Background WavePink WaveYellow Wave

FUTUREPLUS LIMITED (08793490)

FUTUREPLUS LIMITED (08793490) is an active UK company. incorporated on 27 November 2013. with registered office in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FUTUREPLUS LIMITED has been registered for 12 years. Current directors include RICKUS, David.

Company Number
08793490
Status
active
Type
ltd
Incorporated
27 November 2013
Age
12 years
Address
Suite 14, Blackpool Technology Management Centre, Blackpool, FY2 0JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RICKUS, David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTUREPLUS LIMITED

FUTUREPLUS LIMITED is an active company incorporated on 27 November 2013 with the registered office located in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FUTUREPLUS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08793490

LTD Company

Age

12 Years

Incorporated 27 November 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Suite 14, Blackpool Technology Management Centre Faraday Way Blackpool, FY2 0JW,

Previous Addresses

16 Mitcham Industrial Estate Streatham Road Mitcham Surrey CR4 2AP
From: 16 December 2014To: 3 January 2024
3Rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB
From: 9 April 2014To: 16 December 2014
3Rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB United Kingdom
From: 28 February 2014To: 9 April 2014
44a the Green Warlingham Surrey CR6 9NA United Kingdom
From: 27 November 2013To: 28 February 2014
Timeline

12 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Feb 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
Capital Reduction
Feb 15
Capital Update
Mar 15
Loan Secured
Jul 15
Director Left
May 16
Loan Cleared
May 19
Capital Update
Sept 20
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RICKUS, David

Active
Faraday Way, BlackpoolFY2 0JW
Born July 1971
Director
Appointed 28 Feb 2014

ADAMS, Laurence Douglas

Resigned
Gleneagle Road, LondonSW16 6AY
Born December 1965
Director
Appointed 27 Nov 2013
Resigned 28 Feb 2014

NATTRASS, Paul Ernest

Resigned
Streatham Road, MitchamCR4 2AD
Born January 1957
Director
Appointed 28 Feb 2014
Resigned 28 Jan 2016

Persons with significant control

1

Faraday Way, BlackpoolFY2 0JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Legacy
21 September 2020
CAP-SSCAP-SS
Legacy
21 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 September 2020
SH19Statement of Capital
Resolution
11 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Secretary Company
3 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2015
MR01Registration of a Charge
Legacy
13 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 March 2015
SH19Statement of Capital
Legacy
13 March 2015
CAP-SSCAP-SS
Resolution
13 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 February 2015
AAAnnual Accounts
Capital Cancellation Shares
2 February 2015
SH06Cancellation of Shares
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 November 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Resolution
15 April 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Incorporation Company
27 November 2013
NEWINCIncorporation