Background WavePink WaveYellow Wave

NEW FUTURE COLLECTIVE LTD (07637172)

NEW FUTURE COLLECTIVE LTD (07637172) is an active UK company. incorporated on 17 May 2011. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. NEW FUTURE COLLECTIVE LTD has been registered for 14 years. Current directors include ADU-SARKODIE, Jacqueline, CRAWFORD COLES, Jade Margaret, HUNTLEY, Peter William and 7 others.

Company Number
07637172
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 2011
Age
14 years
Address
Hackney Showroom 4 Murrain Road, London, N4 2BN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ADU-SARKODIE, Jacqueline, CRAWFORD COLES, Jade Margaret, HUNTLEY, Peter William, KABIR, Iqbal, LINDSAY, Rowan John, MAHMOOD, Durrah Mahmood Mohamed, MARCH, Catherine Alice, NEEDHAM, Sarah Granville, PIDGEON, James Thomas, WOOTTON, Rebecca
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW FUTURE COLLECTIVE LTD

NEW FUTURE COLLECTIVE LTD is an active company incorporated on 17 May 2011 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. NEW FUTURE COLLECTIVE LTD was registered 14 years ago.(SIC: 90010)

Status

active

Active since 14 years ago

Company No

07637172

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 17 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (3 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

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

TWENTYTHIRTEEN LTD
From: 17 May 2011To: 5 February 2013
Contact
Address

Hackney Showroom 4 Murrain Road Kings Crescent Estate London, N4 2BN,

Previous Addresses

26 Nursery Street London N17 8AP England
From: 3 June 2021To: 21 June 2021
5 Felton Street London N1 5NA England
From: 4 March 2019To: 3 June 2021
Hackney Showroom Hackney Downs Studios Amhurst Terrace London E8 2BT
From: 19 April 2015To: 4 March 2019
26 Nursery Street London N17 8AP
From: 18 March 2014To: 19 April 2015
3 Ashbourne Court 137 Daubeney Road London E5 0EJ
From: 17 May 2011To: 18 March 2014
Timeline

44 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Mar 13
Director Joined
Dec 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Sept 15
Director Left
Jan 16
Director Left
May 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Sept 19
Director Joined
May 20
Director Left
Aug 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
May 21
Director Left
Sept 21
Director Left
Jan 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Apr 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

10 Active
18 Resigned

ADU-SARKODIE, Jacqueline

Active
Murrain Road, LondonN4 2BN
Born January 1995
Director
Appointed 30 Nov 2022

CRAWFORD COLES, Jade Margaret

Active
4 Murrain Road, LondonN4 2BN
Born July 1988
Director
Appointed 17 Jan 2025

HUNTLEY, Peter William

Active
4 Murrain Road, LondonN4 2BN
Born May 1980
Director
Appointed 30 Nov 2022

KABIR, Iqbal

Active
4 Murrain Road, LondonN4 2BN
Born April 1993
Director
Appointed 28 Apr 2021

LINDSAY, Rowan John

Active
4 Murrain Road, LondonN4 2BN
Born February 1973
Director
Appointed 30 Nov 2022

MAHMOOD, Durrah Mahmood Mohamed

Active
4 Murrain Road, LondonN4 2BN
Born April 1958
Director
Appointed 11 Dec 2025

MARCH, Catherine Alice

Active
4 Murrain Road, LondonN4 2BN
Born January 1993
Director
Appointed 30 Nov 2022

NEEDHAM, Sarah Granville

Active
4 Murrain Road, LondonN4 2BN
Born October 1973
Director
Appointed 30 Nov 2022

PIDGEON, James Thomas

Active
4 Murrain Road, LondonN4 2BN
Born May 1987
Director
Appointed 30 Nov 2022

WOOTTON, Rebecca

Active
4 Murrain Road, LondonN4 2BN
Born February 1980
Director
Appointed 23 Mar 2020

EVANS-SINCLAIR, Mahlon

Resigned
Hackney Downs Studios, LondonE8 2BT
Born March 1986
Director
Appointed 18 Nov 2015
Resigned 21 May 2018

HARRIS, Jennifer Carole

Resigned
137 Daubeney Road, LondonE5 0EJ
Born February 1944
Director
Appointed 17 May 2011
Resigned 14 Jan 2013

HEYES, Stuart Richard

Resigned
4 Murrain Road, LondonN4 2BN
Born February 1971
Director
Appointed 27 Nov 2012
Resigned 06 Sept 2023

KAVUMA, Steven

Resigned
Hackney Downs Studios, LondonE8 2BT
Born January 1997
Director
Appointed 17 Oct 2016
Resigned 01 Oct 2018

LYNDON, Nina

Resigned
Felton Street, LondonN1 5NA
Born June 1974
Director
Appointed 16 Sept 2019
Resigned 31 Dec 2019

LYNDON, Nina

Resigned
Hackney Downs Studios, LondonE8 2BT
Born June 1974
Director
Appointed 17 May 2011
Resigned 01 Feb 2015

MACKAY, Neil Patrick

Resigned
4 Murrain Road, LondonN4 2BN
Born September 1972
Director
Appointed 29 Jan 2014
Resigned 06 Sept 2023

MAKUYANA, Nonhlanhla P

Resigned
Winns Avenue, LondonE17 5HD
Born April 1996
Director
Appointed 28 Apr 2021
Resigned 28 Sept 2022

MCKENZIE, Charles William

Resigned
4 Murrain Road, LondonN4 2BN
Born January 1981
Director
Appointed 18 Jul 2016
Resigned 29 Nov 2021

NARAYAN, Sharmeen

Resigned
137 Daubeney Road, LondonE5 0EJ
Born April 1970
Director
Appointed 01 Sept 2011
Resigned 28 Jan 2013

NEWELL, Joanna Ruth Elizabeth

Resigned
4 Murrain Road, LondonN4 2BN
Born July 1985
Director
Appointed 21 May 2018
Resigned 28 Sept 2022

PREECE, Sarah

Resigned
Hackney Downs Studios, LondonE8 2BT
Born April 1974
Director
Appointed 17 May 2011
Resigned 18 Nov 2015

ROSTRON, Lindsey Claire

Resigned
4 Murrain Road, LondonN4 2BN
Born September 1972
Director
Appointed 29 Jan 2014
Resigned 28 Sept 2022

SARGEANT, Malakai

Resigned
4 Murrain Road, LondonN4 2BN
Born September 1998
Director
Appointed 17 Oct 2016
Resigned 05 Jul 2021

SUMNER, Gabrielle

Resigned
Hackney Downs Studios, LondonE8 2BT
Born July 1980
Director
Appointed 01 Sept 2011
Resigned 01 Oct 2018

WALTON, Dawn Jacinta

Resigned
4 Murrain Road, LondonN4 2BN
Born February 1963
Director
Appointed 18 Nov 2015
Resigned 11 Jun 2024

WHYTE, Mark

Resigned
Hackney Downs Studios, LondonE8 2BT
Born April 1971
Director
Appointed 29 Apr 2013
Resigned 18 Feb 2016

WOOTON, Rebecca

Resigned
Worsopp Drive, LondonSW4 9QY
Born February 1980
Director
Appointed 28 Apr 2021
Resigned 17 May 2021
Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
4 March 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
21 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Gazette Notice Compulsory
15 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Statement Of Companys Objects
6 August 2013
CC04CC04
Memorandum Articles
6 August 2013
MEM/ARTSMEM/ARTS
Resolution
6 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2013
AAAnnual Accounts
Certificate Change Of Name Company
5 February 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Gazette Notice Compulsary
16 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2011
NEWINCIncorporation