Company NameFuture Noise Ltd
Company StatusActive
Company Number07144825
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Digby Xavier Carpenter
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2010(same day as company formation)
RoleEvents
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Secretary NameMr Thomas Spencer Elkington
StatusCurrent
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NamePatrick Edwin Digby Neill
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameDigby Edwin Neill
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameThomas Spencer Elkington
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(5 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales

Contact

Websitewww.gottwood.co.uk/

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Patrick Edwin Digby Neill
16.67%
Ordinary
1 at £1Patrick Neill
16.67%
Ordinary C
1 at £1Thomas Carpenter
16.67%
Ordinary A
1 at £1Thomas Digby Xavier Carpenter
16.67%
Ordinary
1 at £1Thomas Elkington
16.67%
Ordinary B
1 at £1Thomas Spencer Elkington
16.67%
Ordinary

Financials

Year2014
Net Worth£5,283
Cash£19,529
Current Liabilities£19,752

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

1 August 2022Delivered on: 8 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

16 March 2023Total exemption full accounts made up to 31 August 2022 (14 pages)
10 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
8 August 2022Registration of charge 071448250001, created on 1 August 2022 (16 pages)
10 June 2022Termination of appointment of Thomas Spencer Elkington as a director on 6 June 2022 (1 page)
27 May 2022Total exemption full accounts made up to 31 August 2021 (15 pages)
10 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
10 February 2022Director's details changed for Patrick Edwin Digby Neill on 15 October 2021 (2 pages)
9 February 2022Change of details for Patrick Edwin Digby Neill as a person with significant control on 15 October 2021 (2 pages)
28 April 2021Amended total exemption full accounts made up to 31 August 2020 (11 pages)
23 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 August 2020 (13 pages)
27 March 2020Registered office address changed from 15 Newland Lincoln LN1 1XG England to Cholmondeley House Dee Hills Park Chester CH3 5AR on 27 March 2020 (1 page)
10 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
14 February 2019Micro company accounts made up to 31 August 2018 (5 pages)
8 February 2019Secretary's details changed for Mr Thomas Spencer Elkington on 7 February 2019 (1 page)
8 February 2019Director's details changed for Mr Thomas Digby Xavier Carpenter on 7 February 2019 (2 pages)
8 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
25 January 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 15 Newland Lincoln LN1 1XG on 25 January 2019 (1 page)
30 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
12 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
23 June 2017Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR to 20-22 Wenlock Road London N1 7GU on 23 June 2017 (1 page)
23 June 2017Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR to 20-22 Wenlock Road London N1 7GU on 23 June 2017 (1 page)
8 February 2017Confirmation statement made on 3 February 2017 with updates (8 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (8 pages)
16 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 March 2016Appointment of Patrick Edwin Digby Neill as a director on 1 September 2015 (2 pages)
16 March 2016Appointment of Thomas Spencer Elkington as a director on 1 September 2015 (2 pages)
16 March 2016Appointment of Patrick Edwin Digby Neill as a director on 1 September 2015 (2 pages)
16 March 2016Appointment of Thomas Spencer Elkington as a director on 1 September 2015 (2 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 6
(6 pages)
17 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 6
(6 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 6
(6 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 6
(6 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 6
(6 pages)
3 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
3 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 November 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 6
(5 pages)
19 November 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 6
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(4 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(4 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
5 April 2012Registered office address changed from Garreg Lwyd Llanfaethlu Holyhead Anglesey LL65 4NY on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Garreg Lwyd Llanfaethlu Holyhead Anglesey LL65 4NY on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Garreg Lwyd Llanfaethlu Holyhead Anglesey LL65 4NY on 5 April 2012 (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
2 March 2011Previous accounting period shortened from 28 February 2011 to 31 August 2010 (3 pages)
2 March 2011Previous accounting period shortened from 28 February 2011 to 31 August 2010 (3 pages)
12 October 2010Registered office address changed from 17D Whittingstall Road London SW6 4EA on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from 17D Whittingstall Road London SW6 4EA on 12 October 2010 (2 pages)
8 April 2010Registered office address changed from 17B Whittingstall Road London SW6 4EA England on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 17B Whittingstall Road London SW6 4EA England on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 17B Whittingstall Road London SW6 4EA England on 8 April 2010 (2 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)