Background WavePink WaveYellow Wave

FUTURE-BUILT LTD (11009506)

FUTURE-BUILT LTD (11009506) is an active UK company. incorporated on 12 October 2017. with registered office in Norwich. The company operates in the Construction sector, engaged in development of building projects. FUTURE-BUILT LTD has been registered for 8 years. Current directors include ANTHONY, William Paul, BARTRAM, Matthew, MANLEY, Alex Stewart.

Company Number
11009506
Status
active
Type
ltd
Incorporated
12 October 2017
Age
8 years
Address
Floor 10 Norfolk Tower, Norwich, NR1 3PA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANTHONY, William Paul, BARTRAM, Matthew, MANLEY, Alex Stewart
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE-BUILT LTD

FUTURE-BUILT LTD is an active company incorporated on 12 October 2017 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in development of building projects. FUTURE-BUILT LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11009506

LTD Company

Age

8 Years

Incorporated 12 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

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

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

DEEPBAY LIMITED
From: 12 October 2017To: 24 July 2019
Contact
Address

Floor 10 Norfolk Tower 48-52 Surrey Street Norwich, NR1 3PA,

Previous Addresses

48-52 Surrey Street Norwich Norfolk NR1 3PA England
From: 31 October 2017To: 13 July 2021
4B Church Street Diss Norfolk IP22 4DD United Kingdom
From: 25 October 2017To: 31 October 2017
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 12 October 2017To: 25 October 2017
Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
May 20
Capital Update
May 20
Share Issue
May 20
Owner Exit
Nov 20
Director Joined
Jul 21
Director Left
Dec 21
Funding Round
Mar 22
Director Left
Feb 23
Director Left
Feb 23
New Owner
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
New Owner
Feb 24
Director Left
Mar 25
6
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ANTHONY, William Paul

Active
Norfolk Tower, NorwichNR1 3PA
Born January 1964
Director
Appointed 31 Oct 2017

BARTRAM, Matthew

Active
Norfolk Tower, NorwichNR1 3PA
Born June 1967
Director
Appointed 31 Oct 2017

MANLEY, Alex Stewart

Active
Norfolk Tower, NorwichNR1 3PA
Born January 1968
Director
Appointed 17 Mar 2023

CALDER, Craig Russell

Resigned
Norfolk Tower, NorwichNR1 3PA
Born November 1975
Director
Appointed 11 Dec 2019
Resigned 08 Feb 2023

DEAN, Richard Michael

Resigned
Lock House Lane, YorkYO32 9FT
Born October 1967
Director
Appointed 01 Jul 2021
Resigned 31 Jan 2025

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 12 Oct 2017
Resigned 25 Oct 2017

NOBLE, Colin Lawrence

Resigned
32 Broom Road, BrandonIP27 9ET
Born June 1965
Director
Appointed 11 May 2020
Resigned 02 Dec 2021

NORRIS, Steven John

Resigned
Norfolk Tower, NorwichNR1 3PA
Born May 1945
Director
Appointed 11 Dec 2019
Resigned 08 Feb 2023

Persons with significant control

5

2 Active
3 Ceased

Mr Alex Stewart Manley

Active
Norfolk Tower, NorwichNR1 3PA
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2024

Mr William Paul Anthony

Ceased
Surrey Street, NorwichNR1 3PA
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2023
Ceased 17 Mar 2023

Mr William Paul Anthony

Ceased
Norfolk Tower, NorwichNR1 3PA
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2017
Ceased 09 Mar 2020

Matthew Bartram

Active
Norfolk Tower, NorwichNR1 3PA
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2017
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2017
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 July 2023
AAAnnual Accounts
Second Filing Change Details Of A Person With Significant Control
2 May 2023
RP04PSC04RP04PSC04
Second Filing Cessation Of A Person With Significant Control
11 April 2023
RP04PSC07RP04PSC07
Memorandum Articles
31 March 2023
MAMA
Resolution
31 March 2023
RESOLUTIONSResolutions
Resolution
31 March 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
29 March 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 March 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
29 March 2022
PSC04Change of PSC Details
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Legacy
29 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 May 2020
SH19Statement of Capital
Legacy
29 May 2020
CAP-SSCAP-SS
Resolution
29 May 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 May 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
29 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Resolution
24 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Incorporation Company
12 October 2017
NEWINCIncorporation