Background WavePink WaveYellow Wave

FORM THE FUTURE C.I.C. (09648854)

FORM THE FUTURE C.I.C. (09648854) is an active UK company. incorporated on 20 June 2015. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. FORM THE FUTURE C.I.C. has been registered for 10 years. Current directors include BAILEY, Anne Clara, ELVIN, John Gawain, GRADY, Shaun Francis, Mr. and 5 others.

Company Number
09648854
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2015
Age
10 years
Address
Future Business Centre, Cambridge, CB4 2HY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BAILEY, Anne Clara, ELVIN, John Gawain, GRADY, Shaun Francis, Mr., LAMPRECHT, Michelle, NEELY, Andrew David, Professor, PATTISON, Sarah, PINNADUWA, Pri, SHAH, Prashant Shirish
SIC Codes
78109, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORM THE FUTURE C.I.C.

FORM THE FUTURE C.I.C. is an active company incorporated on 20 June 2015 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. FORM THE FUTURE C.I.C. was registered 10 years ago.(SIC: 78109, 85600)

Status

active

Active since 10 years ago

Company No

09648854

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 20 June 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 29 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Future Business Centre Kings Hedges Road Cambridge, CB4 2HY,

Previous Addresses

Kings Hedges Road Kings Hedges Road Cambridge CB4 2HY England
From: 25 April 2022To: 10 February 2023
Future Business Centre King Hedges Road Cambridge CB4 2HY England
From: 1 March 2022To: 25 April 2022
Future Business Centre 47-51 Norfolk Street Cambridge CB1 2LD England
From: 24 October 2018To: 1 March 2022
Future Business Centre King's Hedges Road Cambridge Cambridgeshire CB4 2HY
From: 20 June 2015To: 24 October 2018
Timeline

24 key events • 2017 - 2026

Funding Officers Ownership
Director Joined
Jan 17
Director Joined
Jan 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jan 18
Director Left
Nov 19
Owner Exit
Nov 19
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jun 21
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Oct 24
Director Joined
Mar 25
New Owner
Aug 25
Director Joined
Sept 25
Director Joined
Oct 25
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

BAILEY, Anne Clara

Active
Kings Hedges Road, CambridgeCB4 2HY
Born August 1965
Director
Appointed 20 Jun 2015

ELVIN, John Gawain

Active
Kings Hedges Road, CambridgeCB4 2HY
Born September 1966
Director
Appointed 20 Apr 2020

GRADY, Shaun Francis, Mr.

Active
Kings Hedges Road, CambridgeCB4 2HY
Born March 1961
Director
Appointed 28 Oct 2025

LAMPRECHT, Michelle

Active
Kings Hedges Road, CambridgeCB4 2HY
Born January 1969
Director
Appointed 21 Mar 2025

NEELY, Andrew David, Professor

Active
Kings Hedges Road, CambridgeCB4 2HY
Born June 1967
Director
Appointed 01 Sept 2025

PATTISON, Sarah

Active
Peppercorn Drive, CambridgeCB24 1BG
Born September 1977
Director
Appointed 01 Sept 2020

PINNADUWA, Pri

Active
Beach Road, CambridgeCB24 8RG
Born September 1969
Director
Appointed 01 Sept 2020

SHAH, Prashant Shirish

Active
Kings Hedges Road, CambridgeCB4 2HY
Born September 1971
Director
Appointed 21 Nov 2022

ESCHBACH, Michaela Christina Henriette

Resigned
47-51 Norfolk Street, CambridgeCB1 2LD
Born December 1975
Director
Appointed 20 Jun 2015
Resigned 30 Sept 2019

GREEN, Jonathan Alexander

Resigned
Kings Hedges Road, CambridgeCB4 2HY
Born March 1957
Director
Appointed 10 Feb 2020
Resigned 31 Aug 2022

HAVENS, Garry

Resigned
Kings Hedges Road, CambridgeCB4 2HY
Born December 1958
Director
Appointed 29 Sept 2016
Resigned 26 Jul 2023

MCEWAN, Ian, Dr

Resigned
47-51 Norfolk Street, CambridgeCB1 2LD
Born September 1962
Director
Appointed 29 Sept 2016
Resigned 31 Dec 2020

PATERSON-TODD, Jane Gillian

Resigned
Kings Hedges Road, CambridgeCB4 2HY
Born October 1963
Director
Appointed 23 May 2023
Resigned 09 Sept 2024

PATERSON-TODD, Jane Gillian

Resigned
47-51 Norfolk Street, CambridgeCB1 2LD
Born October 1963
Director
Appointed 01 Jan 2018
Resigned 01 Mar 2020

Persons with significant control

3

0 Active
3 Ceased

Mr Prashant Shirish Shah

Ceased
Kings Hedges Road, CambridgeCB4 2HY
Born September 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Aug 2025
Ceased 28 Aug 2025

Ms Michaela Christina Henriette Eschbach

Ceased
47-51 Norfolk Street, CambridgeCB1 2LD
Born December 1975

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 30 Sept 2019

Ms Anne Clara Bailey

Ceased
Kings Hedges Road, CambridgeCB4 2HY
Born August 1965

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

52

Notification Of A Person With Significant Control Statement
8 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
28 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Memorandum Articles
27 January 2020
MAMA
Resolution
27 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 July 2016
AR01AR01
Change Account Reference Date Company Current Extended
22 December 2015
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
20 June 2015
CICINCCICINC