Background WavePink WaveYellow Wave

FUTURE LEGAL SERVICES LTD (05840181)

FUTURE LEGAL SERVICES LTD (05840181) is an active UK company. incorporated on 7 June 2006. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. FUTURE LEGAL SERVICES LTD has been registered for 19 years. Current directors include HYDE, Andrew Peter, SHAW, Ian.

Company Number
05840181
Status
active
Type
ltd
Incorporated
7 June 2006
Age
19 years
Address
Catalyst House 720 Centennial Ave, Borehamwood, WD6 3SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
HYDE, Andrew Peter, SHAW, Ian
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE LEGAL SERVICES LTD

FUTURE LEGAL SERVICES LTD is an active company incorporated on 7 June 2006 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. FUTURE LEGAL SERVICES LTD was registered 19 years ago.(SIC: 69109)

Status

active

Active since 19 years ago

Company No

05840181

LTD Company

Age

19 Years

Incorporated 7 June 2006

Size

N/A

Accounts

ARD: 29/4

Up to Date

8 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 April 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Catalyst House 720 Centennial Ave Elstree Borehamwood, WD6 3SY,

Previous Addresses

42 Lytton Road Barnet Hertfordshire EN5 5BY
From: 5 December 2013To: 15 December 2025
15 Quarry Hill Road Borough Green Sevenoaks Kent TN15 8RQ
From: 7 June 2006To: 5 December 2013
Timeline

10 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Jan 15
Funding Round
Jul 15
Funding Round
Aug 15
Director Joined
Feb 16
Director Left
Sept 18
Funding Round
Dec 20
7
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HYDE, Andrew Peter

Active
720 Centennial Ave, BorehamwoodWD6 3SY
Secretary
Appointed 07 Jun 2006

HYDE, Andrew Peter

Active
720 Centennial Ave, BorehamwoodWD6 3SY
Born August 1964
Director
Appointed 07 Jun 2006

SHAW, Ian

Active
720 Centennial Ave, BorehamwoodWD6 3SY
Born February 1956
Director
Appointed 07 Jun 2006

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 07 Jun 2006
Resigned 08 Jun 2006

MCALOON, Alan

Resigned
West BringfordNG2 5HA
Born June 1966
Director
Appointed 25 Jan 2016
Resigned 01 May 2017

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 07 Jun 2006
Resigned 08 Jun 2006

Persons with significant control

2

Mr Andrew Peter Hyde

Active
720 Centennial Ave, BorehamwoodWD6 3SY
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Ian Shaw

Active
720 Centennial Ave, BorehamwoodWD6 3SY
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Change Account Reference Date Company Previous Shortened
26 January 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
15 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Resolution
17 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Small
25 February 2015
AAMDAAMD
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Capital Name Of Class Of Shares
10 December 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2013
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
13 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
20 December 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
16 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
19 February 2008
225Change of Accounting Reference Date
Legacy
14 August 2007
363aAnnual Return
Legacy
13 September 2006
287Change of Registered Office
Legacy
13 September 2006
88(2)R88(2)R
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Incorporation Company
7 June 2006
NEWINCIncorporation