Background WavePink WaveYellow Wave

THE FUTURELETS LIMITED (09136328)

THE FUTURELETS LIMITED (09136328) is an active UK company. incorporated on 17 July 2014. with registered office in Coventry. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. THE FUTURELETS LIMITED has been registered for 11 years. Current directors include ARMSTRONG, Gary, CAMMIES, Mark Nicholas, DISHMAN, John Martin and 2 others.

Company Number
09136328
Status
active
Type
ltd
Incorporated
17 July 2014
Age
11 years
Address
Coventry University, Coventry, CV1 5FB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ARMSTRONG, Gary, CAMMIES, Mark Nicholas, DISHMAN, John Martin, DOBSON, Joanne Kay, WELLS, Richard Peter Kerwin
SIC Codes
55900, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FUTURELETS LIMITED

THE FUTURELETS LIMITED is an active company incorporated on 17 July 2014 with the registered office located in Coventry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. THE FUTURELETS LIMITED was registered 11 years ago.(SIC: 55900, 85600)

Status

active

Active since 11 years ago

Company No

09136328

LTD Company

Age

11 Years

Incorporated 17 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Coventry University Priory Street Coventry, CV1 5FB,

Previous Addresses

Company Secretariat, Alan Berry Building Coventry University Priory Street Coventry CV1 5FB England
From: 26 November 2018To: 11 April 2022
C/O Matthew Challoner Coventry University Priory Street Coventry CV1 5FB
From: 24 July 2015To: 26 November 2018
Coventry University Priory Street Coventry CV1 5FB United Kingdom
From: 17 July 2014To: 24 July 2015
Timeline

43 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Mar 17
Capital Update
Jul 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jan 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
2
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

ARMSTRONG, Gary

Active
Priory Street, CoventryCV1 5FB
Born April 1963
Director
Appointed 04 Jun 2024

CAMMIES, Mark Nicholas

Active
Priory Street, CoventryCV1 5FB
Born September 1962
Director
Appointed 27 Sept 2022

DISHMAN, John Martin

Active
Priory Street, CoventryCV1 5FB
Born March 1959
Director
Appointed 03 Aug 2022

DOBSON, Joanne Kay

Active
Priory Street, CoventryCV1 5FB
Born January 1972
Director
Appointed 07 Jun 2024

WELLS, Richard Peter Kerwin

Active
Priory Street, CoventryCV1 5FB
Born November 1970
Director
Appointed 03 Aug 2022

CHALLONER, Matthew David

Resigned
Priory Street, CoventryCV1 5FB
Secretary
Appointed 27 May 2015
Resigned 29 Dec 2017

FULFORD, Helen Jane

Resigned
Priory Street, CoventryCV1 5FB
Secretary
Appointed 12 Sept 2019
Resigned 04 May 2023

TOWNS, Gemma Louise

Resigned
Coventry University, CoventryCV1 5FB
Secretary
Appointed 12 Jun 2018
Resigned 24 Jun 2019

ALCOCK, Nigel John

Resigned
Coventry University, CoventryCV1 5FB
Born May 1965
Director
Appointed 18 Oct 2018
Resigned 06 Nov 2019

BAGRI, Ravinder Singh

Resigned
Priory Street, CoventryCV1 5FB
Born September 1965
Director
Appointed 28 Nov 2018
Resigned 03 Aug 2022

BAYLISS-PRATT, Lisa Marie, Dr

Resigned
Priory Street, CoventryCV1 5FB
Born October 1976
Director
Appointed 03 Aug 2022
Resigned 31 Dec 2022

CULLIS, Tracy Brady

Resigned
Priory Street, CoventryCV1 5FB
Born May 1956
Director
Appointed 27 Nov 2015
Resigned 12 Nov 2018

DUNN, Ian Keith, Prof

Resigned
Priory Street, CoventryCV1 5FB
Born March 1968
Director
Appointed 17 Jul 2014
Resigned 02 Oct 2018

HOPPITT, Margaret Anne

Resigned
Priory Street, CoventryCV1 5FB
Born September 1962
Director
Appointed 28 Nov 2018
Resigned 03 Aug 2022

KENDALL, Donna Marie

Resigned
Priory Street, CoventryCV1 5FB
Born May 1973
Director
Appointed 03 Aug 2022
Resigned 31 May 2024

MARSHALL, Ian Mitchell, Professor

Resigned
Priory Street, CoventryCV1 5FB
Born April 1957
Director
Appointed 12 Feb 2020
Resigned 27 Sept 2022

MEEHAN, Andrew David

Resigned
Coventry University, CoventryCV1 5FB
Born May 1955
Director
Appointed 18 Oct 2018
Resigned 31 Aug 2021

MILLS, Frank

Resigned
Priory Street, CoventryCV1 5FB
Born August 1942
Director
Appointed 17 Jul 2014
Resigned 12 Nov 2018

NOON, Paul David, Professor

Resigned
Priory Street, CoventryCV1 5FB
Born June 1968
Director
Appointed 27 Nov 2019
Resigned 03 Aug 2022

OBEY, Anne

Resigned
Priory Street, CoventryCV1 5FB
Born March 1963
Director
Appointed 14 Sept 2020
Resigned 03 Aug 2022

OWEN, Richard Nicholas York

Resigned
Coventry University, CoventryCV1 5FB
Born November 1956
Director
Appointed 28 Nov 2018
Resigned 31 Aug 2020

SALE, Nicholas John Cameron

Resigned
Coventry University, CoventryCV1 5FB
Born January 1966
Director
Appointed 28 Nov 2018
Resigned 31 Aug 2021

SHUKLA, Anand

Resigned
Priory Street, CoventryCV1 5FB
Born November 1974
Director
Appointed 21 Sept 2021
Resigned 03 Aug 2022

STOCKDALE, Robert George Carrington

Resigned
Priory Street, CoventryCV1 5FB
Born July 1950
Director
Appointed 27 Nov 2015
Resigned 04 Oct 2018

WRIGHT, Patrick Francis

Resigned
Priory Street, CoventryCV1 5FB
Born March 1962
Director
Appointed 28 Nov 2018
Resigned 03 Aug 2022

WYNN-EVANS, Nemone Louisa

Resigned
Coventry University, CoventryCV1 5FB
Born September 1974
Director
Appointed 18 Oct 2018
Resigned 31 Aug 2021

Persons with significant control

2

1 Active
1 Ceased

Coventry University Higher Education Corporation

Active
Priory Street, CoventryCV1 5FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2019
Priory Street, CoventryCV1 5FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Jul 2019
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
14 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Legacy
31 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 July 2017
SH19Statement of Capital
Legacy
31 July 2017
CAP-SSCAP-SS
Resolution
31 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Resolution
30 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Resolution
8 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 May 2015
AP03Appointment of Secretary
Incorporation Company
17 July 2014
NEWINCIncorporation