FORESIGHT FACTORY INTERNATIONAL LIMITED
Overview
| Company Name | FORESIGHT FACTORY INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03202565 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FORESIGHT FACTORY INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE FUTURE FOUNDATION FOR RESEARCH, ANALYSIS AND ADVICE (NVISION) LIMITED | Jun 09, 2000 | Jun 09, 2000 |
| THE FUTURE FOUNDATION FOR RESEARCH, ANALYSIS AND ADVICE LIMITED | May 22, 1996 | May 22, 1996 |
What are the latest accounts for FORESIGHT FACTORY INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for FORESIGHT FACTORY INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for FORESIGHT FACTORY INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Christophe Jean Jouan on Jan 22, 2026 | 2 pages | CH01 | ||
Confirmation statement made on May 22, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 11 pages | AA | ||
Confirmation statement made on May 22, 2024 with updates | 4 pages | CS01 | ||
Change of details for New Ff Limited as a person with significant control on May 21, 2024 | 2 pages | PSC05 | ||
Unaudited abridged accounts made up to Jun 30, 2023 | 12 pages | AA | ||
Confirmation statement made on May 22, 2023 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2022 | 11 pages | AA | ||
Confirmation statement made on May 22, 2022 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2021 | 10 pages | AA | ||
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 pages | AD01 | ||
Registration of charge 032025650005, created on Nov 08, 2021 | 40 pages | MR01 | ||
Confirmation statement made on May 22, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Christophe Jean Jouan on Apr 30, 2021 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to Jun 30, 2020 | 12 pages | AA | ||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Melanie Ann Howard as a director on Apr 15, 2020 | 1 pages | TM01 | ||
Satisfaction of charge 032025650004 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Amended total exemption full accounts made up to Jun 30, 2018 | 12 pages | AAMD | ||
Director's details changed for Mr Christophe Jean Jouan on Jun 01, 2019 | 2 pages | CH01 | ||
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 9 pages | AA | ||
Director's details changed for Mr Dominic Francis Harrison on Nov 07, 2018 | 2 pages | CH01 | ||
Previous accounting period extended from Mar 31, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||
Who are the officers of FORESIGHT FACTORY INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRISON, Dominic Francis | Director | 260 Old Street 3rd Floor EC1V 9DD London Albert House England | United Kingdom | British | 213570030002 | |||||
| JOUAN, Christophe Jean | Director | 260 Old Street 3rd Floor EC1V 9DD London Albert House England | France | British | 146361880008 | |||||
| QUOIRIN, Meabh Josephine | Director | 260 Old Street 3rd Floor EC1V 9DD London Albert House England | United Kingdom | Irish | 147605890001 | |||||
| CLARKE, Melanie Anne | Secretary | 11 Lancelyn Gardens West Bridgford NG2 7FG Nottingham | British | 68681710003 | ||||||
| HANNA, Ronan | Secretary | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | Irish | 123153660002 | ||||||
| WILLMOTT, Michael | Secretary | 36 Jocelyn Road TW9 2TH Richmond Surrey | British | 48369340001 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| AUBROOK, Roger Michael | Director | The Lilacs Main Street Stathern LE14 4HW Melton Mowbray Leicestershire | British | 31463750001 | ||||||
| CORNISH, Charlotte Selene Pym | Director | 51 Halford Road TW10 6AW Richmond Surrey | England | British | 102645580001 | |||||
| FIDDIS, Richard William, Dr | Director | Greenways House Temple Grafton B49 6NX Alcester Warwickshire | Northern Ireland | British | 56820590001 | |||||
| FLATTERS, Paul | Director | 29 Crescent Lane SW4 9PT London | United Kingdom | British | 81010950001 | |||||
| HOWARD, Melanie Ann | Director | Whitechapel E1 8NH London 81 Alie Street United Kingdom | England | United Kingdom | 123419130007 | |||||
| HOWARD, Melanie Ann | Director | 4 Highbury Terrace Mews N5 1UT London | England | United Kingdom | 123419130001 | |||||
| HUDSON, Robert Jan | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | United Kingdom | British | 141114020001 | |||||
| JOUAN, Christophe | Director | 33 Church Lane TW11 8PA Teddington Middlesex | French | 76735460001 | ||||||
| MASON, Melville Edgar | Director | Oak Cottage Davey Lane SK9 7NZ Alderley Edge Cheshire | British | 141444680001 | ||||||
| MCGREGOR, Ian | Director | 28b Broadwater Down TN2 5NR Tunbridge Wells Kent | England | British | 83291520001 | |||||
| MURPHY, James | Director | Rivington Street Shoreditch EC2A 3AY London 81 | United Kingdom | British | 162551250001 | |||||
| O'SULLIVAN, Phillippa Ann | Director | Alie Street Whitechapel E1 8NH London 81 | United Kingdom | British | 213510930001 | |||||
| PEPPER, Mark Edward | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | United Kingdom | British | 125266120001 | |||||
| RUTTER, Colin James | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | England | British | 123440320001 | |||||
| UNITT, Andrew Vaughan | Director | 64 Main Street LE74 4UU Cossington Hollycroft Leicester | England | British | 182500750001 | |||||
| WILLMOTT, Michael | Director | 36 Jocelyn Road TW9 2TH Richmond Surrey | United Kingdom | British | 48369340001 | |||||
| BUYVIEW LTD | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| New Ff Limited | Apr 06, 2016 | 260 Old Street 3rd Floor EC1V 9DD London Albert House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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