Background WavePink WaveYellow Wave

FUTURE GEOSCIENCE LTD (11033973)

FUTURE GEOSCIENCE LTD (11033973) is an active UK company. incorporated on 26 October 2017. with registered office in Welshpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. FUTURE GEOSCIENCE LTD has been registered for 8 years. Current directors include CORNICK, Paul Andrew, Dr, DANESHVAR, Ehsan, Dr, GREGORY, Francis John, Dr and 5 others.

Company Number
11033973
Status
active
Type
ltd
Incorporated
26 October 2017
Age
8 years
Address
Unit 1 Ravenscroft Court Buttington Cross Enterprise Park, Welshpool, SY21 8SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CORNICK, Paul Andrew, Dr, DANESHVAR, Ehsan, Dr, GREGORY, Francis John, Dr, JHOOTY, Manjit Singh, MERRICK, Edward William, PEARCE, Timothy John, Dr, RIDGE, Victoria, RUTLEDGE, David Charles, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE GEOSCIENCE LTD

FUTURE GEOSCIENCE LTD is an active company incorporated on 26 October 2017 with the registered office located in Welshpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. FUTURE GEOSCIENCE LTD was registered 8 years ago.(SIC: 72190)

Status

active

Active since 8 years ago

Company No

11033973

LTD Company

Age

8 Years

Incorporated 26 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Unit 1 Ravenscroft Court Buttington Cross Enterprise Park Buttington Welshpool, SY21 8SL,

Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

RIDGE, Victoria

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Secretary
Appointed 26 Oct 2017

CORNICK, Paul Andrew, Dr

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born July 1967
Director
Appointed 10 Apr 2018

DANESHVAR, Ehsan, Dr

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born June 1972
Director
Appointed 01 Jul 2020

GREGORY, Francis John, Dr

Active
Royston Road, St. AlbansAL1 5NF
Born March 1964
Director
Appointed 26 Oct 2017

JHOOTY, Manjit Singh

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born June 1974
Director
Appointed 20 Sept 2023

MERRICK, Edward William

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born September 1963
Director
Appointed 26 Nov 2021

PEARCE, Timothy John, Dr

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born May 1966
Director
Appointed 26 Oct 2017

RIDGE, Victoria

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born June 1975
Director
Appointed 10 Apr 2018

RUTLEDGE, David Charles, Dr

Active
Parc Caer Seion, ConwyLL32 8FA
Born May 1968
Director
Appointed 05 Jun 2025

AILLUD, Gary Stefan, Dr

Resigned
Saveker Drive, Sutton ColdfieldB76 1FT
Born November 1968
Director
Appointed 26 Nov 2021
Resigned 05 Jun 2025

CAREY, Paul Francis, Dr

Resigned
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born November 1966
Director
Appointed 26 Oct 2017
Resigned 24 Sept 2021

GULLIFORD, Michael James

Resigned
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born May 1949
Director
Appointed 26 Oct 2017
Resigned 31 May 2020

WARRINGTON, John

Resigned
Unit 8 Tan-Y-Graig, ConwyLL32 8FA
Born June 1955
Director
Appointed 26 Oct 2017
Resigned 31 Jul 2023

WELDON, Mark Francis

Resigned
Eglwysbach, Colwyn BayLL28 5TT
Born February 1966
Director
Appointed 26 Oct 2017
Resigned 24 Sept 2021

Persons with significant control

2

Buttington Cross Enterprise Park, WelshpoolSY21 8SL

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Oct 2017
Parc Caer Seion, ConwyLL32 8FA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Oct 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Resolution
1 June 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Incorporation Company
26 October 2017
NEWINCIncorporation