FORESIGHT FACTORY INTERNATIONAL LIMITED

FORESIGHT FACTORY INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFORESIGHT FACTORY INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03202565
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FORESIGHT FACTORY INTERNATIONAL LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is FORESIGHT FACTORY INTERNATIONAL LIMITED located?

    Registered Office Address
    Albert House 260 Old Street
    3rd Floor
    EC1V 9DD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FORESIGHT FACTORY INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE FUTURE FOUNDATION FOR RESEARCH, ANALYSIS AND ADVICE (NVISION) LIMITEDJun 09, 2000Jun 09, 2000
    THE FUTURE FOUNDATION FOR RESEARCH, ANALYSIS AND ADVICE LIMITEDMay 22, 1996May 22, 1996

    What are the latest accounts for FORESIGHT FACTORY INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for FORESIGHT FACTORY INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for FORESIGHT FACTORY INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Christophe Jean Jouan on Jan 22, 2026

    2 pagesCH01

    Confirmation statement made on May 22, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    11 pagesAA

    Confirmation statement made on May 22, 2024 with updates

    4 pagesCS01

    Change of details for New Ff Limited as a person with significant control on May 21, 2024

    2 pagesPSC05

    Unaudited abridged accounts made up to Jun 30, 2023

    12 pagesAA

    Confirmation statement made on May 22, 2023 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2022

    11 pagesAA

    Confirmation statement made on May 22, 2022 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2021

    10 pagesAA

    Registered office address changed from 81 Alie Street Whitechapel London E1 8NH to Albert House 260 Old Street 3rd Floor London EC1V 9DD on Feb 22, 2022

    1 pagesAD01

    Registration of charge 032025650005, created on Nov 08, 2021

    40 pagesMR01

    Confirmation statement made on May 22, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Christophe Jean Jouan on Apr 30, 2021

    2 pagesCH01

    Unaudited abridged accounts made up to Jun 30, 2020

    12 pagesAA

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Melanie Ann Howard as a director on Apr 15, 2020

    1 pagesTM01

    Satisfaction of charge 032025650004 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2019

    6 pagesAA

    Amended total exemption full accounts made up to Jun 30, 2018

    12 pagesAAMD

    Director's details changed for Mr Christophe Jean Jouan on Jun 01, 2019

    2 pagesCH01

    Confirmation statement made on May 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    9 pagesAA

    Director's details changed for Mr Dominic Francis Harrison on Nov 07, 2018

    2 pagesCH01

    Previous accounting period extended from Mar 31, 2018 to Jun 30, 2018

    1 pagesAA01

    Who are the officers of FORESIGHT FACTORY INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Dominic Francis
    260 Old Street
    3rd Floor
    EC1V 9DD London
    Albert House
    England
    Director
    260 Old Street
    3rd Floor
    EC1V 9DD London
    Albert House
    England
    United KingdomBritish213570030002
    JOUAN, Christophe Jean
    260 Old Street
    3rd Floor
    EC1V 9DD London
    Albert House
    England
    Director
    260 Old Street
    3rd Floor
    EC1V 9DD London
    Albert House
    England
    FranceBritish146361880008
    QUOIRIN, Meabh Josephine
    260 Old Street
    3rd Floor
    EC1V 9DD London
    Albert House
    England
    Director
    260 Old Street
    3rd Floor
    EC1V 9DD London
    Albert House
    England
    United KingdomIrish147605890001
    CLARKE, Melanie Anne
    11 Lancelyn Gardens
    West Bridgford
    NG2 7FG Nottingham
    Secretary
    11 Lancelyn Gardens
    West Bridgford
    NG2 7FG Nottingham
    British68681710003
    HANNA, Ronan
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Secretary
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Irish123153660002
    WILLMOTT, Michael
    36 Jocelyn Road
    TW9 2TH Richmond
    Surrey
    Secretary
    36 Jocelyn Road
    TW9 2TH Richmond
    Surrey
    British48369340001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    AUBROOK, Roger Michael
    The Lilacs Main Street
    Stathern
    LE14 4HW Melton Mowbray
    Leicestershire
    Director
    The Lilacs Main Street
    Stathern
    LE14 4HW Melton Mowbray
    Leicestershire
    British31463750001
    CORNISH, Charlotte Selene Pym
    51 Halford Road
    TW10 6AW Richmond
    Surrey
    Director
    51 Halford Road
    TW10 6AW Richmond
    Surrey
    EnglandBritish102645580001
    FIDDIS, Richard William, Dr
    Greenways House
    Temple Grafton
    B49 6NX Alcester
    Warwickshire
    Director
    Greenways House
    Temple Grafton
    B49 6NX Alcester
    Warwickshire
    Northern IrelandBritish56820590001
    FLATTERS, Paul
    29 Crescent Lane
    SW4 9PT London
    Director
    29 Crescent Lane
    SW4 9PT London
    United KingdomBritish81010950001
    HOWARD, Melanie Ann
    Whitechapel
    E1 8NH London
    81 Alie Street
    United Kingdom
    Director
    Whitechapel
    E1 8NH London
    81 Alie Street
    United Kingdom
    EnglandUnited Kingdom123419130007
    HOWARD, Melanie Ann
    4 Highbury Terrace Mews
    N5 1UT London
    Director
    4 Highbury Terrace Mews
    N5 1UT London
    EnglandUnited Kingdom123419130001
    HUDSON, Robert Jan
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    United KingdomBritish141114020001
    JOUAN, Christophe
    33 Church Lane
    TW11 8PA Teddington
    Middlesex
    Director
    33 Church Lane
    TW11 8PA Teddington
    Middlesex
    French76735460001
    MASON, Melville Edgar
    Oak Cottage
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    Director
    Oak Cottage
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    British141444680001
    MCGREGOR, Ian
    28b Broadwater Down
    TN2 5NR Tunbridge Wells
    Kent
    Director
    28b Broadwater Down
    TN2 5NR Tunbridge Wells
    Kent
    EnglandBritish83291520001
    MURPHY, James
    Rivington Street
    Shoreditch
    EC2A 3AY London
    81
    Director
    Rivington Street
    Shoreditch
    EC2A 3AY London
    81
    United KingdomBritish162551250001
    O'SULLIVAN, Phillippa Ann
    Alie Street
    Whitechapel
    E1 8NH London
    81
    Director
    Alie Street
    Whitechapel
    E1 8NH London
    81
    United KingdomBritish213510930001
    PEPPER, Mark Edward
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    United KingdomBritish125266120001
    RUTTER, Colin James
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    EnglandBritish123440320001
    UNITT, Andrew Vaughan
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    Director
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    EnglandBritish182500750001
    WILLMOTT, Michael
    36 Jocelyn Road
    TW9 2TH Richmond
    Surrey
    Director
    36 Jocelyn Road
    TW9 2TH Richmond
    Surrey
    United KingdomBritish48369340001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of FORESIGHT FACTORY INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    260 Old Street
    3rd Floor
    EC1V 9DD London
    Albert House
    England
    Apr 06, 2016
    260 Old Street
    3rd Floor
    EC1V 9DD London
    Albert House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7052351
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0