Background WavePink WaveYellow Wave

FUTURE DRILLING LIMITED (07023659)

FUTURE DRILLING LIMITED (07023659) is an active UK company. incorporated on 18 September 2009. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. FUTURE DRILLING LIMITED has been registered for 16 years. Current directors include ALLAN, Mark Lee, CROCKARD, Peter Alan, Dr, O'BRIEN, Steven and 2 others.

Company Number
07023659
Status
active
Type
ltd
Incorporated
18 September 2009
Age
16 years
Address
Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
ALLAN, Mark Lee, CROCKARD, Peter Alan, Dr, O'BRIEN, Steven, SWEENEY, Anthony, Dr, ZAHEER, Faizan
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE DRILLING LIMITED

FUTURE DRILLING LIMITED is an active company incorporated on 18 September 2009 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. FUTURE DRILLING LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

07023659

LTD Company

Age

16 Years

Incorporated 18 September 2009

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 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol, BS16 1GW,

Previous Addresses

14 David Mews London W1U 6EQ
From: 29 October 2014To: 16 May 2019
25 Manchester Square London W1U 3PY
From: 18 September 2009To: 29 October 2014
Timeline

31 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Nov 09
Loan Secured
Sept 15
Loan Cleared
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
Sept 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
May 20
Director Joined
May 20
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Jun 22
Director Left
Sept 22
Director Joined
Sept 22
Capital Update
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Apr 24
Director Joined
Apr 24
2
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BUPA SECRETARIES LIMITED

Active
LondonEC2R 7HJ
Corporate secretary
Appointed 01 May 2019

ALLAN, Mark Lee

Active
Vantage Office Park, BristolBS16 1GW
Born January 1973
Director
Appointed 12 Sept 2022

CROCKARD, Peter Alan, Dr

Active
Vantage Office Park, BristolBS16 1GW
Born January 1979
Director
Appointed 17 Sept 2020

O'BRIEN, Steven

Active
Vantage Office Park, BristolBS16 1GW
Born August 1979
Director
Appointed 12 Apr 2024

SWEENEY, Anthony, Dr

Active
Vantage Office Park, BristolBS16 1GW
Born August 1964
Director
Appointed 12 Apr 2024

ZAHEER, Faizan

Active
Vantage Office Park, BristolBS16 1GW
Born June 1987
Director
Appointed 29 Nov 2022

CAA REGISTRARS LIMITED

Resigned
David Mews, LondonW1U 6EQ
Corporate secretary
Appointed 23 Mar 2015
Resigned 01 May 2019

MANCHESTER SQUARE REGISTRARS LTD

Resigned
Manchester Square, LondonW1U 3PY
Corporate secretary
Appointed 01 Oct 2009
Resigned 23 Mar 2015

BANTON, Neil William, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born November 1974
Director
Appointed 19 Nov 2019
Resigned 17 Sept 2020

BARTER, Stephen

Resigned
Vantage Office Park, BristolBS16 1GW
Born April 1962
Director
Appointed 30 Apr 2020
Resigned 29 Nov 2022

BRYANT, Robin James, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born March 1970
Director
Appointed 01 May 2019
Resigned 19 Nov 2019

CLIFFORD, Michael Anthony, Mr.

Resigned
75 Brookside, BarnetEN4 8TS
Born October 1967
Director
Appointed 18 Sept 2009
Resigned 18 Sept 2009

CONWAY, Patrick Joseph, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born August 1956
Director
Appointed 19 Nov 2019
Resigned 30 Apr 2020

PREDDY, Steven John, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born October 1959
Director
Appointed 01 May 2019
Resigned 19 Nov 2019

PUEYO ROBERTS, Gabriela

Resigned
Vantage Office Park, BristolBS16 1GW
Born October 1974
Director
Appointed 01 May 2019
Resigned 31 Jul 2022

RAMAGE, Sarah Louise

Resigned
Vantage Office Park, BristolBS16 1GW
Born May 1973
Director
Appointed 19 Nov 2019
Resigned 07 Aug 2023

WOOD, Ian David

Resigned
Vantage Office Park, BristolBS16 1GW
Born March 1956
Director
Appointed 01 May 2019
Resigned 19 Nov 2019

WRIGHT, Jake Hockley

Resigned
Vantage Office Park, BristolBS16 1GW
Born August 1972
Director
Appointed 01 May 2019
Resigned 31 Jul 2023

ZYBUTZ, Anthony Neal

Resigned
Gloucester Gardens, LondonNW11 9AB
Born April 1969
Director
Appointed 01 Oct 2009
Resigned 01 May 2019

Persons with significant control

2

1 Active
1 Ceased
Vantage Office Park, BristolBS16 1GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019

Mr Anthony Neal Zybutz

Ceased
Vantage Office Park, BristolBS16 1GW
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

102

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2025
AAAnnual Accounts
Legacy
18 July 2025
PARENT_ACCPARENT_ACC
Legacy
18 July 2025
GUARANTEE2GUARANTEE2
Legacy
18 July 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2024
AAAnnual Accounts
Legacy
22 July 2024
PARENT_ACCPARENT_ACC
Legacy
22 July 2024
GUARANTEE2GUARANTEE2
Legacy
22 July 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2023
AAAnnual Accounts
Legacy
4 August 2023
PARENT_ACCPARENT_ACC
Legacy
4 August 2023
AGREEMENT2AGREEMENT2
Legacy
4 August 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
17 October 2022
SH19Statement of Capital
Legacy
17 October 2022
SH20SH20
Legacy
17 October 2022
CAP-SSCAP-SS
Resolution
17 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2022
AAAnnual Accounts
Legacy
11 July 2022
PARENT_ACCPARENT_ACC
Legacy
11 July 2022
AGREEMENT2AGREEMENT2
Legacy
11 July 2022
GUARANTEE2GUARANTEE2
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Legacy
27 July 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2021
AAAnnual Accounts
Legacy
26 July 2021
PARENT_ACCPARENT_ACC
Legacy
4 July 2021
GUARANTEE2GUARANTEE2
Legacy
4 July 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2020
AAAnnual Accounts
Legacy
22 June 2020
PARENT_ACCPARENT_ACC
Legacy
22 June 2020
AGREEMENT2AGREEMENT2
Legacy
22 June 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Second Filing Of Director Appointment With Name
19 June 2019
RP04AP01RP04AP01
Move Registers To Sail Company With New Address
29 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 May 2019
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
28 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 May 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Resolution
22 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
31 March 2015
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name Date
30 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Appoint Corporate Secretary Company With Name
3 November 2009
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Legacy
18 September 2009
288bResignation of Director or Secretary
Incorporation Company
18 September 2009
NEWINCIncorporation