Background WavePink WaveYellow Wave

REALISE FUTURES CIC (07828443)

REALISE FUTURES CIC (07828443) is an active UK company. incorporated on 31 October 2011. with registered office in Ipswich. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 2 other business activities. REALISE FUTURES CIC has been registered for 14 years. Current directors include BENNETT, Simon Toby, BUTCHER, Sally Jane, ENGLAND, Lauren and 4 others.

Company Number
07828443
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 October 2011
Age
14 years
Address
Realise Futures Cic, Ipswich, IP1 5NZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
BENNETT, Simon Toby, BUTCHER, Sally Jane, ENGLAND, Lauren, KING, Melissa, STOREY, Paul, SUTTON, Jane Lucy, WILLINGHAM, Dean Barry
SIC Codes
56102, 82990, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALISE FUTURES CIC

REALISE FUTURES CIC is an active company incorporated on 31 October 2011 with the registered office located in Ipswich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 2 other business activities. REALISE FUTURES CIC was registered 14 years ago.(SIC: 56102, 82990, 85590)

Status

active

Active since 14 years ago

Company No

07828443

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 31 October 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 19 September 2025 (7 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 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Realise Futures Cic Lovetofts Drive Ipswich, IP1 5NZ,

Previous Addresses

Units 1-3 Alpha Business Park 6-12 White House Road Ipswich Suffolk IP1 5LT
From: 26 February 2013To: 2 November 2016
Phoenix House 3 Goddard Road Ipswich Suffolk IP1 5NP
From: 31 October 2011To: 26 February 2013
Timeline

33 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Feb 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Cleared
Aug 16
Director Joined
Nov 16
Director Left
Oct 17
Director Left
Apr 18
Director Left
May 18
Director Left
May 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Feb 20
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Aug 24
Director Joined
Oct 24
Director Left
Jun 25
Director Left
Jun 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

BENNETT, Simon Toby

Active
Lovetofts Drive, IpswichIP1 5NZ
Born July 1979
Director
Appointed 18 Oct 2024

BUTCHER, Sally Jane

Active
Lovetofts Drive, IpswichIP1 5NZ
Born August 1963
Director
Appointed 08 Feb 2012

ENGLAND, Lauren

Active
Myrtlewood Road, Bury St. EdmundsIP32 6TR
Born December 1992
Director
Appointed 01 Oct 2018

KING, Melissa

Active
Lovetofts Drive, IpswichIP1 5NZ
Born May 1977
Director
Appointed 01 Dec 2021

STOREY, Paul

Active
Lovetofts Drive, IpswichIP1 5NZ
Born July 1955
Director
Appointed 13 Oct 2014

SUTTON, Jane Lucy

Active
Lovetofts Drive, IpswichIP1 5NZ
Born December 1968
Director
Appointed 01 Sept 2018

WILLINGHAM, Dean Barry

Active
Lovetofts Drive, IpswichIP1 5NZ
Born May 1969
Director
Appointed 19 Jun 2013

EDWARDS, Andrea

Resigned
Lovetofts Drive, IpswichIP1 5NZ
Secretary
Appointed 08 Mar 2016
Resigned 09 Aug 2020

MANNBY, Patricia Barbara

Resigned
Alpha Business Park, IpswichIP1 5LT
Secretary
Appointed 31 Oct 2011
Resigned 29 Feb 2016

BRICK, Jennifer Louise

Resigned
Lovetofts Drive, IpswichIP1 5NZ
Born March 1970
Director
Appointed 04 Apr 2014
Resigned 15 Sept 2021

CASSEDY, Melvin John

Resigned
Lovetofts Drive, IpswichIP1 5NZ
Born October 1949
Director
Appointed 22 May 2013
Resigned 17 Dec 2024

DORAI, Prema Antoinette

Resigned
Lovetofts Drive, IpswichIP1 5NZ
Born October 1950
Director
Appointed 21 Mar 2016
Resigned 27 Apr 2018

DOWSON, Kelly Marie

Resigned
No 4 Conyers Green, Bury St Edmunds
Born April 1984
Director
Appointed 01 Oct 2018
Resigned 09 Aug 2024

FAYERS, Trevor Walter

Resigned
Lovetofts Drive, IpswichIP1 5NZ
Born September 1958
Director
Appointed 14 Nov 2016
Resigned 20 Oct 2017

KERR, Fiona Gale

Resigned
Lovetofts Drive, IpswichIP1 5NZ
Born January 1964
Director
Appointed 21 Mar 2016
Resigned 27 Apr 2018

MORRIS, Luke George

Resigned
Lovetofts Drive, IpswichIP1 5NZ
Born June 1979
Director
Appointed 21 Mar 2016
Resigned 31 Mar 2018

SCARRATT, Adrian Alfred

Resigned
Alpha Business Park, IpswichIP1 5LT
Born June 1955
Director
Appointed 31 Oct 2011
Resigned 07 Dec 2015

SHARLOTT, Sarah Ann

Resigned
Alpha Business Park, IpswichIP1 5LT
Born November 1963
Director
Appointed 31 Oct 2011
Resigned 07 Dec 2015

SNOWDON, Philip John

Resigned
Lovetofts Drive, IpswichIP1 5NZ
Born August 1955
Director
Appointed 12 Feb 2016
Resigned 17 Jun 2025

SUDDARDS, Deborah Kay

Resigned
Alpha Business Park, IpswichIP1 5LT
Born April 1962
Director
Appointed 31 Oct 2011
Resigned 30 Sept 2014

WARREN, Teresa Rosita

Resigned
Alpha Business Park, IpswichIP1 5LT
Born December 1960
Director
Appointed 08 Feb 2012
Resigned 30 Jun 2015

WHITE, Matthew

Resigned
Alpha Business Park, IpswichIP1 5LT
Born February 1980
Director
Appointed 29 Oct 2014
Resigned 30 Oct 2015

Persons with significant control

1

Mrs Sally Jane Butcher

Active
Lovetofts Drive, IpswichIP1 5NZ
Born August 1963

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 October 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
15 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Resolution
15 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Resolution
9 August 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
16 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
27 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2012
AP01Appointment of Director
Incorporation Community Interest Company
31 October 2011
CICINCCICINC