Background WavePink WaveYellow Wave

FUTUREBUILDERS ENGLAND LIMITED (05066676)

FUTUREBUILDERS ENGLAND LIMITED (05066676) is an active UK company. incorporated on 8 March 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FUTUREBUILDERS ENGLAND LIMITED has been registered for 22 years. Current directors include BENFIELD, Robert David, BRADLEY, Shelby Jane, CHIKHLIA, Nishit and 2 others.

Company Number
05066676
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 2004
Age
22 years
Address
Canopi, Arc House, London, SE1 3GN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BENFIELD, Robert David, BRADLEY, Shelby Jane, CHIKHLIA, Nishit, MAITLAND HUDSON, Genevieve Eleanor, Dr, TEMPLE, Nicolas Mark Alexander
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTUREBUILDERS ENGLAND LIMITED

FUTUREBUILDERS ENGLAND LIMITED is an active company incorporated on 8 March 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FUTUREBUILDERS ENGLAND LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

05066676

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 8 March 2004

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 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 8 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Canopi, Arc House 82 Tanner Street London, SE1 3GN,

Previous Addresses

Canopi 7 - 14 Great Dover Street London SE1 4YR England
From: 18 December 2023To: 31 October 2024
Can Mezzanine 7 - 14 Great Dover Street London SE1 4YR England
From: 30 November 2015To: 18 December 2023
Derbyshire House 1st Floor St. Chad's Street London WC1H 8AG
From: 2 September 2011To: 30 November 2015
6 St. Andrew Street 5Th Floor London EC4A 3AE United Kingdom
From: 8 March 2004To: 2 September 2011
Timeline

39 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Mar 11
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Dec 12
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Jun 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Mar 19
Director Left
Sept 19
Director Joined
Feb 21
Director Left
Jul 22
Director Joined
Sept 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Dec 24
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BENFIELD, Robert David

Active
82 Tanner Street, LondonSE1 3GN
Born March 1982
Director
Appointed 07 Jan 2019

BRADLEY, Shelby Jane

Active
82 Tanner Street, LondonSE1 3GN
Born November 1970
Director
Appointed 08 Sept 2022

CHIKHLIA, Nishit

Active
82 Tanner Street, LondonSE1 3GN
Born May 1965
Director
Appointed 06 Dec 2024

MAITLAND HUDSON, Genevieve Eleanor, Dr

Active
82 Tanner Street, LondonSE1 3GN
Born September 1978
Director
Appointed 28 Nov 2018

TEMPLE, Nicolas Mark Alexander

Active
82 Tanner Street, LondonSE1 3GN
Born March 1977
Director
Appointed 08 Jan 2018

CHIKHLIA, Nishit

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Secretary
Appointed 08 Jul 2021
Resigned 06 Dec 2024

DEANS, Peter Simon

Resigned
Dene Terrace, Newcastle Upon TyneNE3 1QP
Secretary
Appointed 26 Jun 2008
Resigned 27 May 2009

FORSTER, Caroline Anne

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Secretary
Appointed 12 Jul 2017
Resigned 29 Mar 2019

GARNER, Darren Lee

Resigned
1st Floor, LondonWC1H 8AG
Secretary
Appointed 21 Dec 2011
Resigned 26 Apr 2012

GREEN, Paul

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Secretary
Appointed 18 Jun 2015
Resigned 12 Jul 2017

HUTCHINSON, Giles Jonathan Cayley

Resigned
227 Connaught Road, WokingGU24 0AE
Secretary
Appointed 08 Mar 2004
Resigned 21 May 2004

JENKINS, Jonathan

Resigned
1st Floor, LondonWC1H 8AG
Secretary
Appointed 10 Feb 2015
Resigned 18 Jun 2015

JENKINS, Jonathan

Resigned
1st Floor, LondonWC1H 8AG
Secretary
Appointed 26 Apr 2012
Resigned 07 Nov 2012

NEWMAN, Jane

Resigned
1st Floor, LondonWC1H 8AG
Secretary
Appointed 01 Jun 2010
Resigned 21 Dec 2011

PROCOPIS, Sally Morven

Resigned
7a Lauderdale Road, LondonW9 1LT
Secretary
Appointed 21 May 2004
Resigned 26 Jun 2008

SANTHAGURU, Suthan

Resigned
1st Floor, LondonWC1H 8AG
Secretary
Appointed 07 Nov 2012
Resigned 10 Feb 2015

