Company NameFuture Transport Systems Ltd
Company StatusActive
Company Number06936809
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew Gerald Lennox Lumsden
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Joseph Miller Floor A, Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameMr Matthew James Spencer Booth
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(8 years after company formation)
Appointment Duration6 years, 9 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressC/O Joseph Miller Floor A, Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameMr Johann Boukhors
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed16 September 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressTour T1 1 Place Samuel De Champlain
Paris La Defense Cedex
92930
Director NameAlexis Pierre Bernard Flandre
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed14 June 2022(13 years after company formation)
Appointment Duration1 year, 10 months
RoleEnergy Transition
Country of ResidenceSwitzerland
Correspondence Address50 Rue Du RhÔNe
Geneva
01204
Director NameMathias Anders Arvidsson
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed14 June 2022(13 years after company formation)
Appointment Duration1 year, 10 months
RoleHead Of Finance, Strategy And Risk Management
Country of ResidenceSweden
Correspondence AddressVolvo Energy Ab PrÄStvÄGen 8
GÖTeborg
405 08
Director NameMr Martin David Barnes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalebourne Farm
Bagshot Road, West End
Woking
Surrey
GU24 9QR
Director NameMr Ian Douglas McDonald
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Joseph Miller Floor A, Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameMr Nigel Geoffrey Tate
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Winchester Drive
Stockport
Cheshire
SK4 2NU
Director NameMr David Lawrence Pridden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystones
Kent Hatch Road
Crockham Hill
Kent
TN8 6SZ
Secretary NameSharon Curry
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address22 Fergusons Lane
Denton Burn
Newcastle Upon Tyne
Tyne And Wear
NE15 7DY
Secretary NameHelen Rutherford
StatusResigned
Appointed08 April 2010(9 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 03 July 2017)
RoleCompany Director
Correspondence AddressFloor A, Milburn House Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameMr Peter Michael Beasley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2017)
RoleSenior Project Manager
Country of ResidenceEngland
Correspondence AddressFloor A, Milburn House Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameMr Mark Barrie Bailey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2021)
RoleSenior Domain Director
Country of ResidenceFrance
Correspondence AddressC/O Joseph Miller Floor A, Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameMr Arnout Eggo Dijkhuizen
Date of BirthMarch 1985 (Born 39 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2018(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 October 2019)
RoleInvestment Director
Country of ResidenceFrance
Correspondence AddressC/O Joseph Miller Floor A, Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameMr Brendan Gustaaf Henri Wauters
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed17 October 2019(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressC/O Joseph Miller Floor A, Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
Director NameMr Makoto Yoshida
Date of BirthJuly 1981 (Born 42 years ago)
NationalityJapanese
StatusResigned
Appointed26 November 2020(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 December 2021)
RoleOffice Worker
Country of ResidenceEngland
Correspondence AddressVintners' Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Kunihito Kawase
Date of BirthAugust 1973 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed16 December 2021(12 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 14 June 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ

Contact

Websitefuturetransportsystems.co.uk
Email address[email protected]
Telephone0191 2415016
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Armstrong Watson 1st Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address MatchesOver 40 other UK companies use this postal address

Shareholders

570 at £1Matthew Lumsden
71.25%
Ordinary
40 at £1Peter Beasley
5.00%
Ordinary
190 at £1Ian McDonald
23.75%
Ordinary

