984
Director
Appointed 26 Mar 2024

MEHERS, Christopher Augustine

Active
South Road, BrightonBN1 6SB
Born April 1969
Director
Appointed 26 Mar 2024

RIGDEN, Kirsty Louise

Active
Regent House, HoveBN3 2DW
Born February 1980
Director
Appointed 18 Jul 2019

SMALL, Robert Edward Aymer

Active
South Road, BrightonBN1 6SB
Born January 1976
Director
Appointed 26 Mar 2024

PRICE, Benjamin Mark

Resigned
Blaker Street, BrightonBN2 0JJ
Secretary
Appointed 12 Nov 2003
Resigned 17 Jun 2015

RIGDEN, Kirsty Louise

Resigned
Regent House, HoveBN3 2DW
Secretary
Appointed 17 Jun 2015
Resigned 26 Mar 2024

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 12 Nov 2003
Resigned 12 Nov 2003

MARSDEN, James Joseph Ellis

Resigned
Hove Street, HoveBN3 2DW
Born July 1978
Director
Appointed 12 Nov 2003
Resigned 26 Mar 2024

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 12 Nov 2003
Resigned 12 Nov 2003

Persons with significant control

3

1 Active
2 Ceased
Fetter Lane, LondonEC4A 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2024

Ms Kirsty Louise Rigden

Ceased
HoveBN3 4QN
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jul 2019
Ceased 26 Mar 2024

Mr James Joseph Ellis Marsden

Ceased
HoveBN3 4QN
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jun 2016
Ceased 26 Mar 2024
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Statement Of Companys Objects
1 May 2024
CC04CC04
Accounts With Accounts Type Small
16 April 2024
AAAnnual Accounts
Resolution
6 April 2024
RESOLUTIONSResolutions
Memorandum Articles
6 April 2024
MAMA
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 April 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Resolution
13 March 2024
RESOLUTIONSResolutions
Memorandum Articles
13 March 2024
MAMA
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
16 June 2023
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
8 June 2023
RP04CS01RP04CS01
Confirmation Statement
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 June 2022
PSC01Notification of Individual PSC
Memorandum Articles
28 June 2022
MAMA
Capital Alter Shares Subdivision
22 June 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
26 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 May 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Memorandum Articles
16 June 2021
MAMA
Resolution
16 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Resolution
10 July 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 July 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 July 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Legacy
22 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Legacy
13 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
4 November 2005
288cChange of Particulars
Legacy
4 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 April 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
288cChange of Particulars
Legacy
17 August 2004
288cChange of Particulars
Legacy
8 December 2003
88(2)R88(2)R
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Incorporation Company
12 November 2003
NEWINCIncorporation