Background WavePink WaveYellow Wave

FUTURE MATERIALS LIMITED (07795523)

FUTURE MATERIALS LIMITED (07795523) is an active UK company. incorporated on 3 October 2011. with registered office in Little Chesterford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FUTURE MATERIALS LIMITED has been registered for 14 years. Current directors include SCHOFIELD, David Charles, WILLIAMS, Adrian Guise.

Company Number
07795523
Status
active
Type
ltd
Incorporated
3 October 2011
Age
14 years
Address
Suite 12, The Mansion, Little Chesterford, CB10 1XL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SCHOFIELD, David Charles, WILLIAMS, Adrian Guise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE MATERIALS LIMITED

FUTURE MATERIALS LIMITED is an active company incorporated on 3 October 2011 with the registered office located in Little Chesterford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FUTURE MATERIALS LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07795523

LTD Company

Age

14 Years

Incorporated 3 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 February 2025 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Suite 12, The Mansion Chesterford Research Park Little Chesterford, CB10 1XL,

Previous Addresses

St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS
From: 19 July 2012To: 10 March 2015
57 London Road Enfield Middlesex EN2 6SW United Kingdom
From: 3 October 2011To: 19 July 2012
Timeline

11 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
May 21
Director Left
May 21
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STOKES, Emma Helen

Active
Chesterford Research Park, Little ChesterfordCB10 1XL
Secretary
Appointed 06 Apr 2012

SCHOFIELD, David Charles

Active
Chesterford Research Park, Little ChesterfordCB10 1XL
Born November 1964
Director
Appointed 04 Oct 2011

WILLIAMS, Adrian Guise

Active
Chesterford Research Park, Little ChesterfordCB10 1XL
Born June 1967
Director
Appointed 04 Oct 2011

HURLEY, Beverly Jane

Resigned
Chesterford Research Park, Little ChesterfordCB10 1XL
Born March 1954
Director
Appointed 03 Oct 2011
Resigned 04 Oct 2020

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 03 Oct 2011
Resigned 03 Oct 2011

WHITE, Peter Jonathan

Resigned
Chesterford Research Park, Little ChesterfordCB10 1XL
Born July 1951
Director
Appointed 04 Oct 2011
Resigned 04 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
Chesterford Research Park, Little ChesterfordCB10 1XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Oct 2018

Mr Adrian Guise Williams

Ceased
Chesterford Research Park, Little ChesterfordCB10 1XL
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Oct 2018

Mr David Charles Schofield

Ceased
Chesterford Research Park, Little ChesterfordCB10 1XL
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Oct 2018
Fundings
Financials
Latest Activities

Filing History

55

Change Account Reference Date Company Previous Shortened
30 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 October 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 June 2013
AA01Change of Accounting Reference Date
Resolution
21 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Move Registers To Sail Company
7 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
7 November 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
7 November 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Capital Allotment Shares
3 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Incorporation Company
3 October 2011
NEWINCIncorporation