Financials

Year2014
Net Worth-£49,876
Cash£254,825
Current Liabilities£564,016

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

20 December 2021Delivered on: 22 December 2021
Persons entitled: Ali Naini

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

9 January 2024Accounts for a small company made up to 31 December 2022 (8 pages)
26 September 2023Previous accounting period shortened from 31 January 2023 to 31 December 2022 (1 page)
26 September 2023Appointment of Mr Scott Matthews as a secretary on 26 September 2023 (2 pages)
8 August 2023Confirmation statement made on 17 June 2023 with updates (11 pages)
4 August 2023Termination of appointment of Matthew James Spencer Booth as a director on 20 April 2023 (1 page)
23 March 2023Registered office address changed from C/O Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023 (1 page)
3 November 2022Accounts for a small company made up to 31 January 2022 (8 pages)
5 July 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 5,598
(6 pages)
1 July 2022Confirmation statement made on 17 June 2022 with updates (7 pages)
21 June 2022Particulars of variation of rights attached to shares (5 pages)
20 June 2022Memorandum and Articles of Association (55 pages)
20 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 June 2022Statement of capital following an allotment of shares on 14 June 2022
  • GBP 5,545
(6 pages)
17 June 2022Appointment of Mathias Anders Arvidsson as a director on 14 June 2022 (2 pages)
17 June 2022Appointment of Alexis Pierre Bernard Flandre as a director on 14 June 2022 (2 pages)
15 June 2022Termination of appointment of Kunihito Kawase as a director on 14 June 2022 (1 page)
15 June 2022Satisfaction of charge 069368090001 in full (1 page)
12 April 2022Termination of appointment of Makoto Yoshida as a director on 16 December 2021 (1 page)
12 April 2022Appointment of Mr Kunihito Kawase as a director on 16 December 2021 (2 pages)
2 February 2022Accounts for a small company made up to 31 January 2021 (8 pages)
22 December 2021Registration of charge 069368090001, created on 20 December 2021 (55 pages)
24 November 2021Termination of appointment of Brendan Gustaaf Henri Wauters as a director on 16 September 2021 (1 page)
24 November 2021Appointment of Mr Johann Boukhors as a director on 16 September 2021 (2 pages)
12 August 2021Confirmation statement made on 17 June 2021 with updates (6 pages)
10 August 2021Statement of capital following an allotment of shares on 19 November 2020
  • GBP 3,622
(4 pages)
10 August 2021Statement of capital following an allotment of shares on 16 September 2020
  • GBP 3,597
(4 pages)
30 June 2021Termination of appointment of Mark Barrie Bailey as a director on 30 April 2021 (1 page)
10 February 2021Accounts for a small company made up to 31 January 2020 (9 pages)
27 January 2021Appointment of Mr Makoto Yoshida as a director on 26 November 2020 (2 pages)
6 August 2020Confirmation statement made on 17 June 2020 with updates (6 pages)
6 August 2020Statement of capital following an allotment of shares on 17 January 2020
  • GBP 3,503
(5 pages)
24 March 2020Appointment of Mr Brendan Gustaaf Henri Wauters as a director on 17 October 2019 (2 pages)
12 March 2020Termination of appointment of Arnout Eggo Dijkhuizen as a director on 17 October 2019 (1 page)
31 October 2019Accounts for a small company made up to 31 January 2019 (8 pages)
21 August 2019Notification of a person with significant control statement (2 pages)
15 August 2019Cessation of Matthew Gerald Lennox Lumsden as a person with significant control on 25 June 2019 (1 page)
15 August 2019Cessation of Engie New Ventures Sas as a person with significant control on 30 July 2019 (1 page)
15 August 2019Cessation of Bunhill Investments Unlimited as a person with significant control on 25 June 2019 (1 page)
14 August 2019Statement of capital following an allotment of shares on 30 July 2019
  • GBP 3,469
(5 pages)
23 July 2019Termination of appointment of Ian Douglas Mcdonald as a director on 19 June 2019 (1 page)
17 July 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 3,123
(4 pages)
12 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
1 July 2019Registered office address changed from C/O C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 1 July 2019 (1 page)
28 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
5 April 2019Appointment of Mr Arnout Eggo Dijkhuizen as a director on 1 October 2018 (2 pages)
5 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
27 June 2018Confirmation statement made on 17 June 2018 with updates (6 pages)
7 June 2018Notification of Engie New Ventures Sas as a person with significant control on 16 November 2017 (2 pages)
12 January 2018Appointment of Mr Mark Barrie Bailey as a director on 16 November 2017 (2 pages)
11 January 2018Notification of Bunhill Investments Unlimited as a person with significant control on 3 July 2017 (2 pages)
5 January 2018Statement of capital following an allotment of shares on 16 November 2017
  • GBP 2,179
(3 pages)
15 December 2017Termination of appointment of Peter Michael Beasley as a director on 16 November 2017 (1 page)
15 December 2017Termination of appointment of Peter Michael Beasley as a director on 16 November 2017 (1 page)
