Background WavePink WaveYellow Wave

INSTITUTE FOR THE FUTURE OF WORK (11263261)

INSTITUTE FOR THE FUTURE OF WORK (11263261) is an active UK company. incorporated on 19 March 2018. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. INSTITUTE FOR THE FUTURE OF WORK has been registered for 8 years. Current directors include BARONE SOARES, Daniela, BLACK, Susan Elizabeth, Dr, DALTON, Martha Elizabeth and 4 others.

Company Number
11263261
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 March 2018
Age
8 years
Address
Fieldfisher Riverbank House, London, EC4R 3TT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARONE SOARES, Daniela, BLACK, Susan Elizabeth, Dr, DALTON, Martha Elizabeth, IMAFIDON, Anne-Marie Osamwenze, KHAREGHANI, Sana, NEFF, Gina Susan, Professor, NUTTALL, Graeme John
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTE FOR THE FUTURE OF WORK

INSTITUTE FOR THE FUTURE OF WORK is an active company incorporated on 19 March 2018 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. INSTITUTE FOR THE FUTURE OF WORK was registered 8 years ago.(SIC: 85590)

Status

active

Active since 8 years ago

Company No

11263261

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

8 Years

Incorporated 19 March 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

THE FUTURE OF WORK
From: 19 March 2018To: 30 May 2018
Contact
Address

Fieldfisher Riverbank House 2 Swan Lane London, EC4R 3TT,

Previous Addresses

Somerset House the Strand London WC2R 1LA England
From: 26 February 2019To: 31 March 2021
2 Stone Buildings Lincoln's Inn London WC2A 3th
From: 19 March 2018To: 26 February 2019
Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Mar 20
Director Joined
Mar 20
New Owner
Oct 20
Director Joined
Oct 20
Director Joined
Mar 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
May 24
Director Left
Jul 25
Director Left
Mar 26
0
Funding
11
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BARONE SOARES, Daniela

Active
Riverbank House, LondonEC4R 3TT
Born July 1970
Director
Appointed 14 Oct 2020

BLACK, Susan Elizabeth, Dr

Active
Browns Road, SurbitonKT5 8SP
Born June 1962
Director
Appointed 05 Feb 2024

DALTON, Martha Elizabeth

Active
Riverbank House, LondonEC4R 3TT
Born January 1987
Director
Appointed 16 Mar 2020

IMAFIDON, Anne-Marie Osamwenze

Active
Riverbank House, LondonEC4R 3TT
Born June 1989
Director
Appointed 19 Mar 2018

KHAREGHANI, Sana

Active
Fieldhouse Road, LondonSW12 0HL
Born July 1978
Director
Appointed 05 Feb 2024

NEFF, Gina Susan, Professor

Active
Riverbank House, LondonEC4R 3TT
Born January 1971
Director
Appointed 05 Feb 2024

NUTTALL, Graeme John

Active
Riverbank House, LondonEC4R 3TT
Born December 1959
Director
Appointed 19 Mar 2018

HAGAN, Paula

Resigned
The Strand, LondonWC2R 1LA
Secretary
Appointed 16 Mar 2020
Resigned 23 Mar 2021

THOMAS, Anna Louise

Resigned
Riverbank House, LondonEC4R 3TT
Secretary
Appointed 16 Mar 2020
Resigned 14 Jun 2024

CHOWDHURY, Mohammad Tufael

Resigned
Riverbank House, LondonEC4R 3TT
Born October 1966
Director
Appointed 09 Oct 2020
Resigned 06 Mar 2024

CLIMER, Naomi Wendy

Resigned
Lincoln's Inn, LondonWC2A 3TH
Born December 1964
Director
Appointed 19 Mar 2018
Resigned 28 Feb 2026

DANHASH, Nadia, Dr.

Resigned
Riverbank House, LondonEC4R 3TT
Born November 1962
Director
Appointed 19 Mar 2018
Resigned 02 Nov 2022

MOUNTFIELD, Helen

Resigned
Lincoln's Inn, LondonWC2A 3TH
Born March 1967
Director
Appointed 19 Mar 2018
Resigned 02 Nov 2022

PISSARIDES, Christoforos Antoniou, Sir

Resigned
Riverbank House, LondonEC4R 3TT
Born February 1948
Director
Appointed 19 Mar 2018
Resigned 01 Feb 2025

Persons with significant control

8

0 Active
8 Ceased

Mr Mohammad Tufael Chowdhury

Ceased
Riverbank House, LondonEC4R 3TT
Born October 1966

Nature of Control

Significant influence or control
Notified 09 Oct 2020
Ceased 31 Dec 2020

Ms Martha Elizabeth Dalton

Ceased
Riverbank House, LondonEC4R 3TT
Born January 1987

Nature of Control

Significant influence or control
Notified 16 Mar 2020
Ceased 31 Dec 2020

Ms Naomi Wendy Climer

Ceased
Riverbank House, LondonEC4R 3TT
Born December 1964

Nature of Control

Significant influence or control
Notified 19 Mar 2018
Ceased 31 Dec 2020

Helen Mountfield

Ceased
Riverbank House, LondonEC4R 3TT
Born March 1967

Nature of Control

Significant influence or control
Notified 19 Mar 2018
Ceased 31 Dec 2020

Sir Christoforos Antoniou Pissarides

Ceased
Riverbank House, LondonEC4R 3TT
Born February 1948

Nature of Control

Significant influence or control
Notified 19 Mar 2018
Ceased 31 Dec 2020

Nadia Danhash

Ceased
Riverbank House, LondonEC4R 3TT
Born November 1962

Nature of Control

Significant influence or control
Notified 19 Mar 2018
Ceased 31 Dec 2020

Ms Anne-Marie Osamwenze Imafidon

Ceased
Riverbank House, LondonEC4R 3TT
Born June 1989

Nature of Control

Significant influence or control
Notified 19 Mar 2018
Ceased 31 Dec 2020

Graeme John Nuttall

Ceased
Riverbank House, LondonEC4R 3TT
Born December 1959

Nature of Control

Significant influence or control as firm
Notified 19 Mar 2018
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 April 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
15 March 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 March 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 March 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Resolution
30 May 2018
RESOLUTIONSResolutions
Miscellaneous
30 May 2018
MISCMISC
Change Of Name Request Comments
30 May 2018
NM06NM06
Change Of Name Notice
30 May 2018
CONNOTConfirmation Statement Notification
Incorporation Company
19 March 2018
NEWINCIncorporation