Background WavePink WaveYellow Wave

FUTURES FOR KIDS (06574151)

FUTURES FOR KIDS (06574151) is an active UK company. incorporated on 23 April 2008. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. FUTURES FOR KIDS has been registered for 17 years. Current directors include BIRCH, Catherine, BUSSI, Michal, DAVEY, Emma Caroline and 2 others.

Company Number
06574151
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 April 2008
Age
17 years
Address
30 Old Bailey, London, EC4M 7AU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BIRCH, Catherine, BUSSI, Michal, DAVEY, Emma Caroline, KENNY, Patrick, TURNER, Gerald
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURES FOR KIDS

FUTURES FOR KIDS is an active company incorporated on 23 April 2008 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. FUTURES FOR KIDS was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

06574151

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 23 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

30 Old Bailey London, EC4M 7AU,

Previous Addresses

Tower Bridge House C/O Mazars Llp St. Katharines Way London E1W 1DD England
From: 5 May 2017To: 30 September 2022
2nd Floor 36-38 Botolph Lane London EC3R 8DE
From: 23 April 2008To: 5 May 2017
Timeline

43 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Nov 12
Director Left
Jan 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Apr 15
Director Left
May 16
Director Left
May 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Sept 21
Director Left
May 22
Director Left
Apr 24
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

BIRCH, Catherine

Active
Old Bailey, LondonEC4M 7AU
Born December 1963
Director
Appointed 22 Jun 2017

BUSSI, Michal

Active
Old Bailey, LondonEC4M 7AU
Born June 1986
Director
Appointed 01 Dec 2020

DAVEY, Emma Caroline

Active
11 Aldersmead Road, BeckenhamBR3 1NA
Born September 1963
Director
Appointed 23 Apr 2008

KENNY, Patrick

Active
Old Bailey, LondonEC4M 7AU
Born March 1958
Director
Appointed 04 Jan 2021

TURNER, Gerald

Active
Old Bailey, LondonEC4M 7AU
Born May 1966
Director
Appointed 22 Jun 2017

STUART, David Lewis

Resigned
36-38 Botolph Lane, LondonEC3R 8DE
Secretary
Appointed 23 Apr 2008
Resigned 30 Sept 2014

BELCHAMBERS, Anthony Murray

Resigned
Motcombe, ShaftesburySP7 9NS
Born April 1947
Director
Appointed 23 Apr 2008
Resigned 19 Jul 2015

CARRUTHERS, Julie Ann

Resigned
C/O Mazars Llp, LondonE1W 1DD
Born February 1970
Director
Appointed 26 Jun 2014
Resigned 26 Aug 2021

CONDON, Myriam

Resigned
36-38 Botolph Lane, LondonEC3R 8DE
Born May 1975
Director
Appointed 18 May 2010
Resigned 03 Nov 2016

CONNOLLY, Bernadette Christine

Resigned
C/O Mazars Llp, LondonE1W 1DD
Born January 1961
Director
Appointed 24 Sept 2012
Resigned 15 Jul 2018

DELIU, Kreshnik

Resigned
Tower Bridge House, LondonE1W 1DD
Born May 1994
Director
Appointed 22 Jun 2017
Resigned 28 Apr 2020

FULLER, Nathan

Resigned
Tower Bridge House, LondonE1W 1DD
Born April 1980
Director
Appointed 22 Jun 2017
Resigned 03 Oct 2019

HANMAN, Philippa

Resigned
Tower Bridge House, LondonE1W 1DD
Born April 1989
Director
Appointed 22 Jun 2017
Resigned 28 Jul 2020

HEYMAN, Richard Michael St John

Resigned
C/O Mazars Llp, LondonE1W 1DD
Born August 1962
Director
Appointed 24 Mar 2010
Resigned 01 Dec 2020

JENKINS, Edward Hugo

Resigned
The Pump House, Ivy HatchTN15 0PE
Born April 1961
Director
Appointed 23 Apr 2008
Resigned 10 Nov 2010

JONES, Charles

Resigned
Old Bailey, LondonEC4M 7AU
Born September 1961
Director
Appointed 21 Jul 2016
Resigned 25 Mar 2024

KLEIN, Hartmut

Resigned
36-38 Botolph Lane, LondonEC3R 8DE
Born May 1953
Director
Appointed 01 Mar 2010
Resigned 10 Nov 2010

LEE, Christopher Mark

Resigned
14 Trittons, TadworthKT20 5TR
Born July 1968
Director
Appointed 23 Apr 2008
Resigned 08 Sept 2010

LYALL, Cathryn

Resigned
C/O Mazars Llp, LondonE1W 1DD
Born May 1964
Director
Appointed 23 Apr 2008
Resigned 21 Jan 2019

MURRAY, William Leonard

Resigned
36-38 Botolph Lane, LondonEC3R 8DE
Born December 1966
Director
Appointed 17 May 2010
Resigned 04 Nov 2016

PEIRSON, Lawrence Abel

Resigned
36-38 Botolph Lane, LondonEC3R 8DE
Born December 1964
Director
Appointed 05 Dec 2011
Resigned 20 Apr 2017

SETTERS, David Robert

Resigned
C/O Mazars Llp, LondonE1W 1DD
Born April 1957
Director
Appointed 23 Apr 2008
Resigned 22 Jun 2018

SPARKE, Stephen Howard

Resigned
2 Spinneys Drive, St AlbansAL3 4AE
Born May 1958
Director
Appointed 23 Apr 2008
Resigned 26 Jun 2014

STUART, David Lewis

Resigned
36-38 Botolph Lane, LondonEC3R 8DE
Born March 1944
Director
Appointed 23 Apr 2008
Resigned 01 Oct 2014

TEMPLER, William

Resigned
C/O Mazars Llp, LondonE1W 1DD
Born January 1963
Director
Appointed 23 Apr 2008
Resigned 11 Jun 2020

THORNTON-SMITH, Patrick Charles

Resigned
C/O Mazars Llp, LondonE1W 1DD
Born February 1961
Director
Appointed 26 Jun 2014
Resigned 15 Feb 2022

THORNTON-SMITH, Patrick Charles

Resigned
80 Louisville Road, LondonSW17 8RU
Born February 1961
Director
Appointed 23 Apr 2008
Resigned 08 Jan 2014

TURANO, Daniel

Resigned
C/O Mazars Llp, LondonE1W 1DD
Born March 1975
Director
Appointed 05 Dec 2011
Resigned 21 Jan 2019

WILKINSON, Richard Michael

Resigned
Tower Bridge House, LondonE1W 1DD
Born July 1962
Director
Appointed 22 Jun 2017
Resigned 13 Jan 2021
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
17 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
5 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Termination Director Company
19 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Legacy
19 February 2009
225Change of Accounting Reference Date
Resolution
13 June 2008
RESOLUTIONSResolutions
Memorandum Articles
6 June 2008
MEM/ARTSMEM/ARTS
Resolution
6 June 2008
RESOLUTIONSResolutions
Incorporation Company
23 April 2008
NEWINCIncorporation