Background WavePink WaveYellow Wave

FUTURE MATRIX CONSULTING LTD (07322089)

FUTURE MATRIX CONSULTING LTD (07322089) is an active UK company. incorporated on 21 July 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. FUTURE MATRIX CONSULTING LTD has been registered for 15 years. Current directors include SHAH, Bharat, SHAH, Ram.

Company Number
07322089
Status
active
Type
ltd
Incorporated
21 July 2010
Age
15 years
Address
83 Lavender Hill, London, SW11 5QL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SHAH, Bharat, SHAH, Ram
SIC Codes
62020, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE MATRIX CONSULTING LTD

FUTURE MATRIX CONSULTING LTD is an active company incorporated on 21 July 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. FUTURE MATRIX CONSULTING LTD was registered 15 years ago.(SIC: 62020, 68209)

Status

active

Active since 15 years ago

Company No

07322089

LTD Company

Age

15 Years

Incorporated 21 July 2010

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 6 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

1ST STOP HOME TECHNOLOGY LIMITED
From: 16 October 2015To: 4 July 2017
FUTURE MATRIX LIMITED
From: 21 July 2010To: 16 October 2015
Contact
Address

83 Lavender Hill London, SW11 5QL,

Previous Addresses

2nd Floor 247 Kings Road Chelsea London SW3 5EL
From: 20 April 2012To: 16 June 2015
2Nd Floor 247 Kings Road Chelsea London SW3 4EL United Kingdom
From: 21 July 2010To: 20 April 2012
Timeline

8 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Feb 16
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SHAH, Bharat

Active
Lavender Hill, LondonSW11 5QL
Born July 1991
Director
Appointed 09 Feb 2016

SHAH, Ram

Active
Lavender Hill, LondonSW11 5QL
Born May 1989
Director
Appointed 21 Jul 2010

Persons with significant control

2

Mr Bharat Shah

Active
Lavender Hill, LondonSW11 5QL
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ram Shah

Active
Lavender Hill, LondonSW11 5QL
Born May 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
6 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Resolution
4 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Certificate Change Of Name Company
16 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Administrative Restoration Company
13 April 2012
RT01RT01
Gazette Dissolved Compulsary
28 February 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
15 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
21 July 2010
NEWINCIncorporation