Background WavePink WaveYellow Wave

FUTURE BLOODSTOCK LIMITED (10570637)

FUTURE BLOODSTOCK LIMITED (10570637) is an active UK company. incorporated on 18 January 2017. with registered office in Chester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430). FUTURE BLOODSTOCK LIMITED has been registered for 9 years. Current directors include ALBERTO, Ross Vere, GREENWAY, David Edward, KINSEY, William.

Company Number
10570637
Status
active
Type
ltd
Incorporated
18 January 2017
Age
9 years
Address
Peel Hall Gongar Lane, Chester, CH3 8AY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
ALBERTO, Ross Vere, GREENWAY, David Edward, KINSEY, William
SIC Codes
01430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE BLOODSTOCK LIMITED

FUTURE BLOODSTOCK LIMITED is an active company incorporated on 18 January 2017 with the registered office located in Chester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430). FUTURE BLOODSTOCK LIMITED was registered 9 years ago.(SIC: 01430)

Status

active

Active since 9 years ago

Company No

10570637

LTD Company

Age

9 Years

Incorporated 18 January 2017

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Peel Hall Gongar Lane Nr Chester Chester, CH3 8AY,

Timeline

10 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
May 17
Director Left
Aug 17
Director Left
Feb 18
Director Joined
Feb 18
New Owner
Jan 20
New Owner
Jan 20
Funding Round
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ALBERTO, Ross Vere

Active
Ampney Knowle, CirencesterGL7 5ED
Born August 1984
Director
Appointed 30 Dec 2019

GREENWAY, David Edward

Active
Stanton Upon Hine Heath, ShrewsburySY4 4LT
Born August 1985
Director
Appointed 30 Dec 2019

KINSEY, William

Active
Gongar Lane, ChesterCH3 8AY
Born June 1981
Director
Appointed 13 Jan 2018

HARRIS, Peter John

Resigned
Saughall, ChesterCH1 6GA
Secretary
Appointed 18 Jan 2017
Resigned 03 Aug 2023

HOLT, Samara Jayne

Resigned
Ashtree Farm Court, NestonCH64 2XL
Born December 1957
Director
Appointed 23 May 2017
Resigned 14 Jan 2018

KINSEY, William Richard

Resigned
Gongar Lane, ChesterCH38AY
Born June 1981
Director
Appointed 18 Jan 2017
Resigned 10 Aug 2017

Persons with significant control

3

Mr David Edward Greenway

Active
Gongar Lane, ChesterCH3 8AY
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2019

Mr Ross Vere Alberto

Active
Gongar Lane, ChesterCH3 8AY
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2019

William Kinsey

Active
Gongar Lane, ChesterCH3 8AY
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 January 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Gazette Notice Voluntary
11 December 2018
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
6 December 2018
DS02DS02
Dissolution Application Strike Off Company
3 December 2018
DS01DS01
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2017
CS01Confirmation Statement
Incorporation Company
18 January 2017
NEWINCIncorporation