Background WavePink WaveYellow Wave

FUTURE ENERGY METERING LIMITED (09969384)

FUTURE ENERGY METERING LIMITED (09969384) is an active UK company. incorporated on 26 January 2016. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FUTURE ENERGY METERING LIMITED has been registered for 10 years. Current directors include JOHNSON, Martin.

Company Number
09969384
Status
active
Type
ltd
Incorporated
26 January 2016
Age
10 years
Address
12th Floor One America Square, London, EC3N 2LS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JOHNSON, Martin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE ENERGY METERING LIMITED

FUTURE ENERGY METERING LIMITED is an active company incorporated on 26 January 2016 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FUTURE ENERGY METERING LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09969384

LTD Company

Age

10 Years

Incorporated 26 January 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

12th Floor One America Square London, EC3N 2LS,

Previous Addresses

Unit 18 Willow Court West Quay Road Winwick Warrington WA2 8UF England
From: 24 June 2019To: 7 June 2022
134 High Street High Street Earl Shilton Leicester LE9 7LQ United Kingdom
From: 26 January 2016To: 24 June 2019
Timeline

16 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 20
Director Left
Mar 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Joined
May 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 23
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

JOHNSON, Martin

Active
One America Square, LondonEC3N 2LS
Born May 1973
Director
Appointed 04 Aug 2023

ANDERSON, Richard John

Resigned
West Quay Road, WarringtonWA2 8UF
Born June 1967
Director
Appointed 25 Jun 2021
Resigned 31 May 2022

CALLAGHAN, Stephen James

Resigned
One America Square, LondonEC3N 2LS
Born December 1960
Director
Appointed 31 May 2022
Resigned 04 Aug 2023

CORCORAN, Michael John

Resigned
One America Square, LondonEC3N 2LS
Born October 1959
Director
Appointed 06 Apr 2022
Resigned 15 Sept 2023

PRICE, Anthony

Resigned
West Quay Road, WarringtonWA2 8UF
Born December 1980
Director
Appointed 24 Jun 2019
Resigned 29 Mar 2021

SLACK, Richard Edward

Resigned
West Quay Road, WarringtonWA2 8UF
Born December 1973
Director
Appointed 24 Jun 2019
Resigned 25 Jun 2021

STONEY, Roger John

Resigned
West Quay Road, WarringtonWA2 8UF
Born July 1972
Director
Appointed 26 Jan 2016
Resigned 24 Jun 2019

WATSON, Michael Stuart

Resigned
West Quay Road, WarringtonWA2 8UF
Born March 1963
Director
Appointed 05 Jun 2020
Resigned 06 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
One America Square, LondonEC3N 2LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2019

Mr Roger John Stoney

Ceased
West Quay Road, WarringtonWA2 8UF
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jun 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Incorporation Company
26 January 2016
NEWINCIncorporation