Get an alert when FUTURE FACILITIES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-24 (in 10mo)

Last made up 2026-03-10

Watchouts

1 item

Cash

£1M

+48.4% vs 2021

Net assets

£3M

+10.1% vs 2021

Employees

28

+12% vs 2021

Profit before tax

Period ending 2022-03-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. FUTURE FACILITIES LIMITED 2003-07-23 → present
  2. BEDFORD ASSOCIATES LIMITED 2002-05-13 → 2003-07-23

Accounts

3-year trend · latest reflected 2022-03-31

Latest accounts filed cover 2025-03-31; financial figures currently reflect up to 2022-03-31.

Metric Trend 2020-03-312021-03-312022-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £788,443£1,170,182
Total assets less current liabilities £2,632,475£2,897,192
Net assets £2,632,475£2,897,192
Equity £2,632,475£2,897,192
Average employees 2528
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Hayvenhursts Limited
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Company was acquired on 14 July 2022 when operations ceased and the financial statements have been prepared on a basis other than that of a going concern.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 8 resigned

Name Role Appointed Born Nationality
ELLIFFE, Amanda Jane Director 2022-09-15 Feb 1976 Irish
KING, Ronald Blake, Mr. Director 2022-07-14 Feb 1964 American
OZAWA, Dean Director 2022-07-14 May 1964 American
Show 8 resigned officers
Name Role Appointed Resigned
SEYMOUR, Mark James Secretary 2003-08-28 2022-07-14
S.C.R. SECRETARIES LIMITED Corporate Secretary 2002-05-13 2003-08-28
HOLLOWAY, Paul Anthony Director 2002-05-13 2003-08-28
LEONG, Michael Chee Loke Director 2003-12-16 2022-07-14
LEPPARD, Jonathan Paul Director 2003-08-28 2022-07-14
MOEZZI, Hassan Director 2003-08-28 2022-07-14
SEYMOUR, Mark James Director 2003-08-28 2022-07-14
STONE, Ryan, Mr. Director 2022-07-14 2022-09-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cadence Design Systems, Inc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-09-27 Active
Ffg Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2023-09-27

Filing timeline

Last 20 of 98 total filings

Date Type Category Description
2026-03-14 DISS40 gazette Gazette filings brought up to date
2026-03-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-11 AA accounts Accounts with accounts type full
2026-03-03 GAZ1 gazette Gazette notice compulsory
2025-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-12 DISS40 gazette Gazette filings brought up to date
2025-03-11 GAZ1 gazette Gazette notice compulsory
2025-03-10 AA accounts Accounts with accounts type full
2024-06-05 AA accounts Accounts with accounts type full
2024-04-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-13 DISS40 gazette Gazette filings brought up to date
2024-03-12 GAZ1 gazette Gazette notice compulsory
2023-10-17 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-10-17 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-07-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-22 AP01 officers Appoint person director company with name date PDF
2022-09-21 TM01 officers Termination director company with name termination date PDF
2022-07-26 AD01 address Change registered office address company with date old address new address PDF
2022-07-26 TM01 officers Termination director company with name termination date PDF
2022-07-26 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2021 → FY2022 · period ending 2022-03-31 vs 2021-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page