Future Way
Draper
Utah
84020
Director Name | Swati Sharma |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 July 2023(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Associate General Counsel - Privacy, Cybersecurity |
Country of Residence | United States |
Correspondence Address | 42 E. Future Way Draper Utah 84020 |
Director Name | Aaron Benjamin Skonnard |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2015(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1547 Hidden Springs Parkway Fruit Heights Ut 84037 United States |
Director Name | Bruce Gregory Woodward, Jr |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 909 Fence Post Road Fruit Heights Kaysville Ut 84037 United States |
Director Name | Mr Mark Anderson Hansen |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2017(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 19 February 2021) |
Role | Head, Finance And Accounting |
Country of Residence | United States |
Correspondence Address | Floor 11 Whitefriars Lewins Mead Bristol BS1 2NT |
Director Name | Mr David Matthew Johnson |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2021(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 2022) |
Role | Vice President Of Accounting |
Country of Residence | United States |
Correspondence Address | C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE |
Director Name | Melanie Grayson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2022(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 2023) |
Role | Associate General Counsel |
Country of Residence | United States |
Correspondence Address | Pluralsight, Llc 42 Future Way Draper Utah 84020 |
Secretary Name | Radius Commercial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2015(same day as company formation) |
Correspondence Address | Floor 11 Whitefriars Lewins Mead Bristol BS1 2NT |
Registered Address | C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
8 January 2021 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
19 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
28 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
19 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
20 December 2018 | Termination of appointment of Radius Commercial Services Limited as a secretary on 20 December 2018 (1 page) |
29 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
9 March 2018 | Director's details changed for Mr Mark Anderson Hansen on 2 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a small company made up to 31 December 2016 (6 pages) |
30 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2017 | Termination of appointment of Aaron Benjamin Skonnard as a director on 1 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Aaron Benjamin Skonnard as a director on 1 June 2017 (1 page) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
9 February 2017 | Appointment of Mr Mark Anderson Hansen as a director on 30 January 2017 (2 pages) |
9 February 2017 | Appointment of Mr Mark Anderson Hansen as a director on 30 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of Bruce Gregory Woodward, Jr as a director on 1 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Bruce Gregory Woodward, Jr as a director on 1 January 2017 (1 page) |
9 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
26 February 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|
26 February 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |