Background WavePink WaveYellow Wave

FUTUREWORK FORUM LIMITED (05333531)

FUTUREWORK FORUM LIMITED (05333531) is an active UK company. incorporated on 17 January 2005. with registered office in Lymington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FUTUREWORK FORUM LIMITED has been registered for 21 years. Current directors include MOELLENEY, Matthias, SAVAGE, Richard Frank, THOMSON, Peter David.

Company Number
05333531
Status
active
Type
ltd
Incorporated
17 January 2005
Age
21 years
Address
7 Lynwood Court, Lymington, SO41 9GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MOELLENEY, Matthias, SAVAGE, Richard Frank, THOMSON, Peter David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTUREWORK FORUM LIMITED

FUTUREWORK FORUM LIMITED is an active company incorporated on 17 January 2005 with the registered office located in Lymington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FUTUREWORK FORUM LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05333531

LTD Company

Age

21 Years

Incorporated 17 January 2005

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

7 Lynwood Court Priestlands Place Lymington, SO41 9GA,

Previous Addresses

118 Old Milton Road New Milton Hampshire BH25 6EB England
From: 24 August 2017To: 16 December 2021
7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA England
From: 5 February 2016To: 24 August 2017
Little Buckland Farm Hollywood Lane Lymington Hampshire SO41 9HD
From: 17 January 2005To: 5 February 2016
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Nov 11
Director Left
Apr 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Feb 16
Director Joined
Feb 16
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Funding Round
Dec 19
Director Left
Jan 25
1
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

THOMSON, Peter David

Active
Priestlands Place, LymingtonSO41 9GA
Secretary
Appointed 15 Aug 2023

MOELLENEY, Matthias

Active
Seestrasse 110a, Ch-8610 Uster
Born March 1960
Director
Appointed 04 Feb 2012

SAVAGE, Richard Frank

Active
Noble Yard, LondonN1 8ES
Born July 1944
Director
Appointed 27 Sept 2006

THOMSON, Peter David

Active
Priestlands Place, LymingtonSO41 9GA
Born July 1946
Director
Appointed 08 Jan 2016

JOHNSON, Michael Anthony

Resigned
Priestlands Place, LymingtonSO41 9GA
Secretary
Appointed 17 Jan 2005
Resigned 15 Aug 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Jan 2005
Resigned 18 Jan 2005

DE JAEGER, Luc

Resigned
Rue De La Belle Haie, 5-1490 Court-Saint-Etienne
Born December 1969
Director
Appointed 04 Feb 2012
Resigned 10 Oct 2019

FRESE, Hanneke Catharina

Resigned
General Guisan Quai 30, ZurichFOREIGN
Born January 1952
Director
Appointed 27 Sept 2006
Resigned 04 Feb 2012

HAYWARD, Christopher Michael

Resigned
Holywood Lane, LymingtonSO41 9HD
Born August 1959
Director
Appointed 14 Apr 2011
Resigned 28 Nov 2011

JOHNSON, Michael Anthony

Resigned
Priestlands Place, LymingtonSO41 9GA
Born September 1947
Director
Appointed 17 Jan 2005
Resigned 15 Aug 2023

WINKFIELD, Nicholas John

Resigned
47 Avenue Gardens, LondonW3 8HB
Born June 1941
Director
Appointed 17 Jan 2005
Resigned 25 Mar 2011

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Jan 2005
Resigned 18 Jan 2005

Persons with significant control

4

0 Active
4 Ceased

Mr Michael Anthony Johnson

Ceased
Old Milton Road, New MiltonBH25 6EB
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2019

Ms Hanneke Catharina Frese

Ceased
Old Milton Road, New MiltonBH25 6EB
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2019

Mr Richard Frank Savage

Ceased
Old Milton Road, New MiltonBH25 6EB
Born July 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2019

Mr Nicholas John Winkfield

Ceased
Old Milton Road, New MiltonBH25 6EB
Born June 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2019
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
14 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
4 February 2016
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
4 February 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Move Registers To Sail Company
15 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Sail Address Company
12 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
31 May 2005
225Change of Accounting Reference Date
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
287Change of Registered Office
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Incorporation Company
17 January 2005
NEWINCIncorporation