Futurelearn Limited LONDON


Futurelearn started in year 2012 as Private Limited Company with registration number 08324083. The Futurelearn company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at Buchanan House. Postal code: EC1N 2HS.

At present there are 3 directors in the the firm, namely Joseph J., Vitali K. and Miguel G.. In addition one secretary - Shinae B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Futurelearn Limited Address / Contact

Office Address Buchanan House
Office Address2 30 Holborn
Town London
Post code EC1N 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08324083
Date of Incorporation Mon, 10th Dec 2012
Industry Other education not elsewhere classified
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Shinae B.

Position: Secretary

Appointed: 14 April 2023

Joseph J.

Position: Director

Appointed: 14 March 2023

Vitali K.

Position: Director

Appointed: 13 December 2022

Miguel G.

Position: Director

Appointed: 13 December 2022

Andrew H.

Position: Director

Appointed: 11 October 2021

Resigned: 31 March 2023

Colin H.

Position: Director

Appointed: 01 August 2021

Resigned: 30 November 2022

Devendra K.

Position: Director

Appointed: 25 May 2021

Resigned: 30 November 2022

Natalie T.

Position: Director

Appointed: 04 January 2021

Resigned: 31 December 2021

Rohinton K.

Position: Director

Appointed: 06 February 2020

Resigned: 30 November 2022

Philip R.

Position: Director

Appointed: 06 February 2020

Resigned: 30 November 2022

Josie F.

Position: Director

Appointed: 06 February 2020

Resigned: 25 May 2021

William E.

Position: Secretary

Appointed: 28 April 2019

Resigned: 14 April 2023

Joshua N.

Position: Director

Appointed: 28 April 2019

Resigned: 30 November 2022

Christopher S.

Position: Director

Appointed: 28 April 2019

Resigned: 30 November 2022

Devendra K.

Position: Director

Appointed: 28 April 2019

Resigned: 06 February 2020

Jonathan N.

Position: Director

Appointed: 02 July 2018

Resigned: 31 July 2021

Mary K.

Position: Director

Appointed: 13 June 2018

Resigned: 28 April 2019

Laurence H.

Position: Director

Appointed: 01 November 2017

Resigned: 28 April 2019

Keith Z.

Position: Director

Appointed: 27 September 2017

Resigned: 02 July 2018

David Z.

Position: Director

Appointed: 28 July 2017

Resigned: 31 October 2017

Guy M.

Position: Director

Appointed: 10 January 2017

Resigned: 19 March 2018

Laurence H.

Position: Director

Appointed: 01 January 2017

Resigned: 28 July 2017

Hazel R.

Position: Director

Appointed: 12 April 2016

Resigned: 28 April 2019

Steven H.

Position: Director

Appointed: 26 January 2016

Resigned: 14 August 2017

Agnes M.

Position: Director

Appointed: 03 December 2015

Resigned: 28 April 2019

Peter H.

Position: Director

Appointed: 11 June 2015

Resigned: 26 April 2018

Alan B.

Position: Director

Appointed: 17 December 2014

Resigned: 31 December 2016

Belinda T.

Position: Director

Appointed: 09 June 2014

Resigned: 30 April 2016

Justin C.

Position: Director

Appointed: 31 March 2014

Resigned: 28 April 2019

Frank N.

Position: Director

Appointed: 31 March 2014

Resigned: 28 April 2019

Simon N.

Position: Director

Appointed: 25 March 2013

Resigned: 31 December 2020

Martin B.

Position: Director

Appointed: 25 March 2013

Resigned: 04 March 2016

Miles H.

Position: Director

Appointed: 21 January 2013

Resigned: 31 December 2016

Alexander W.

Position: Director

Appointed: 21 January 2013

Resigned: 18 December 2015

Brian C.

Position: Secretary

Appointed: 21 January 2013

Resigned: 28 April 2019

Stephen C.

