Futuresource Consulting Limited ST. ALBANS


Founded in 1988, Futuresource Consulting, classified under reg no. 02293034 is an active company. Currently registered at 4 Beaconsfield Road AL1 3RD, St. Albans the company has been in the business for thirty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2008-06-05 Futuresource Consulting Limited is no longer carrying the name Understanding And Solutions.

The company has 2 directors, namely Howard B., Marc G.. Of them, Marc G. has been with the company the longest, being appointed on 3 August 2020 and Howard B. has been with the company for the least time - from 27 January 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Futuresource Consulting Limited Address / Contact

Office Address 4 Beaconsfield Road
Town St. Albans
Post code AL1 3RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02293034
Date of Incorporation Mon, 5th Sep 1988
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Howard B.

Position: Director

Appointed: 27 January 2023

Marc G.

Position: Director

Appointed: 03 August 2020

Sarah C.

Position: Director

Resigned: 03 August 2020

Paul C.

Position: Secretary

Resigned: 31 March 1993

Steven G.

Position: Director

Appointed: 27 January 2023

Resigned: 30 September 2023

Justin H.

Position: Director

Appointed: 31 December 2021

Resigned: 31 December 2021

Justin H.

Position: Director

Appointed: 13 December 2021

Resigned: 27 January 2023

Ann J.

Position: Director

Appointed: 13 September 2021

Resigned: 13 December 2021

Bridgett H.

Position: Director

Appointed: 19 October 2020

Resigned: 13 September 2021

Scott H.

Position: Director

Appointed: 03 August 2020

Resigned: 22 December 2022

Eric B.

Position: Director

Appointed: 23 August 2019

Resigned: 09 April 2020

Greg L.

Position: Director

Appointed: 23 August 2019

Resigned: 06 March 2020

Christa M.

Position: Director

Appointed: 26 April 2019

Resigned: 26 September 2019

Chris H.

Position: Director

Appointed: 26 April 2019

Resigned: 19 October 2020

Howard B.

Position: Director

Appointed: 15 November 2018

Resigned: 26 April 2019

Emma R.

Position: Director

Appointed: 15 November 2018

Resigned: 26 April 2019

Andrew S.

Position: Secretary

Appointed: 01 October 2017

Resigned: 03 August 2020

Chris H.

Position: Director

Appointed: 14 June 2017

Resigned: 15 November 2018

Greg L.

Position: Director

Appointed: 14 June 2017

Resigned: 20 November 2018

Eric D.

Position: Director

Appointed: 14 June 2017

Resigned: 03 December 2018

Ian R.

Position: Director

Appointed: 28 March 2014

Resigned: 12 February 2020

Andrew S.

Position: Director

Appointed: 29 May 2008

Resigned: 14 June 2017

Antony B.

Position: Director

Appointed: 29 May 2008

Resigned: 14 June 2017

Sarah C.

Position: Secretary

Appointed: 19 December 1992

Resigned: 14 June 2017

Rosemary B.

Position: Director

Appointed: 31 December 1991

Resigned: 29 May 2008

Paul C.

Position: Director

Appointed: 31 December 1991

Resigned: 30 March 1993

James B.

Position: Director

Appointed: 31 December 1991

Resigned: 01 July 2013

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As we discovered, there is Futuresource Holdings Limited from St Albans, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sarah C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew S., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Futuresource Holdings Limited

4 Beaconsfield Road Grosvenor Road, St Albans, Hertfordshire, AL1 3RD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 10808392
Notified on 14 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarah C.

Notified on 6 April 2016
Ceased on 14 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Andrew S.

Notified on 6 April 2016
Ceased on 14 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Ian R.

Notified on 6 April 2016
Ceased on 14 June 2017
Nature of control: significiant influence or control

Antony B.