24 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
24 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
25 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
13 July 2017Appointment of Mr Matthew James Spencer Booth as a director on 3 July 2017 (2 pages)
13 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 1,623
(3 pages)
13 July 2017Change of details for Mr Matthew Gerald Lennox Lumsden as a person with significant control on 3 July 2017 (2 pages)
13 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 1,623
(3 pages)
13 July 2017Appointment of Mr Matthew James Spencer Booth as a director on 3 July 2017 (2 pages)
13 July 2017Change of details for Mr Matthew Gerald Lennox Lumsden as a person with significant control on 3 July 2017 (2 pages)
12 July 2017Termination of appointment of Helen Rutherford as a secretary on 3 July 2017 (1 page)
12 July 2017Termination of appointment of Helen Rutherford as a secretary on 3 July 2017 (1 page)
10 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 July 2017Notification of Matthew Gerald Lennox Lumsden as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Matthew Gerald Lennox Lumsden as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
5 January 2017Statement of capital following an allotment of shares on 21 November 2016
  • GBP 1,067
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 21 November 2016
  • GBP 1,067
(4 pages)
14 December 2016Registered office address changed from Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE to C/O C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 14 December 2016 (1 page)
14 December 2016Registered office address changed from Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE to C/O C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 14 December 2016 (1 page)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 896
(8 pages)
16 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 896
(8 pages)
4 August 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 896.00
(4 pages)
4 August 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 896.00
(4 pages)
15 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 December 2015Director's details changed for Mr Ian Douglas Mcdonald on 17 June 2015 (2 pages)
15 December 2015Director's details changed for Mr Ian Douglas Mcdonald on 17 June 2015 (2 pages)
15 December 2015Director's details changed for Matthew Gerald Lennox Lumsden on 17 June 2015 (2 pages)
15 December 2015Director's details changed for Matthew Gerald Lennox Lumsden on 17 June 2015 (2 pages)
23 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 800
(5 pages)
4 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 800
(5 pages)
8 July 2015Appointment of Peter Michael Beasley as a director on 1 March 2015 (3 pages)
8 July 2015Appointment of Peter Michael Beasley as a director on 1 March 2015 (3 pages)
8 July 2015Appointment of Peter Michael Beasley as a director on 1 March 2015 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 July 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 800
(4 pages)
10 July 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 800
(4 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 800
(5 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 800
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 200
(4 pages)
18 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 200
(4 pages)
8 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (5 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (5 pages)
26 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
18 January 2011Auditor's resignation (1 page)
18 January 2011Auditor's resignation (1 page)
14 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 100
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 100
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 100
(4 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 October 2010Accounts for a small company made up to 31 January 2010 (5 pages)
8 October 2010Accounts for a small company made up to 31 January 2010 (5 pages)
15 July 2010Termination of appointment of Martin Barnes as a director (1 page)
15 July 2010Termination of appointment of David Pridden as a director (1 page)
15 July 2010Termination of appointment of David Pridden as a director (1 page)
15 July 2010Termination of appointment of Nigel Tate as a director (1 page)
15 July 2010Appointment of Helen Rutherford as a secretary (1 page)
15 July 2010Termination of appointment of Sharon Curry as a secretary (1 page)
15 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
15 July 2010Termination of appointment of Sharon Curry as a secretary (1 page)
15 July 2010Appointment of Helen Rutherford as a secretary (1 page)
15 July 2010Termination of appointment of Martin Barnes as a director (1 page)
15 July 2010Termination of appointment of Nigel Tate as a director (1 page)
15 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
7 May 2010Previous accounting period shortened from 30 June 2010 to 31 January 2010 (3 pages)
7 May 2010Previous accounting period shortened from 30 June 2010 to 31 January 2010 (3 pages)
17 June 2009Incorporation (32 pages)
17 June 2009Incorporation (32 pages)