UKBizDB.co.uk

FRONT FOOT PARTNERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Front Foot Partners Ltd. The company was founded 6 years ago and was given the registration number 11178695. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:FRONT FOOT PARTNERS LTD
Company Number:11178695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 95 Aldwych, Strand, London, England, WC2B 4JF

Secretary04 March 2022Active
Ipa, 44 Belgrave Square, London, United Kingdom, SW1X 8QS

Director18 October 2018Active
Adam&Eveddb, 12 Bishop's Bridge Road, London, United Kingdom, W2 6AA

Director18 October 2018Active
1, London Bridge Street, London, England, SE1 9GF

Director28 November 2018Active
Adam&Eveddb, 12 Bishops Bridge Road, London, England, W2 6AA

Director27 October 2020Active
Direct Line Group, Churchill Court, Westmoreland Road, Bromley, United Kingdom, BR1 1DP

Director17 October 2018Active
124, Theobalds Road, London, England, WC1X 8RX

Director04 March 2022Active
1-13, St Giles High Street, Central St Giles, London, United Kingdom, WC2H 8AG

Director18 October 2018Active
Saatchi & Saatchi, 40 Chancery Lane, London, England, WC2A 1JA

Director18 October 2018Active
Isba, 12 Henrietta Street, Covent Garden, London, United Kingdom, WC2E 8LH

Director18 October 2018Active
Digital Cinema Media, 350, Euston Road, London, England, NW1 3AX

Director30 October 2019Active
5th Floor, 95 Aldwych, Strand, London, England, WC2B 4JF

Director30 January 2018Active
Advertising Association, 7th Floor North, Artillery House, London, United Kingdom, SW1P 1RT

Secretary15 October 2018Active
Wcrs, 60, Great Portland Street, London, United Kingdom, W1W 7RT

Director18 October 2018Active
Barclays, 1 Churchill Place, Canary Wharf, London, United Kingdom, E14 5HP

Director15 October 2018Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1A 9LT

Director18 October 2018Active
124, Horseferry Road, London, United Kingdom, SW1P 2TX

Director15 October 2018Active

People with Significant Control

Mr Stephen Woodford
Notified on:30 January 2018
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:7th Floor North Artillery House, 11-19 Artillery Row, London, United Kingdom, SW1P 1RT
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type small.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Address

Change registered office address company with date old address new address.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type small.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Officers

Appoint person secretary company with name date.

Download
2022-03-15Officers

Termination secretary company with name termination date.

Download
2022-02-01Accounts

Accounts with accounts type small.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type small.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Change person director company with change date.

Download
2020-10-26Address

Change registered office address company with date old address new address.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-11-11Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.