Notified on 6 April 2016
Ceased on 14 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Understanding And Solutions June 5, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand2 048 711541 623
Current Assets7 538 8186 576 842
Debtors5 490 1076 035 219
Net Assets Liabilities5 258 2884 516 530
Other Debtors22 18019 859
Property Plant Equipment191 939135 896
Other
Audit Fees Expenses5 7507 750
Fees For Non-audit Services4 00010 241
Company Contributions To Money Purchase Plans Directors24 00014 000
Director Remuneration497 553270 054
Accrued Liabilities Deferred Income2 022 9911 807 533
Accumulated Amortisation Impairment Intangible Assets509 050761 443
Accumulated Depreciation Impairment Property Plant Equipment884 425407 275
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -2 350
Administrative Expenses5 918 7445 367 797
Amortisation Expense Intangible Assets21 550 
Amounts Owed By Group Undertakings4 159 7494 828 686
Applicable Tax Rate1919
Average Number Employees During Period6266
Comprehensive Income Expense1 512 9931 311 142
Corporation Tax Payable197 278110 985
Corporation Tax Recoverable 5 288
Creditors2 478 7862 207 424
Current Tax For Period399 306300 985
Deferred Tax Liabilities31 68329 333
Depreciation Expense Property Plant Equipment71 84680 511
Disposals Decrease In Depreciation Impairment Property Plant Equipment 305 268
Disposals Property Plant Equipment 305 268
Dividends Paid386 5182 052 900
Fixed Assets229 939176 445
Further Item Interest Expense Component Total Interest Expense1 191 
Future Minimum Lease Payments Under Non-cancellable Operating Leases170 200170 200
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-24 229-67 137
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -292 942
Increase Decrease Due To Transfers Into Or Out Intangible Assets 292 942
Increase Decrease In Current Tax From Adjustment For Prior Periods -16 566
Increase From Depreciation Charge For Year Property Plant Equipment 80 511
Intangible Assets 40 549
Intangible Assets Gross Cost509 050801 992
Interest Payable Similar Charges Finance Costs1 191 
Investments Fixed Assets38 000 
Investments In Group Undertakings38 000 
Key Management Personnel Compensation Total521 553284 054
Net Current Assets Liabilities5 060 0324 369 418
Operating Profit Loss1 901 0601 625 751
Other Creditors26 07532 939
Other Deferred Tax Expense Credit-6 325-2 350
Other Interest Receivable Similar Income Finance Income6 1055 460
Other Operating Income Format165 18475 162
Other Taxation Social Security Payable88 86278 336
Pension Other Post-employment Benefit Costs Other Pension Costs222 381210 942
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income553 366359 175
Profit Loss1 512 9931 311 142
Profit Loss On Ordinary Activities Before Tax1 905 9741 593 211
Property Plant Equipment Gross Cost1 076 364543 171
Provisions31 68329 333
Provisions For Liabilities Balance Sheet Subtotal31 68329 333
Recoverable Value-added Tax24 068 
Social Security Costs357 667334 362
Staff Costs Employee Benefits Expense3 707 8903 351 331
Tax Decrease Increase From Effect Revenue Exempt From Taxation 745
Tax Expense Credit Applicable Tax Rate362 135302 710
Tax Increase Decrease From Effect Capital Allowances Depreciation-5 8452 944
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss30 36610 678
Tax Tax Credit On Profit Or Loss On Ordinary Activities392 981282 069
Total Additions Including From Business Combinations Property Plant Equipment 65 017
Total Assets Less Current Liabilities5 289 9714 545 863
Total Current Tax Expense Credit399 306284 419
Total Deferred Tax Expense Credit6 325-2 350
Total Operating Lease Payments184 000184 000
Trade Creditors Trade Payables143 580172 524
Trade Debtors Trade Receivables730 744822 211
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -252 393
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment 252 393
Turnover Revenue7 754 6206 918 386
Wages Salaries3 127 8422 806 027

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2021-12-31
filed on: 20th, July 2023
Free Download (23 pages)

Company search

Advertisements