Company NameFuture Network Solutions Limited
DirectorsStephen Walton and Christopher Michael Walton
Company StatusActive
Company Number06436509
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen Walton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(7 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Intermezzo Drive
Stourton
Leeds
West Yorkshire
LS10 1DF
Director NameMr Christopher Michael Walton
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(7 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Intermezzo Drive
Stourton
Leeds
West Yorkshire
LS10 1DF
Director NameMr Christopher Walton
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address110 Newlands
Farsley
Leeds
West Yorkshire
LS28 5BB
Director NameMr Stephen Michael Walton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Plowmans Walk
Yeadon
Leeds
West Yorkshire
LS19 7FJ
Director NameMr Stephen Michael Walton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Plowmans Walk
Yeadon
Leeds
West Yorkshire
LS19 7FJ
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Secretary NameMr Michael Walton
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Half Mile
Stanningley
Leeds
West Yorkshire
LS13 1BN
Secretary NameMr Stephen Michael Walton
NationalityBritish
StatusResigned
Appointed01 February 2008(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Plowmans Walk
Yeadon
Leeds
West Yorkshire
LS19 7FJ
Director NameMr Michael Walton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(3 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Hales Road
Wortley
Leeds
West Yorkshire
LS12 4PL
Director NameMr Michael Walton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(3 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Hales Road
Wortley
Leeds
West Yorkshire
LS12 4PL
Director NameMr Michael Walton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Hales Road
Wortley
Leeds
West Yorkshire
LS12 4PL
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Websitewww.futurenetworksolutions.co.uk

Location

Registered AddressUnit 2 Intermezzo Drive
Stourton
Leeds
West Yorkshire
LS10 1DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£100,758
Cash£295,643
Current Liabilities£1,145,895

