Background WavePink WaveYellow Wave

FUTERRA SOLUTIONS UNION (13748773)

FUTERRA SOLUTIONS UNION (13748773) is an active UK company. incorporated on 17 November 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities and 1 other business activities. FUTERRA SOLUTIONS UNION has been registered for 4 years. Current directors include HUNTER, Laura Marie, SEXTON, Matthew, TOWNSEND, Solitaire and 1 others.

Company Number
13748773
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 November 2021
Age
4 years
Address
Somerset House, London, WC2R 1LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
HUNTER, Laura Marie, SEXTON, Matthew, TOWNSEND, Solitaire, VIEGAS, Riya
SIC Codes
74901, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTERRA SOLUTIONS UNION

FUTERRA SOLUTIONS UNION is an active company incorporated on 17 November 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities and 1 other business activity. FUTERRA SOLUTIONS UNION was registered 4 years ago.(SIC: 74901, 85590)

Status

active

Active since 4 years ago

Company No

13748773

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

Age

4 Years

Incorporated 17 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Somerset House Strand London, WC2R 1LA,

Previous Addresses

Suite 47, Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP England
From: 16 July 2025To: 26 September 2025
, Suite 43 Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, SK11 0LP, England
From: 3 April 2025To: 16 July 2025
, Belgrave House 39- 43 Monument Hill, Weybridge, Surrey, KT13 8RN, England
From: 3 June 2024To: 3 April 2025
, 39 Tabernacle Street, 3rd Floor, London, EC2A 4AA, United Kingdom
From: 17 November 2021To: 3 June 2024
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Mar 24
Director Joined
Aug 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HUNTER, Laura Marie

Active
Strand, LondonWC2R 1LA
Born November 1987
Director
Appointed 20 Sept 2022

SEXTON, Matthew

Active
Strand, LondonWC2R 1LA
Born September 1967
Director
Appointed 30 Jun 2025

TOWNSEND, Solitaire

Active
Strand, LondonWC2R 1LA
Born May 1974
Director
Appointed 17 Nov 2021

VIEGAS, Riya

Active
Strand, LondonWC2R 1LA
Born August 1989
Director
Appointed 20 Sept 2022

BUTLER-SLOSS, Sarah Jane

Resigned
3rd Floor, LondonSW1V 1AP
Born June 1964
Director
Appointed 20 Sept 2022
Resigned 29 Jan 2024

SHEA, Lucy Catherine

Resigned
Winterton Way, MacclesfieldSK11 0LP
Born January 1978
Director
Appointed 01 Aug 2024
Resigned 01 Jul 2025

SHEA, Lucy Catherine

Resigned
Tabernacle Street, LondonEC2A 4AA
Born January 1978
Director
Appointed 17 Nov 2021
Resigned 20 Sept 2022

Persons with significant control

1

39-43 Monument Hill, WeybridgeKT13 8RN

Nature of Control

Voting rights 75 to 100 percent
Notified 17 Nov 2021
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 July 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Memorandum Articles
10 August 2023
MAMA
Resolution
10 August 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
3 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Incorporation Company
17 November 2021
NEWINCIncorporation