Background WavePink WaveYellow Wave

FUTURELONDON ENTERPRISES LIMITED (09807606)

FUTURELONDON ENTERPRISES LIMITED (09807606) is an active UK company. incorporated on 3 October 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FUTURELONDON ENTERPRISES LIMITED has been registered for 10 years. Current directors include BELL, David Charles Maurice, Sir, JEFFREYS, Louise Felicity.

Company Number
09807606
Status
active
Type
ltd
Incorporated
3 October 2015
Age
10 years
Address
14 East Bay Lane, London, E20 3BS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BELL, David Charles Maurice, Sir, JEFFREYS, Louise Felicity
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURELONDON ENTERPRISES LIMITED

FUTURELONDON ENTERPRISES LIMITED is an active company incorporated on 3 October 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FUTURELONDON ENTERPRISES LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09807606

LTD Company

Age

10 Years

Incorporated 3 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

14 East Bay Lane Queen Elizabeth Park London, E20 3BS,

Previous Addresses

Level 10 1 Stratford Place Montfichet Road London E20 1EJ United Kingdom
From: 3 October 2015To: 19 October 2022
Timeline

23 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Oct 16
Director Joined
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Oct 20
New Owner
Oct 20
Director Joined
Mar 21
Owner Exit
Oct 21
Director Joined
Nov 21
Director Left
Oct 22
Director Left
Oct 24
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BELL, David Charles Maurice, Sir

Active
East Bay Lane, LondonE20 3BS
Born September 1946
Director
Appointed 09 Dec 2019

JEFFREYS, Louise Felicity

Active
East Bay Lane, LondonE20 3BS
Born June 1956
Director
Appointed 29 Mar 2021

ADEBOWALE SCHWARTE, Maria

Resigned
Level 10 1 Stratford Place, LondonE20 1EJ
Secretary
Appointed 09 Sept 2019
Resigned 24 Sept 2021

SUTHERLAND-TRIPP, Jasmine

Resigned
East Bay Lane, LondonE20 3BS
Secretary
Appointed 19 Oct 2021
Resigned 01 Nov 2022

ADEBOWALE-SCHWARTE, Maria

Resigned
East Bay Lane, LondonE20 3BS
Born March 1968
Director
Appointed 24 Sept 2021
Resigned 14 Nov 2023

ADEDIPE, Andrew

Resigned
1 Stratford Place, LondonE20 1EJ
Born December 1994
Director
Appointed 12 Mar 2020
Resigned 12 Mar 2020

AJASA-OLUWA, Tokunbo

Resigned
1 Stratford Place, LondonE20 1EJ
Born September 1977
Director
Appointed 12 Mar 2020
Resigned 12 Mar 2020

BRICKELL, Paul Martin, Dr

Resigned
Montfichet Road, LondonE20 1EJ
Born January 1957
Director
Appointed 12 Mar 2020
Resigned 12 Mar 2020

DAS, Saikat

Resigned
1 Stratford Place, LondonE20 1EJ
Born March 1986
Director
Appointed 12 Mar 2020
Resigned 12 Mar 2020

HAYNES, Laura

Resigned
Tennyson House, LondonW1W 5PA
Born September 1956
Director
Appointed 03 Oct 2015
Resigned 25 Oct 2016

JEFFREYS, Louise Felicity

Resigned
Montfichet Road, LondonE20 1EJ
Born June 1956
Director
Appointed 12 Mar 2020
Resigned 09 Oct 2020

LOCKHART, Sarah

Resigned
1 Stratford Place, LondonE20 1EJ
Born November 1974
Director
Appointed 12 Mar 2020
Resigned 12 Mar 2020

LYONS, Joseph Francis

Resigned
Montfichet Road, LondonE20 1EJ
Born January 1978
Director
Appointed 12 Mar 2020
Resigned 12 Mar 2020

O'BRIEN, Robert Stephen, Sir

Resigned
1 Stratford Place, LondonE20 1EJ
Born August 1936
Director
Appointed 03 Oct 2015
Resigned 01 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Sir David Charles Maurice Bell

Active
East Bay Lane, LondonE20 3BS
Born September 1946

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 13 Oct 2020

Sir Robert Stephen O'Brien

Ceased
1 Stratford Place, LondonE20 1EJ
Born August 1936

Nature of Control

Significant influence or control
Notified 02 Oct 2016
Ceased 20 Aug 2021
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
31 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
24 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
14 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
3 October 2015
NEWINCIncorporation