Background WavePink WaveYellow Wave

FUTR AI LIMITED (10673540)

FUTR AI LIMITED (10673540) is an active UK company. incorporated on 16 March 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. FUTR AI LIMITED has been registered for 9 years. Current directors include HURLEY, Mark Gordon Delap, KEEN, Dominic John, SKYRME, Lee and 1 others.

Company Number
10673540
Status
active
Type
ltd
Incorporated
16 March 2017
Age
9 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HURLEY, Mark Gordon Delap, KEEN, Dominic John, SKYRME, Lee, WILKINS, Andrew Peter
SIC Codes
62020, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTR AI LIMITED

FUTR AI LIMITED is an active company incorporated on 16 March 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. FUTR AI LIMITED was registered 9 years ago.(SIC: 62020, 62090, 63110)

Status

active

Active since 9 years ago

Company No

10673540

LTD Company

Age

9 Years

Incorporated 16 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

BOTSKILL LIMITED
From: 16 March 2017To: 6 June 2018
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

The Metal Box Factory Great Guildford Street London SE1 0HS England
From: 28 May 2021To: 25 August 2023
The Leather Market Weston Street London SE1 3ER England
From: 4 August 2020To: 28 May 2021
1 Horse Guards Avenue London SW1A 2HU England
From: 15 August 2019To: 4 August 2020
1 Horse Guards Avenue Westminster London SW1A 2EP England
From: 6 August 2019To: 15 August 2019
25 Eccleston Place London SW1W 9NF England
From: 11 March 2019To: 6 August 2019
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 16 March 2017To: 11 March 2019
Timeline

32 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Share Issue
Aug 17
Funding Round
Sept 17
Funding Round
Sept 17
Director Joined
Sept 17
Funding Round
Nov 17
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Funding Round
Dec 18
Funding Round
Aug 19
Share Issue
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
May 23
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Left
Nov 25
20
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HURLEY, Mark Gordon Delap

Active
4 Norton Lane, GaulbyLE7 9BU
Born September 1957
Director
Appointed 02 May 2023

KEEN, Dominic John

Active
Benhall Lodge, SaxmundhamIP17 1JD
Born March 1977
Director
Appointed 28 Jul 2017

SKYRME, Lee

Active
Ai Limited, LondonWC2A 2JR
Born May 1975
Director
Appointed 16 Mar 2017

WILKINS, Andrew Peter

Active
Ai Limited, LondonWC2A 2JR
Born March 1976
Director
Appointed 16 Mar 2017

WEAVER, Christopher Guy

Resigned
Bauhaus, ManchesterM3 3GY
Born October 1977
Director
Appointed 22 Aug 2019
Resigned 17 Oct 2025

Persons with significant control

5

0 Active
5 Ceased

Share Nominees Limited

Ceased
Oxford Road, AylesburyHM21 8SZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2019
Ceased 01 Apr 2022

Mr Lee Skyrme

Ceased
Clayton Road, ChessingtonKT9 1NJ
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2017
Ceased 01 Apr 2022

Mr Andrew Peter Wilkins

Ceased
Great Guildford Street, LondonSE1 0HS
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2017
Ceased 01 Apr 2022
Clayton Road, Chessington

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2017
Ceased 20 Jul 2017
Westhorpe Road, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2017
Ceased 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Resolution
12 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 August 2019
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Resolution
6 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 August 2017
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
16 March 2017
NEWINCIncorporation