Future Science Limited LONDON


Founded in 2016, Future Science, classified under reg no. 10134073 is an active company. Currently registered at 3rd Foor, Unitec House 2 Albert Place N3 1QB, London the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 13th May 2017 Future Science Limited is no longer carrying the name Newlands Press.

The firm has 3 directors, namely Simon B., Nicholas P. and Mark D.. Of them, Simon B., Nicholas P., Mark D. have been with the company the longest, being appointed on 30 November 2023. 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 - Joanne W. who worked with the the firm until 28 June 2022.

Future Science Limited Address / Contact

Office Address 3rd Foor, Unitec House 2 Albert Place
Office Address2 Finchley Central
Town London
Post code N3 1QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10134073
Date of Incorporation Tue, 19th Apr 2016
Industry Publishing of learned journals
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Informa Cosec Limited

Position: Corporate Secretary

Appointed: 12 December 2023

Simon B.

Position: Director

Appointed: 30 November 2023

Nicholas P.

Position: Director

Appointed: 30 November 2023

Mark D.

Position: Director

Appointed: 30 November 2023

Peter H.

Position: Director

Appointed: 06 June 2022

Resigned: 30 November 2023

Joanne W.

Position: Secretary

Appointed: 13 October 2016

Resigned: 28 June 2022

Philip G.

Position: Director

Appointed: 19 April 2016

Resigned: 09 May 2022

Barbara K.

Position: Director

Appointed: 19 April 2016

Resigned: 19 April 2016

James D.

Position: Director

Appointed: 19 April 2016

Resigned: 30 November 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we established, there is Informa Uk Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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. Another entity in the PSC register is James D. This PSC owns 75,01-100% shares.

Informa Uk Limited

5 Howick Place, London, SW1P 1WG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01072954
Notified on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James D.

Notified on 18 April 2017
Ceased on 30 November 2023
Nature of control: 75,01-100% shares

Company previous names

Newlands Press May 13, 2017
Newland Press May 20, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand91440 639165 683133 618103 800238 044141 041
Current Assets91449 292595 922343 430299 053373 509290 670
Debtors 8 653430 239209 812195 253135 465149 629
Net Assets Liabilities14-36 906-203 670-707 931-898 265-763 398-779 766
Other Debtors 3 14274 60388 61390 44563 70072 850
Other
Accumulated Amortisation Impairment Intangible Assets  6 64113 28219 92326 56433 205
Amortisation Rate Used For Intangible Assets  1010101010
Average Number Employees During Period  71012108
Balances Amounts Owed By Related Parties    2 6412 6412 641
Balances Amounts Owed To Related Parties90066 246  736 746725 081699 539
Comprehensive Income Expense-86-36 920-166 764-504 261-190 334134 867-16 368
Creditors900125 023859 3631 104 4911 243 8071 176 7551 103 643
Fixed Assets 38 82559 77153 13046 48939 84833 207
Income Expense Recognised Directly In Equity100      
Income From Related Parties    34 5321 2976 790
Increase From Amortisation Charge For Year Intangible Assets  6 6416 6416 6416 6416 641
Intangible Assets 38 82559 77153 13046 48939 84833 207
Intangible Assets Gross Cost 38 82566 41266 41266 41266 41266 412
Issue Equity Instruments100      
Net Current Assets Liabilities14-75 731-263 441-761 061-944 754-803 246-812 973
Other Creditors900123 954659 102994 4151 205 2161 065 4241 067 119
Other Taxation Social Security Payable  13 36310 94912 19724 65813 472
Payments To Related Parties    44 78614 49768 590
Profit Loss-86-36 920-166 764-504 261-190 334134 867-16 368
Total Assets Less Current Liabilities14-36 906-203 670-707 931-898 265-763 398-779 766
Trade Creditors Trade Payables 1 069186 89899 12726 39486 67323 052
Trade Debtors Trade Receivables 5 511355 636121 199104 80871 76576 779
Advances Credits Directors   372 000175 3463 0341 234
Advances Credits Made In Period Directors    196 954172 312 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Company name changed future science LIMITEDcertificate issued on 15/12/23
filed on: 15th, December 2023
Free Download (3 pages)
Change of name by resolution

Company search

Advertisements