Position: Director

Appointed: 10 December 2012

Resigned: 21 January 2013

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Gah Education Holding Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Global University Systems B.v. that entered Amsterdam, Netherlands as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Gah Education Holding Limited

30 Holborn, London, EC1N 2HS, England

Legal authority Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 13072420
Notified on 19 December 2022
Nature of control: 75,01-100% shares

Global University Systems B.V.

23 Passeerdersgracht 23, 1016 Xg, Amsterdam, Netherlands, Netherlands

Legal authority Netherlands
Legal form Private Limited Company
Country registered Netherlands
Place registered Netherlands
Registration number 55367453
Notified on 30 November 2022
Ceased on 19 December 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand37 36220 7748 589
Current Assets40 06923 34510 710
Debtors2 7072 5712 121
Net Assets Liabilities32 40616 2633 835
Other Debtors34335
Property Plant Equipment2147 
Other
Accrued Liabilities Deferred Income3 8123 5204 146
Accumulated Amortisation Impairment Intangible Assets533931 510
Accumulated Depreciation Impairment Property Plant Equipment729 
Additions Other Than Through Business Combinations Intangible Assets 1 2751 130
Additions Other Than Through Business Combinations Property Plant Equipment 48 
Administrative Expenses19 78921 82722 486
Amounts Owed To Group Undertakings251486 
Average Number Employees During Period162209179
Cash Cash Equivalents37 36220 7748 683
Cash Cash Equivalents Cash Flow Value 20 7748 589
Cash Flows From Disposal Or Reduction In Control Over Subsidiaries Or Other Businesses 34 
Comprehensive Income Expense-13 324-16 139-17 401
Corporation Tax Payable295714
Cost Sales3 5455 5555 126
Creditors7 6617 8757 910
Current Tax For Period293216
Deferred Income2 3882 4811 886
Double Taxation Relief -2-5
Fixed Assets1731 0691 035
Further Item Creditors Component Total Creditors175276 
Further Item Tax Increase Decrease Component Adjusting Items301053
Gain Loss On Disposals Intangible Assets -52 
Government Grant Income  81
Impairment Loss Intangible Assets 82698
Income Taxes Paid Refund Classified As Operating Activities  -62
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences  4
Increase From Amortisation Charge For Year Intangible Assets 275419
Increase From Depreciation Charge For Year Property Plant Equipment 2213
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets 82698
Intangible Assets1529881 001
Intangible Assets Gross Cost2051 3812 511
Interest Income On Bank Deposits187145
Interest Received Classified As Investing Activities-187-14-5
Investments Fixed Assets 3434
Investments In Subsidiaries 3434
Issue Equity Instruments5545 002
Net Cash Generated From Operations10 95715 27916 003
Net Finance Income Costs187145
Other Creditors379132134
Other Disposals Decrease In Amortisation Impairment Intangible Assets 17 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  42
Other Disposals Intangible Assets 99 
Other Disposals Property Plant Equipment  76
Other Interest Receivable Similar Income Finance Income187145
Pension Other Post-employment Benefit Costs Other Pension Costs379394486
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income4631 0721 288
Proceeds From Sales Intangible Assets -30 
Profit Loss-13 324-16 147-17 430
Property Plant Equipment Gross Cost2876 
Purchase Intangible Assets-120-1 275-1 130
Purchase Property Plant Equipment-28-48 
Share-based Payment Expense Cash Settled1 903189-491
Social Security Costs1 2181 4491 436
Staff Costs Employee Benefits Expense12 39517 52418 316
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss115554
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward2 4102 9303 307
Tax Tax Credit On Profit Or Loss On Ordinary Activities29292
Trade Creditors Trade Payables3626611 328
Trade Debtors Trade Receivables2 2411 495498
Turnover Revenue9 85211 26110 141
Wages Salaries10 79815 68116 394

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 5th, March 2024
Free Download (21 pages)

Company search