Background WavePink WaveYellow Wave

REFUGEE FUTURES LTD (08973811)

REFUGEE FUTURES LTD (08973811) is an active UK company. incorporated on 2 April 2014. with registered office in Stockton-On-Tees. The company operates in the Education sector, engaged in cultural education and 2 other business activities. REFUGEE FUTURES LTD has been registered for 12 years. Current directors include CARLING, Jonathan Robert, CHISANGA, Ben, HICKS, Ursula Ruth and 2 others.

Company Number
08973811
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2014
Age
12 years
Address
Catalyst House, Stockton-On-Tees, TS18 3NJ
Industry Sector
Education
Business Activity
Cultural education
Directors
CARLING, Jonathan Robert, CHISANGA, Ben, HICKS, Ursula Ruth, JONES, Clair, PLEYDELL, Simon James Miles Wimberley
SIC Codes
85520, 90040, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFUGEE FUTURES LTD

REFUGEE FUTURES LTD is an active company incorporated on 2 April 2014 with the registered office located in Stockton-On-Tees. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. REFUGEE FUTURES LTD was registered 12 years ago.(SIC: 85520, 90040, 94910)

Status

active

Active since 12 years ago

Company No

08973811

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 2 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 May 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

LOVE STOCKTON LIMITED
From: 2 April 2014To: 18 May 2021
Contact
Address

Catalyst House 27 Yarm Road Stockton-On-Tees, TS18 3NJ,

Previous Addresses

6 Coatham Road Stockton-on-Tees TS19 8QY England
From: 18 January 2022To: 28 October 2022
11 Lorne Court Stockton-on-Tees TS18 3UB England
From: 23 November 2020To: 18 January 2022
23 Deepdale Avenue Stockton-on-Tees TS18 2QE England
From: 10 May 2017To: 23 November 2020
111 High Street High Street Stockton-on-Tees TS18 1BB England
From: 9 December 2016To: 10 May 2017
The Lighthouse Centre, 34 Yarm Road, Stockton TS18 3NG
From: 2 April 2014To: 9 December 2016
Timeline

37 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Apr 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Dec 16
Director Left
Apr 17
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
May 21
Director Left
Jan 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Joined
Jun 23
Director Joined
Feb 24
Director Joined
Jul 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
May 25
Director Left
Sept 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

CARLING, Jonathan Robert

Active
Howden Dike, Stockton - On - TeesTS15 9UP
Born March 1964
Director
Appointed 08 Oct 2024

CHISANGA, Ben

Active
27 Yarm Road, Stockton-On-TeesTS18 3NJ
Born April 1975
Director
Appointed 08 Oct 2024

HICKS, Ursula Ruth

Active
27 Yarm Road, Stockton-On-TeesTS18 3NJ
Born September 1943
Director
Appointed 18 May 2021

JONES, Clair

Active
Newbiggin, RichmondDL10 4DR
Born March 1963
Director
Appointed 06 Feb 2024

PLEYDELL, Simon James Miles Wimberley

Active
27 Yarm Road, Stockton-On-TeesTS18 3NJ
Born June 1958
Director
Appointed 18 Jun 2024

JOY, Elaine

Resigned
34 Yarm Road,, StocktonTS18 3NG
Secretary
Appointed 02 Apr 2014
Resigned 04 Jan 2016

KUMPALUME, Akondaawo John

Resigned
Coatham Road, Stockton-On-TeesTS19 8QY
Secretary
Appointed 05 Jan 2022
Resigned 02 Mar 2023

BRAVINER, William Edward, Father

Resigned
Lorne Court, Stockton-On-TeesTS18 3UB
Born January 1966
Director
Appointed 01 Jun 2015
Resigned 30 Dec 2021

CATTERICK, Maria

Resigned
Deepdale Avenue, Stockton-On-TeesTS18 2QE
Born November 1969
Director
Appointed 18 Sept 2014
Resigned 20 Sept 2019

CHAPMAN, Peter John

Resigned
Ilderton Road, Stockton-On-TeesTS18 2SR
Born February 1945
Director
Appointed 30 Nov 2020
Resigned 09 Dec 2024

ELEY, Elaine

Resigned
34 Yarm Road,, StocktonTS18 3NG
Born October 1958
Director
Appointed 18 Sept 2014
Resigned 17 Sept 2015

FARISH, Alan John

Resigned
34 Yarm Road,, StocktonTS18 3NG
Born April 1958
Director
Appointed 02 Apr 2014
Resigned 31 Dec 2019

HARRISON, Mark

Resigned
34 Yarm Road,, StocktonTS18 3NG
Born May 1960
Director
Appointed 14 Apr 2016
Resigned 09 Dec 2016

JOY, Elaine

Resigned
34 Yarm Road,, StocktonTS18 3NG
Born October 1960
Director
Appointed 18 Sept 2014
Resigned 04 Jan 2016

KUMPALUME, Akondaawo John

Resigned
27 Yarm Road, Stockton-On-TeesTS18 3NJ
Born March 1978
Director
Appointed 01 Jun 2015
Resigned 02 Mar 2023

MACDONALD, Catriona

Resigned
Sandringham Avenue, Newcastle Upon TyneNE12 8JX
Born May 1964
Director
Appointed 10 Oct 2022
Resigned 22 Apr 2025

MENSARAY, Suzan

Resigned
27 Yarm Road, Stockton-On-TeesTS18 3NJ
Born October 1975
Director
Appointed 10 Oct 2022
Resigned 19 Nov 2024

PETERS, Rachel

Resigned
Lorne Court, Stockton-On-TeesTS18 3UB
Born January 1995
Director
Appointed 17 Mar 2016
Resigned 30 Nov 2020

QURAISHI, Abdul Malik

Resigned
27 Yarm Road, Stockton-On-TeesTS18 3NJ
Born January 1976
Director
Appointed 16 Mar 2023
Resigned 29 Sept 2024

ROSAMOND, Derek William, Reverend

Resigned
34 Yarm Road,, StocktonTS18 3NG
Born May 1949
Director
Appointed 18 Sept 2014
Resigned 01 Feb 2015

SEARLE, Sarah

Resigned
Lorne Court, Stockton-On-TeesTS18 3UB
Born May 1977
Director
Appointed 18 Sept 2014
Resigned 30 Nov 2020

WATERS, Laurence William

Resigned
High Street, Stockton-On-TeesTS18 1BB
Born August 1947
Director
Appointed 17 Mar 2016
Resigned 27 Mar 2017

WILLIAMS, William

Resigned
Birch Drive, MiddlesbroughTS9 7BT
Born March 1949
Director
Appointed 01 Jan 2021
Resigned 19 Aug 2025
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Memorandum Articles
10 January 2025
MAMA
Resolution
10 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Resolution
15 April 2023
RESOLUTIONSResolutions
Memorandum Articles
15 April 2023
MAMA
Statement Of Companys Objects
6 April 2023
CC04CC04
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 January 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Resolution
18 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Resolution
21 October 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
21 October 2014
CC04CC04
Notice Restriction On Company Articles
21 October 2014
CC01CC01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Incorporation Company
2 April 2014
NEWINCIncorporation