Background WavePink WaveYellow Wave

FUTARIUM LIMITED (12811295)

FUTARIUM LIMITED (12811295) is an active UK company. incorporated on 13 August 2020. with registered office in London. The company operates in the Education sector, engaged in educational support activities. FUTARIUM LIMITED has been registered for 5 years. Current directors include BANSAL, Ambrish, RAHMAN, Helal.

Company Number
12811295
Status
active
Type
ltd
Incorporated
13 August 2020
Age
5 years
Address
Suite 631, The Linen Hall, London, W1B 5TG
Industry Sector
Education
Business Activity
Educational support activities
Directors
BANSAL, Ambrish, RAHMAN, Helal
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTARIUM LIMITED

FUTARIUM LIMITED is an active company incorporated on 13 August 2020 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. FUTARIUM LIMITED was registered 5 years ago.(SIC: 85600)

Status

active

Active since 5 years ago

Company No

12811295

LTD Company

Age

5 Years

Incorporated 13 August 2020

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 12 November 2025 (5 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

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Suite 631, The Linen Hall 162-168 Regent Street London, W1B 5TG,

Previous Addresses

162-168 Suite 631, the Linen Hall, 162-168 Regent Street London W1B 5TG England
From: 21 July 2021To: 22 July 2021
The Courtyard 14a Sydenham Road Croydon CR0 2EE England
From: 13 August 2020To: 21 July 2021
Timeline

11 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Jul 21
Director Joined
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Owner Exit
Sept 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BANSAL, Ambrish

Active
162-168 Regent Street, LondonW1B 5TG
Born March 1958
Director
Appointed 14 Aug 2022

RAHMAN, Helal

Active
162-168 Regent Street, LondonW1B 5TG
Born May 1960
Director
Appointed 10 Oct 2023

ELLINGHAM, David Thomas

Resigned
162-168 Regent Street, LondonW1B 5TG
Born January 1954
Director
Appointed 13 Aug 2020
Resigned 21 Jul 2021

SINGH, Pradeep

Resigned
162-168 Regent Street, LondonW1B 5TG
Born January 1982
Director
Appointed 21 Jul 2021
Resigned 13 Aug 2022

STELMASZCZYK, Anna

Resigned
162-168 Regent Street, LondonW1B 5TG
Born August 1987
Director
Appointed 14 Aug 2022
Resigned 29 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
162-168 Regent Street, LondonW1B 5TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2021

Mr Pradeep Singh

Ceased
162-168 Regent Street, LondonW1B 5TG
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2021
Ceased 26 Aug 2021

Mr David Thomas Ellingham

Ceased
162-168 Regent Street, LondonW1B 5TG
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2020
Ceased 21 Jul 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2020
NEWINCIncorporation