Background WavePink WaveYellow Wave

MGI FUTURE LIMITED (09901567)

MGI FUTURE LIMITED (09901567) is an active UK company. incorporated on 3 December 2015. with registered office in Cirencester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MGI FUTURE LIMITED has been registered for 10 years. Current directors include RYDER, Neil Bernard.

Company Number
09901567
Status
active
Type
ltd
Incorporated
3 December 2015
Age
10 years
Address
Oakley House, Cirencester, GL7 1US
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
RYDER, Neil Bernard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGI FUTURE LIMITED

MGI FUTURE LIMITED is an active company incorporated on 3 December 2015 with the registered office located in Cirencester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MGI FUTURE LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09901567

LTD Company

Age

10 Years

Incorporated 3 December 2015

Size

N/A

Accounts

ARD: 31/5

Overdue

25 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 20 January 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 3 December 2024 (1 year ago)
Submitted on 18 December 2024 (1 year ago)

Next Due

Due by 17 December 2025
For period ending 3 December 2025
Contact
Address

Oakley House Tetbury Road Cirencester, GL7 1US,

Previous Addresses

Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US England
From: 21 June 2023To: 27 April 2025
1 Whitethorn Close Royal Wootton Bassett Wiltshire SN4 7HS United Kingdom
From: 3 December 2015To: 21 June 2023
Timeline

12 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Mar 16
Funding Round
Feb 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
Aug 19
Director Left
Aug 19
New Owner
Jul 21
Director Left
Aug 21
Director Left
Aug 21
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RYDER, Neil Bernard

Active
Tetbury Road, CirencesterGL7 1US
Born November 1952
Director
Appointed 03 Dec 2015

KENT, Lisa Janet

Resigned
FerndownBH22 9HL
Born January 1971
Director
Appointed 04 Dec 2017
Resigned 13 Aug 2019

POWELL, Mark John

Resigned
BathBA1 3QF
Born November 1980
Director
Appointed 04 Dec 2017
Resigned 18 Aug 2021

ROWETT, Emma Louise

Resigned
BathBA1 3QF
Born October 1980
Director
Appointed 01 Mar 2018
Resigned 18 Aug 2021

WINTER, Helen Anne

Resigned
BournemouthBH6 3BB
Born June 1975
Director
Appointed 04 Dec 2017
Resigned 13 Aug 2019

Persons with significant control

2

Mrs Christine Helen Ryder

Active
Tetbury Road, CirencesterGL7 1US
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2017

Mr Neil Bernard Ryder

Active
Tetbury Road, CirencesterGL7 1US
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

47

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2023
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
2 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 July 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Capital Allotment Shares
6 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 October 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Incorporation Company
3 December 2015
NEWINCIncorporation