Cash

£8M

+186.8% vs 2022

Net assets

£5M

+220.5% vs 2022

Employees

74

+51% vs 2022

Profit before tax

Period ending 2023-11-30

Profile

Company number
04961083
Status
Active
Incorporation
2003-11-12
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
62011
Hubs
UK AI & Enterprise SaaS

Net assets

5-year trend · vs UK AI & Enterprise SaaS median

£0£5m£10m20192020202120222023
FUTURLAB LIMITED

Accounts

5-year trend · latest 2023-11-30

Metric Trend 2019-11-302020-11-302021-11-302022-11-302023-11-30
Turnover
Operating profit
Profit before tax
Net profit
Cash £337,671£651,614£1,185,429£2,961,524£8,492,440
Total assets less current liabilities £523,577£744,464£609,707£1,857,390£5,481,739
Net assets £507,047£376,545£319,707£1,687,975£5,410,649
Equity £507,047£376,545£319,707£1,687,975£5,410,649
Average employees 1620224974
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. The directors have reasonable expectation that the company has adequate resources, to continue in operational existence for the foreseeable future. It is the opinion of the directors that the preparation of the financial statements on a going concern basis is appropriate.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

5 active · 5 resigned

Name Role Appointed Born Nationality
BEURIER, Stefan Director 2024-03-26 Jan 1973 French
CHOUDRI, Saad Director 2024-03-26 May 1984 British
MEHERS, Christopher Augustine Director 2024-03-26 Apr 1969 British
RIGDEN, Kirsty Louise Director 2019-07-18 Feb 1980 British
SMALL, Robert Edward Aymer Director 2024-03-26 Jan 1976 British
Show 5 resigned officers
Name Role Appointed Resigned
PRICE, Benjamin Mark Secretary 2003-11-12 2015-06-17
RIGDEN, Kirsty Louise Secretary 2015-06-17 2024-03-26
BRIGHTON SECRETARY LTD Corporate Nominee Secretary 2003-11-12 2003-11-12
MARSDEN, James Joseph Ellis Director 2003-11-12 2024-03-26
BRIGHTON DIRECTOR LTD Corporate Nominee Director 2003-11-12 2003-11-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Miniclip (Finco) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-03-26 Active
Ms Kirsty Louise Rigden Individual Shares 25–50%, Voting 25–50%, Appoints directors 2019-07-18 Ceased 2024-03-26
Mr James Joseph Ellis Marsden Individual Shares 25–50%, Voting 25–50%, Appoints directors 2016-06-29 Ceased 2024-03-26

Filing timeline

Last 20 of 95 total filings

Date Type Category Description
2025-11-11 CS01 confirmation-statement confirmation statement with no updates
2025-09-19 AA accounts accounts with accounts type full
2025-01-17 CS01 confirmation-statement confirmation statement with updates
2024-05-01 CC04 change-of-constitution statement of companys objects
2024-04-16 AA accounts accounts with accounts type small
2024-04-06 RESOLUTIONS resolution resolution
2024-04-06 MA incorporation memorandum articles
2024-04-02 AP01 officers appoint person director company with name date
2024-04-02 AA01 accounts change account reference date company current extended
2024-04-02 PSC02 persons-with-significant-control notification of a person with significant control
2024-04-02 PSC07 persons-with-significant-control cessation of a person with significant control
2024-04-02 PSC07 persons-with-significant-control cessation of a person with significant control
2024-04-02 AP01 officers appoint person director company with name date
2024-04-02 AP01 officers appoint person director company with name date
2024-04-02 AP01 officers appoint person director company with name date
2024-04-02 TM02 officers termination secretary company with name termination date
2024-04-02 TM01 officers termination director company with name termination date
2024-03-13 RESOLUTIONS resolution resolution
2024-03-13 MA incorporation memorandum articles
2023-11-14 CS01 confirmation-statement confirmation statement with updates

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page