Future Facilities Limited BRACKNELL


Future Facilities started in year 2002 as Private Limited Company with registration number 04437294. The Future Facilities company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bracknell at C/o Cadence Design Systems Limited. Postal code: RG12 1RT. Since 23rd July 2003 Future Facilities Limited is no longer carrying the name Bedford Associates.

The firm has 3 directors, namely Amanda E., Dean O. and Ronald K.. Of them, Dean O., Ronald K. have been with the company the longest, being appointed on 14 July 2022 and Amanda E. has been with the company for the least time - from 15 September 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mark S. who worked with the the firm until 14 July 2022.

Future Facilities Limited Address / Contact

Office Address C/o Cadence Design Systems Limited
Office Address2 Maxis 1 Western Road
Town Bracknell
Post code RG12 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04437294
Date of Incorporation Mon, 13th May 2002
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Amanda E.

Position: Director

Appointed: 15 September 2022

Dean O.

Position: Director

Appointed: 14 July 2022

Ronald K.

Position: Director

Appointed: 14 July 2022

Ryan S.

Position: Director

Appointed: 14 July 2022

Resigned: 15 September 2022

Michael L.

Position: Director

Appointed: 16 December 2003

Resigned: 14 July 2022

Mark S.

Position: Director

Appointed: 28 August 2003

Resigned: 14 July 2022

Jonathan L.

Position: Director

Appointed: 28 August 2003

Resigned: 14 July 2022

Hassan M.

Position: Director

Appointed: 28 August 2003

Resigned: 14 July 2022

Mark S.

Position: Secretary

Appointed: 28 August 2003

Resigned: 14 July 2022

S.c.r. Secretaries Limited

Position: Corporate Secretary

Appointed: 13 May 2002

Resigned: 28 August 2003

Paul H.

Position: Director

Appointed: 13 May 2002

Resigned: 28 August 2003

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Cadence Design Systems, Inc from San Jose, United States. This PSC is classified as "an incorporated us business", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ffg Holdings Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cadence Design Systems, Inc

2655 Seeley Avenue, San Jose, California, 95134, United States

Legal authority State Of Delaware, United States
Legal form Incorporated Us Business
Notified on 27 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ffg Holdings Limited

43 Overstone Road, London, W6 0AD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 05338351
Notified on 6 April 2016
Ceased on 27 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bedford Associates July 23, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth1 733 0152 043 0852 060 5412 122 6672 329 415      
Balance Sheet
Cash Bank On Hand     958 6351 180 831834 894696 334788 4431 170 182
Current Assets3 339 7264 068 8174 298 5124 376 9195 142 3236 646 6028 676 3248 355 2457 663 2827 865 5957 880 069
Debtors2 788 2003 689 4503 943 5224 074 4704 511 4985 687 9677 495 4937 520 3516 966 9487 077 1526 709 887
Net Assets Liabilities     2 328 0032 422 1382 435 9452 255 3682 632 4752 897 192
Other Debtors     34 83787 694115 87185 25584 76396 940
Property Plant Equipment     31 18128 59729 69117 66119 72861 123
Cash Bank In Hand551 526379 367354 990302 449630 825      
Net Assets Liabilities Including Pension Asset Liability1 733 0152 043 0852 060 5412 122 6672 329 415      
Tangible Fixed Assets74 76669 80339 25523 78022 651      
Reserves/Capital
Called Up Share Capital740740740740740      
Profit Loss Account Reserve1 732 2752 042 3452 059 8012 121 9272 328 675      
Shareholder Funds1 733 0152 043 0852 060 5412 122 6672 329 415      
Other
Accumulated Depreciation Impairment Property Plant Equipment     298 419313 619336 441363 008381 951345 810
Amounts Owed By Group Undertakings Participating Interests     5 040 3546 832 4216 373 6885 944 1096 246 2145 635 262
Amounts Owed To Group Undertakings Participating Interests     1 489 0792 845 7623 316 4462 618 9801 929 6141 480 720
Average Number Employees During Period     171820212528
Corporation Tax Payable      24 55728 979 24 934 
Creditors     4 349 7806 282 7835 948 9915 425 5755 252 8485 044 000
Depreciation Rate Used For Property Plant Equipment      2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment          69 915
Disposals Property Plant Equipment          69 977
Fixed Assets74 76669 80339 25523 78022 65131 18128 59729 69117 66119 72861 123
Increase From Depreciation Charge For Year Property Plant Equipment      15 20022 82226 56718 94433 774
Net Current Assets Liabilities1 713 3191 995 3032 021 2862 098 8872 306 7642 296 8222 393 5412 406 2542 237 7072 612 7472 836 069
Other Creditors     2 787 1913 208 6282 445 3262 711 9023 206 3733 477 646
Other Taxation Social Security Payable     27 96430 80531 11334 56956 69649 569
Property Plant Equipment Gross Cost     329 600342 216366 132380 669401 679406 933
Total Additions Including From Business Combinations Property Plant Equipment        14 53721 01075 231
Total Assets Less Current Liabilities1 788 0852 065 1062 060 5412 122 6672 329 4152 328 0032 422 1382 435 9452 255 3682 632 4752 897 192
Trade Creditors Trade Payables     45 546173 031127 12760 12435 23136 065
Trade Debtors Trade Receivables     612 776575 3781 030 792937 584746 175977 685
Advances Credits Directors    1 063 0231 043 0861 348 779695 572695 5721 095 5721 095 721
Advances Credits Made In Period Directors      405 693   149
Advances Credits Repaid In Period Directors     19 937100 000653 207   
Creditors Due After One Year55 07022 021         
Creditors Due Within One Year1 626 4072 073 5142 277 2262 278 0322 835 559      
Number Shares Allotted  740740740      
Par Value Share  111      
Share Capital Allotted Called Up Paid 740740740740      
Tangible Fixed Assets Additions 46 05019 73016 71713 379      
Tangible Fixed Assets Cost Or Valuation259 893305 943325 673342 390350 521      
Tangible Fixed Assets Depreciation185 127236 140286 418318 610327 870      
Tangible Fixed Assets Depreciation Charged In Period 51 01350 27832 19214 506      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    5 246      
Tangible Fixed Assets Disposals    5 248      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 27th, June 2022
Free Download (13 pages)

Company search