Background WavePink WaveYellow Wave

FUTURE MATERIALS GROUP LIMITED (08333403)

FUTURE MATERIALS GROUP LIMITED (08333403) is an active UK company. incorporated on 17 December 2012. with registered office in Little Chesterford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FUTURE MATERIALS GROUP LIMITED has been registered for 13 years. Current directors include SCHOFIELD, David Charles, WILLIAMS, Adrian Guise.

Company Number
08333403
Status
active
Type
ltd
Incorporated
17 December 2012
Age
13 years
Address
Suite 12, The Mansion, Little Chesterford, CB10 1XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SCHOFIELD, David Charles, WILLIAMS, Adrian Guise
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE MATERIALS GROUP LIMITED

FUTURE MATERIALS GROUP LIMITED is an active company incorporated on 17 December 2012 with the registered office located in Little Chesterford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FUTURE MATERIALS GROUP LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08333403

LTD Company

Age

13 Years

Incorporated 17 December 2012

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

FRIARS 687 LIMITED
From: 17 December 2012To: 25 January 2013
Contact
Address

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

Previous Addresses

St John's Innovation Centre St John's Innovation Park Cowley Road Cambridge England CB4 0WS
From: 17 December 2012To: 9 March 2015
Timeline

3 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Mar 13
Funding Round
Mar 13
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

STOKES, Emma Helen

Active
Chesterford Research Park, Little ChesterfordCB10 1XL
Secretary
Appointed 13 Mar 2013

SCHOFIELD, David Charles

Active
Chesterford Research Park, Little ChesterfordCB10 1XL
Born November 1964
Director
Appointed 17 Dec 2012

WILLIAMS, Adrian Guise

Active
Chesterford Research Park, Little ChesterfordCB10 1XL
Born June 1967
Director
Appointed 17 Dec 2012

Persons with significant control

2

Mr Adrian Guise Williams

Active
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

Mr David Charles Schofield

Active
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
Fundings
Financials
Latest Activities

Filing History

51

Change Account Reference Date Company Previous Shortened
30 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Resolution
6 January 2025
RESOLUTIONSResolutions
Resolution
6 January 2025
RESOLUTIONSResolutions
Memorandum Articles
6 January 2025
MAMA
Capital Variation Of Rights Attached To Shares
3 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 January 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Resolution
1 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 October 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2018
AAAnnual Accounts
Resolution
10 January 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
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
10 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Capital Allotment Shares
21 March 2013
SH01Allotment of Shares
Capital Allotment Shares
21 March 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 March 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
21 March 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
13 March 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
25 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
3 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 December 2012
NEWINCIncorporation