The Future Laboratory Limited LONDON


Founded in 2000, The Future Laboratory, classified under reg no. 04082552 is an active company. Currently registered at 6 Orsman Road N1 5QJ, London the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 2 directors, namely Martin R., Christopher S.. Of them, Martin R., Christopher S. have been with the company the longest, being appointed on 3 October 2000. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christopher S. who worked with the the firm until 16 November 2022.

The Future Laboratory Limited Address / Contact

Office Address 6 Orsman Road
Town London
Post code N1 5QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04082552
Date of Incorporation Tue, 3rd Oct 2000
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Together Group Studios Limited

Position: Corporate Director

Appointed: 16 November 2022

Together Group Ventures & Projects Limited

Position: Corporate Director

Appointed: 16 November 2022

Martin R.

Position: Director

Appointed: 03 October 2000

Christopher S.

Position: Director

Appointed: 03 October 2000

Cliff B.

Position: Director

Appointed: 18 May 2020

Resigned: 06 October 2023

Trevor H.

Position: Director

Appointed: 04 January 2016

Resigned: 31 March 2018

Tom S.

Position: Director

Appointed: 27 April 2007

Resigned: 31 December 2019

Christopher S.

Position: Secretary

Appointed: 03 October 2000

Resigned: 16 November 2022

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 03 October 2000

Resigned: 03 October 2000

Sean P.

Position: Director

Appointed: 03 October 2000

Resigned: 01 January 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 2000

Resigned: 03 October 2000

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Tghb3 Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Christopher S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Martin R., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Tghb3 Limited

Venture House, Glasshouse Street, London Glasshouse Street, London, W1B 5DF, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 16 November 2022
Nature of control: 75,01-100% shares

Christopher S.

Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Martin R.

Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand740 385355 10177 663
Current Assets2 366 4721 553 0271 841 271
Debtors1 626 0871 197 9261 763 608
Net Assets Liabilities-1 323 770-988 758-507 619
Other Debtors91 8951 50033 836
Property Plant Equipment35 29240 86555 751
Other
Accrued Liabilities Deferred Income2 032 1151 927 9822 041 674
Accumulated Depreciation Impairment Property Plant Equipment555 743585 363608 105
Amounts Owed By Group Undertakings57 20057 659134 301
Average Number Employees During Period525151
Bank Borrowings Overdrafts856 557305 16987 213
Corporation Tax Recoverable88 43288 43270 617
Creditors3 725 54745 83335 278
Deferred Tax Asset Debtors2 6012 6012 601
Fixed Assets35 305141 032164 542
Future Minimum Lease Payments Under Non-cancellable Operating Leases84 833101 800101 800
Increase From Depreciation Charge For Year Property Plant Equipment 29 62022 742
Intangible Assets 100 154108 778
Intangible Assets Gross Cost 100 154108 778
Investments Fixed Assets131313
Net Current Assets Liabilities-1 359 075-1 083 957-636 883
Number Shares Issued Fully Paid 850 000185 000
Other Creditors68 60111 858 
Other Investments Other Than Loans131313
Other Taxation Social Security Payable214 55792 301102 564
Par Value Share 00
Prepayments Accrued Income110 59776 762102 057
Profit Loss 335 012481 139
Property Plant Equipment Gross Cost591 035626 228663 856
Total Additions Including From Business Combinations Intangible Assets 100 1548 624
Total Additions Including From Business Combinations Property Plant Equipment 35 19337 628
Total Assets Less Current Liabilities-1 323 770-942 925-472 341
Trade Creditors Trade Payables476 353222 287240 467
Trade Debtors Trade Receivables1 076 052763 7411 235 284

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, November 2023
Free Download (36 pages)

Company search