Company NameFuture Technology 365 Ltd
DirectorsAlexander Martin Penny and James Richard Penny
Company StatusActive
Company Number05575013
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 6 months ago)
Previous NamesSystem Access Fall Elimination Limited and System Access Fall Elimination (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alexander Martin Penny
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Princes Exchange
Princes Square
Leeds
LS1 4HY
Director NameMr James Richard Penny
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Princes Exchange
Princes Square
Leeds
LS1 4HY
Director NameMr Clive Johnson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleHealth & Safety Consultant
Country of ResidenceEngland
Correspondence Address22 Fieldside
Edenthorpe
Doncaster
South Yorkshire
DN3 2JS
Secretary NameMrs Joanne Johnson
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleSecretary
Correspondence Address22 Fieldside
Edenthorpe
Doncaster
South Yorkshire
DN3 2JS
Director NameMrs Joanne Johnson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2010)
RoleAdministrator
Correspondence Address22 Fieldside
Edenthorpe
Doncaster
South Yorkshire
DN3 2JS
Director NameMr John Stephen Ray
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11-17 Campus Road
Listerhills Science Park
Bradford
West Yorkshire
BD7 1HR
Director NameMr John Leslie Horsfall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKidd House Whitehall Road
Leeds
LS12 1AP
Director NameMr Martin Richard Penny
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(4 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 York Place
Leeds
LS1 2DS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteohsgroup.co.uk
Telephone01274 392280
Telephone regionBradford

Location

Registered Address41 Park Square North
Leeds
LS1 2NP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ohs Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£646,639
Current Liabilities£646,639

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Charges

8 November 2011Delivered on: 10 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
20 February 2023Registered office address changed from 1st Floor Princes Exchange Princes Square Leeds LS1 4HY United Kingdom to 41 Park Square North Leeds LS1 2NP on 20 February 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
19 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
30 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
9 August 2021Registered office address changed from 3rd Floor 21 York Place Leeds West Yorkshire LS1 2EX United Kingdom to 1st Floor Princes Exchange Princes Square Leeds LS1 4HY on 9 August 2021 (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
28 February 2019Registered office address changed from 9 York Place Leeds LS1 2DS England to 3rd Floor 21 York Place Leeds West Yorkshire LS1 2EX on 28 February 2019 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 September 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
26 July 2018Termination of appointment of Martin Richard Penny as a director on 18 June 2018 (1 page)
26 July 2018Appointment of Mr Alexander Martin Penny as a director on 26 July 2018 (2 pages)
26 July 2018Appointment of Mr James Richard Penny as a director on 26 July 2018 (2 pages)
26 July 2018Notification of Stonelode Limited as a person with significant control on 16 October 2017 (2 pages)
26 July 2018Cessation of Ohs Group (Uk) Limited as a person with significant control on 16 October 2017 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 October 2017Registered office address changed from Kidd House Whitehall Road Leeds LS12 1AP to 9 York Place Leeds LS1 2DS on 13 October 2017 (1 page)
13 October 2017Registered office address changed from Kidd House Whitehall Road Leeds LS12 1AP to 9 York Place Leeds LS1 2DS on 13 October 2017 (1 page)
11 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
12 January 2017Audited abridged accounts made up to 31 March 2016 (6 pages)
12 January 2017Audited abridged accounts made up to 31 March 2016 (6 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
6 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
15 January 2015Termination of appointment of John Leslie Horsfall as a director on 19 December 2014 (1 page)
15 January 2015Termination of appointment of John Leslie Horsfall as a director on 19 December 2014 (1 page)
29 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 2
(3 pages)
29 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 2
(3 pages)
18 August 2014Registered office address changed from 11-17 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR to Kidd House Whitehall Road Leeds LS12 1AP on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 11-17 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR to Kidd House Whitehall Road Leeds LS12 1AP on 18 August 2014 (1 page)
1 April 2014Termination of appointment of John Ray as a director (1 page)
1 April 2014Termination of appointment of John Ray as a director (1 page)
7 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
24 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
6 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
5 August 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
5 August 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
31 March 2011Company name changed system access fall elimination (uk) LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2011Company name changed system access fall elimination (uk) LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
14 October 2010Registered office address changed from 22 Fieldside Edenthorpe Doncaster South Yorkshire DN3 2JS England on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 22 Fieldside Edenthorpe Doncaster South Yorkshire DN3 2JS England on 14 October 2010 (1 page)
14 October 2010Appointment of Mr John Stephen Ray as a director (2 pages)
14 October 2010Appointment of Mr. Martin Richard Penny as a director (2 pages)
14 October 2010Appointment of Mr John Leslie Horsfall as a director (2 pages)
14 October 2010Appointment of Mr John Leslie Horsfall as a director (2 pages)
14 October 2010Appointment of Mr John Stephen Ray as a director (2 pages)
14 October 2010Appointment of Mr. Martin Richard Penny as a director (2 pages)
13 October 2010Termination of appointment of Joanne Johnson as a director (1 page)
13 October 2010Termination of appointment of Joanne Johnson as a director (1 page)
23 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 March 2010Previous accounting period extended from 30 September 2009 to 30 November 2009 (1 page)
9 March 2010Previous accounting period extended from 30 September 2009 to 30 November 2009 (1 page)
28 September 2009Registered office changed on 28/09/2009 from unit 2 block 4 heather court shaw wood way doncaster south yorkshire DN2 5YL (1 page)
28 September 2009Registered office changed on 28/09/2009 from 22 fieldside edenthorpe doncaster south yorkshire DN3 2JS england (1 page)
28 September 2009Registered office changed on 28/09/2009 from unit 2 block 4 heather court shaw wood way doncaster south yorkshire DN2 5YL (1 page)
28 September 2009Registered office changed on 28/09/2009 from 22 fieldside edenthorpe doncaster south yorkshire DN3 2JS england (1 page)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
7 August 2009Resolutions
  • RES13 ‐ Dispense with secretary 10/07/2009
(1 page)
7 August 2009Appointment terminated secretary joanne johnson (1 page)
7 August 2009Director appointed joanne johnson (2 pages)
7 August 2009Appointment terminated director clive johnson (1 page)
7 August 2009Appointment terminated secretary joanne johnson (1 page)
7 August 2009Appointment terminated director clive johnson (1 page)
7 August 2009Director appointed joanne johnson (2 pages)
7 August 2009Resolutions
  • RES13 ‐ Dispense with secretary 10/07/2009
(1 page)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 September 2007Return made up to 27/09/07; full list of members (2 pages)
28 September 2007Return made up to 27/09/07; full list of members (2 pages)
21 March 2007Registered office changed on 21/03/07 from: 22 fieldside edenthorpe doncaster south yorkshire DN3 2JS (1 page)
21 March 2007Registered office changed on 21/03/07 from: 22 fieldside edenthorpe doncaster south yorkshire DN3 2JS (1 page)
5 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 October 2006Return made up to 27/09/06; full list of members (2 pages)
13 October 2006Return made up to 27/09/06; full list of members (2 pages)
5 October 2005Company name changed system access fall elimination l imited\certificate issued on 05/10/05 (2 pages)
5 October 2005Company name changed system access fall elimination l imited\certificate issued on 05/10/05 (2 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005Registered office changed on 03/10/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005New secretary appointed (2 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Registered office changed on 03/10/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
3 October 2005New director appointed (2 pages)
27 September 2005Incorporation (12 pages)
27 September 2005Incorporation (12 pages)