Background WavePink WaveYellow Wave

THE (GLOBAL) FUTURE FOREST COMPANY LTD (11111043)

THE (GLOBAL) FUTURE FOREST COMPANY LTD (11111043) is an active UK company. incorporated on 14 December 2017. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (02400). THE (GLOBAL) FUTURE FOREST COMPANY LTD has been registered for 8 years. Current directors include CHAPPLE, Gillian, CRATON, Jonathan Peter Michael, EVANS, William Mark and 2 others.

Company Number
11111043
Status
active
Type
ltd
Incorporated
14 December 2017
Age
8 years
Address
4th Floor, Silverstream House 45 Fitzroy Street, London, W1T 6EB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (02400)
Directors
CHAPPLE, Gillian, CRATON, Jonathan Peter Michael, EVANS, William Mark, LLOYD, Adrian Eyre, MANN, James Iain
SIC Codes
02400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE (GLOBAL) FUTURE FOREST COMPANY LTD

THE (GLOBAL) FUTURE FOREST COMPANY LTD is an active company incorporated on 14 December 2017 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (02400). THE (GLOBAL) FUTURE FOREST COMPANY LTD was registered 8 years ago.(SIC: 02400)

Status

active

Active since 8 years ago

Company No

11111043

LTD Company

Age

8 Years

Incorporated 14 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

THE BIRCH SYRUP COMPANY LTD
From: 14 December 2017To: 11 March 2020
Contact
Address

4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London, W1T 6EB,

Previous Addresses

, Unit 10 Nestfield Industrial Estate, Darlington, DL1 2NW, England
From: 14 November 2019To: 20 April 2023
, 3 Castle Terrace 3 Castle Terrace, Bowes, Barnard Castle, Durham, DL12 9LD, United Kingdom
From: 14 December 2017To: 14 November 2019
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Nov 19
Funding Round
Dec 20
Funding Round
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
May 21
Funding Round
Apr 22
Director Joined
Aug 22
Capital Update
Sept 22
Funding Round
Sept 22
Director Joined
Mar 23
Director Left
May 23
Director Left
Sept 23
Funding Round
Sept 23
Director Left
Feb 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
8
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CHAPPLE, Gillian

Active
45 Fitzroy Street, LondonW1T 6EB
Born April 1979
Director
Appointed 17 Apr 2025

CRATON, Jonathan Peter Michael

Active
45 Fitzroy Street, LondonW1T 6EB
Born June 1965
Director
Appointed 17 Apr 2025

EVANS, William Mark

Active
45 Fitzroy Street, LondonW1T 6EB
Born August 1957
Director
Appointed 30 Oct 2021

LLOYD, Adrian Eyre

Active
Graffham, PetworthGU28 0PA
Born December 1979
Director
Appointed 17 Apr 2025

MANN, James Iain

Active
45 Fitzroy Street, LondonW1T 6EB
Born January 1977
Director
Appointed 14 Dec 2017

ELLIOTT, David Jonathan

Resigned
45 Fitzroy Street, LondonW1T 6EB
Born October 1976
Director
Appointed 09 Mar 2023
Resigned 10 Feb 2025

FORSTER, Paul Hay

Resigned
45 Fitzroy Street, LondonW1T 6EB
Born November 1964
Director
Appointed 15 Apr 2021
Resigned 17 Apr 2025

MAIRS, Christopher John

Resigned
Nestfield Industrial Estate, DarlingtonDL1 2NW
Born February 1957
Director
Appointed 15 Apr 2021
Resigned 31 Jul 2023

REIN, Jade

Resigned
Nestfield Industrial Estate, DarlingtonDL1 2NW
Born April 1992
Director
Appointed 15 Apr 2021
Resigned 17 May 2023

Persons with significant control

1

Mr James Iain Mann

Active
45 Fitzroy Street, LondonW1T 6EB
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Capital Name Of Class Of Shares
8 July 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Resolution
29 May 2025
RESOLUTIONSResolutions
Memorandum Articles
29 May 2025
MAMA
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Resolution
13 June 2024
RESOLUTIONSResolutions
Memorandum Articles
13 June 2024
MAMA
Statement Of Companys Objects
10 June 2024
CC04CC04
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Capital Allotment Shares
22 September 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Memorandum Articles
9 September 2022
MAMA
Resolution
9 September 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
8 September 2022
SH19Statement of Capital
Legacy
8 September 2022
SH20SH20
Legacy
8 September 2022
CAP-SSCAP-SS
Resolution
8 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 February 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Second Filing Capital Allotment Shares
1 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Resolution
6 May 2021
RESOLUTIONSResolutions
Memorandum Articles
6 May 2021
MAMA
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Resolution
16 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Resolution
11 March 2020
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
11 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Resolution
20 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Incorporation Company
14 December 2017
NEWINCIncorporation