SHORROCK, Julie Anne

Resigned
Gardeners Row, ClitheroeBB7 9EB
Secretary
Appointed 27 May 2009
Resigned 01 Jun 2010

TEMPLE, Nicolas Mark Alexander

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Secretary
Appointed 20 Nov 2020
Resigned 08 Jul 2021

TEMPLE, Nicolas Mark Alexander

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Secretary
Appointed 29 Mar 2019
Resigned 09 Mar 2020

WATSON, Sarah Lee

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Secretary
Appointed 09 Mar 2020
Resigned 20 Nov 2020

AGARD, Caryl Edward

Resigned
27 Hollinghurst Avenue, PrestonPR1 0AE
Born March 1965
Director
Appointed 18 Jun 2004
Resigned 31 Mar 2008

BEESLEY, Gordon

Resigned
23 Badgers Way, BenfleetSS7 1TP
Born August 1944
Director
Appointed 23 May 2007
Resigned 31 Mar 2008

BRADLEY, Shelby Jane

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Born November 1970
Director
Appointed 12 Jul 2017
Resigned 24 Sept 2019

BURNAND, Geoffrey

Resigned
1st Floor, LondonWC1H 8AG
Born May 1958
Director
Appointed 02 Apr 2012
Resigned 03 Jun 2013

CHARLESWORTH, Ian

Resigned
Belvedere Road, MelkshamSN12 6AJ
Born April 1947
Director
Appointed 06 Aug 2009
Resigned 31 Aug 2011

CHATZITZANAKIS, Manuel

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Born May 1973
Director
Appointed 12 Jul 2017
Resigned 15 Feb 2019

CLARKE, Peter

Resigned
Locks Farmhouse, HurstpierpointBN6 9JZ
Born August 1942
Director
Appointed 03 Jun 2004
Resigned 31 Mar 2008

COX, Clare Mary

Resigned
Woodlands, LondonSW4 0RJ
Born June 1974
Director
Appointed 24 Mar 2010
Resigned 07 Jul 2011

DADSON, Chris Eduardo

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Born May 1982
Director
Appointed 12 Jul 2017
Resigned 18 Jun 2018

DEANS, Peter Simon

Resigned
Dene Terrace, Newcastle Upon TyneNE3 1QP
Born April 1960
Director
Appointed 01 Apr 2008
Resigned 31 Dec 2009

DOVE, Claire Frances

Resigned
21 South Road, LiverpoolL18 0LS
Born August 1952
Director
Appointed 18 Jun 2004
Resigned 31 Mar 2008

ELLIS, Fiona Mary

Resigned
Brunswick House, MorpethNE61 3UZ
Born February 1954
Director
Appointed 13 Apr 2004
Resigned 31 Mar 2008

ELSWORTH, Sebastian David

Resigned
1st Floor, LondonWC1H 8AG
Born November 1981
Director
Appointed 02 Apr 2012
Resigned 24 Apr 2015

FORSTER, Caroline Anne

Resigned
7 - 14 Great Dover Street, LondonSE1 4YR
Born August 1961
Director
Appointed 09 Jul 2013
Resigned 29 Mar 2019

GARNER, Darren Lee

Resigned
1st Floor, LondonWC1H 8AG
Born September 1971
Director
Appointed 14 Jun 2011
Resigned 26 Apr 2012

Persons with significant control

1

7 - 14 Great Dover Street, LondonSE1 4YR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Auditors Resignation Company
5 April 2022
AUDAUD
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
9 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Miscellaneous
26 February 2014
MISCMISC
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
22 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Legacy
13 May 2011
MG01MG01
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Director Company With Name
9 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Legacy
2 June 2009
287Change of Registered Office
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Resolution
17 April 2008
RESOLUTIONSResolutions
Memorandum Articles
15 April 2008
MEM/ARTSMEM/ARTS
Legacy
3 April 2008
363aAnnual Return
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
287Change of Registered Office
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
288cChange of Particulars
Memorandum Articles
1 February 2006
MEM/ARTSMEM/ARTS
Resolution
1 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 November 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Memorandum Articles
4 February 2005
MEM/ARTSMEM/ARTS
Resolution
4 February 2005
RESOLUTIONSResolutions
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Resolution
10 June 2004
RESOLUTIONSResolutions
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
287Change of Registered Office
Incorporation Company
8 March 2004
NEWINCIncorporation