Background WavePink WaveYellow Wave

PHUTURUM LIMITED (05786383)

PHUTURUM LIMITED (05786383) is an active UK company. incorporated on 19 April 2006. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PHUTURUM LIMITED has been registered for 19 years. Current directors include REED, Stuart Edwin.

Company Number
05786383
Status
active
Type
ltd
Incorporated
19 April 2006
Age
19 years
Address
8-10 South Street, Epsom, KT18 7PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
REED, Stuart Edwin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHUTURUM LIMITED

PHUTURUM LIMITED is an active company incorporated on 19 April 2006 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PHUTURUM LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

05786383

LTD Company

Age

19 Years

Incorporated 19 April 2006

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 17 July 2025 (8 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

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 15 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

SER CONSULTING LIMITED
From: 19 April 2006To: 10 November 2022
Contact
Address

8-10 South Street Epsom, KT18 7PF,

Previous Addresses

15 Windmill Way Reigate Surrey RH2 0JB
From: 1 May 2013To: 5 April 2023
140 Garlands Road Redhill RH1 6NZ United Kingdom
From: 7 March 2012To: 1 May 2013
20 Sandford Down the Warren Bracknell Berkshire RG12 9YS United Kingdom
From: 7 August 2010To: 7 March 2012
2 Charterhouse Close Forest Park Bracknell Berkshire RG12 0XF
From: 19 April 2006To: 7 August 2010
Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
New Owner
Apr 23
Director Joined
Apr 23
Funding Round
Apr 23
Owner Exit
Mar 25
Director Left
Mar 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

REED, Stuart Edwin

Active
EpsomKT18 7PF
Born February 1973
Director
Appointed 19 Apr 2006

FERRIES, Sarah

Resigned
Orchard Row, SohamCB75AZ
Secretary
Appointed 19 Apr 2006
Resigned 02 May 2017

CUTLER, Linda Mary, Dr

Resigned
EpsomKT18 7PF
Born October 1960
Director
Appointed 17 Apr 2023
Resigned 14 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Dr Linda Mary Cutler

Ceased
EpsomKT18 7PF
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2023
Ceased 14 Mar 2025

Mr Stuart Edwin Reed

Active
EpsomKT18 7PF
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Apr 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
15 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 April 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
10 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
22 December 2006
225Change of Accounting Reference Date
Incorporation Company
19 April 2006
NEWINCIncorporation