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

1 December 2020Delivered on: 7 December 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
11 April 2012Delivered on: 13 April 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 April 2011Delivered on: 5 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7, hales road, leeds t/no WYK368131 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 29 June 2022 (10 pages)
10 July 2023Notification of Majstor Holdings Limited as a person with significant control on 5 July 2023 (2 pages)
10 July 2023Cessation of Makehappen Group Limited as a person with significant control on 5 July 2023 (1 page)
30 June 2023Current accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
18 November 2022Accounts for a small company made up to 30 June 2021 (10 pages)
28 February 2022Accounts for a small company made up to 30 June 2020 (10 pages)
16 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
3 December 2021Register inspection address has been changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to Unit 2 Intermezzo Drive Stourton Leeds West Yorkshire LS10 1DF (1 page)
26 November 2021Change of details for Makehappen Group Limited as a person with significant control on 3 April 2019 (2 pages)
26 January 2021Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
7 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
7 December 2020Registration of charge 064365090003, created on 1 December 2020 (19 pages)
30 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
6 January 2020Confirmation statement made on 1 December 2019 with updates (4 pages)
6 January 2020Cessation of Christopher Michael Walton as a person with significant control on 3 April 2019 (1 page)
6 January 2020Notification of Makehappen Group Limited as a person with significant control on 3 April 2019 (2 pages)
6 January 2020Cessation of Stephen Michael Walton as a person with significant control on 3 April 2019 (1 page)
30 September 2019Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
10 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 January 2019Confirmation statement made on 1 December 2018 with updates (4 pages)
9 December 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
29 November 2018Satisfaction of charge 2 in full (1 page)
29 November 2018Satisfaction of charge 1 in full (2 pages)
17 April 2018Total exemption full accounts made up to 31 January 2017 (8 pages)
5 March 2018Registered office address changed from Unit 7 Hales Road Wortley Leeds West Yorkshire LS12 4PL to Unit 2 Intermezzo Drive Stourton Leeds West Yorkshire LS10 1DF on 5 March 2018 (2 pages)
28 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
20 June 2017Auditor's resignation (1 page)
20 June 2017Auditor's resignation (1 page)
9 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
22 August 2016Accounts for a medium company made up to 31 January 2016 (18 pages)
22 August 2016Accounts for a medium company made up to 31 January 2016 (18 pages)
24 March 2016Notice of completion of voluntary arrangement (13 pages)
24 March 2016Notice of completion of voluntary arrangement (13 pages)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200
(5 pages)
15 December 2015Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page)
15 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200
(5 pages)
15 December 2015Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2015 (13 pages)
22 October 2015Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2015 (13 pages)
4 June 2015Termination of appointment of Michael Walton as a director on 1 June 2015 (1 page)
4 June 2015Appointment of Mr Chris Walton as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Stephen Walton as a director on 1 June 2015 (2 pages)
4 June 2015Termination of appointment of Michael Walton as a director on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Michael Walton as a director on 1 June 2015 (1 page)
4 June 2015Appointment of Mr Chris Walton as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Chris Walton as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Stephen Walton as a director on 1 June 2015 (2 pages)
4 June 2015Appointment of Mr Stephen Walton as a director on 1 June 2015 (2 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 200
(4 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 200
(4 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 200
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 October 2014Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2014 (8 pages)
23 October 2014Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2014 (8 pages)
26 June 2014Termination of appointment of Stephen Walton as a secretary (1 page)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 200
(3 pages)
26 June 2014Termination of appointment of Stephen Walton as a secretary (1 page)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 200
(3 pages)
28 January 2014Termination of appointment of Stephen Walton as a director (1 page)
28 January 2014Termination of appointment of Stephen Walton as a director (1 page)
28 January 2014Appointment of Mr Michael Walton as a director (2 pages)
28 January 2014Appointment of Mr Michael Walton as a director (2 pages)
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders (4 pages)
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2013 (7 pages)
9 October 2013Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2013 (7 pages)
31 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 August 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
22 August 2012Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
22 May 2012Termination of appointment of Michael Walton as a director (1 page)
22 May 2012Termination of appointment of Michael Walton as a director (1 page)
13 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
11 November 2011Termination of appointment of Christopher Walton as a director (1 page)
11 November 2011Termination of appointment of Christopher Walton as a director (1 page)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 August 2011Appointment of Mr Michael Walton as a director (2 pages)
5 August 2011Appointment of Mr Stephen Michael Walton as a director (2 pages)
5 August 2011Appointment of Mr Michael Walton as a director (2 pages)
5 August 2011Appointment of Mr Stephen Michael Walton as a director (2 pages)
29 July 2011Registered office address changed from Unit 48 Oaklands Road Trading Estate Rodley Leeds West Yorkshire LS13 1LQ England on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Unit 48 Oaklands Road Trading Estate Rodley Leeds West Yorkshire LS13 1LQ England on 29 July 2011 (1 page)
5 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
15 January 2011Termination of appointment of Stephen Walton as a director (1 page)
15 January 2011Termination of appointment of Stephen Walton as a director (1 page)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Director's details changed for Christopher Walton on 2 October 2009 (2 pages)
5 February 2010Registered office address changed from Unit a1 New Pudsey Square Bradford Road Pudsey Leeds West Yorkshire LS28 6PX on 5 February 2010 (1 page)
5 February 2010Director's details changed for Stephen Michael Walton on 1 October 2009 (2 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Director's details changed for Stephen Michael Walton on 1 October 2009 (2 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Director's details changed for Christopher Walton on 2 October 2009 (2 pages)
5 February 2010Registered office address changed from Unit a1 New Pudsey Square Bradford Road Pudsey Leeds West Yorkshire LS28 6PX on 5 February 2010 (1 page)
5 February 2010Director's details changed for Christopher Walton on 2 October 2009 (2 pages)
5 February 2010Registered office address changed from Unit a1 New Pudsey Square Bradford Road Pudsey Leeds West Yorkshire LS28 6PX on 5 February 2010 (1 page)
5 February 2010Director's details changed for Stephen Michael Walton on 1 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 April 2009Return made up to 26/11/08; full list of members (4 pages)
9 April 2009Return made up to 26/11/08; full list of members (4 pages)
18 March 2009Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
18 March 2009Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
3 December 2008Registered office changed on 03/12/2008 from 8 plowmans walk leeds west yorkshire LS19 7FJ (1 page)
3 December 2008Registered office changed on 03/12/2008 from 8 plowmans walk leeds west yorkshire LS19 7FJ (1 page)
21 February 2008Secretary resigned;director resigned (1 page)
21 February 2008New secretary appointed (2 pages)
21 February 2008Secretary resigned;director resigned (1 page)
21 February 2008Registered office changed on 21/02/08 from: 31 half mile stanningley pudsey west yorkshire LS13 1BN (1 page)
21 February 2008Registered office changed on 21/02/08 from: 31 half mile stanningley pudsey west yorkshire LS13 1BN (1 page)
21 February 2008New secretary appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
10 December 2007New secretary appointed;new director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New secretary appointed;new director appointed (2 pages)
10 December 2007New director appointed (2 pages)
29 November 2007Registered office changed on 29/11/07 from: 49 chapeltown pudsey LS28 7RZ (1 page)
29 November 2007Registered office changed on 29/11/07 from: 49 chapeltown pudsey LS28 7RZ (1 page)
26 November 2007Incorporation (9 pages)
26 November 2007Incorporation (9 pages)