UKBizDB.co.uk

THE FOUNDRY HOLDINGS LIMITED

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

This company is commonly known as The Foundry Holdings Limited. The company was founded 15 years ago and was given the registration number 06711930. The firm's registered office is in BIRMINGHAM. You can find them at Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THE FOUNDRY HOLDINGS LIMITED
Company Number:06711930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2008
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, United Kingdom, B3 2JR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary18 April 2019Active
6901, Professional Parkway East, Suite 200, Sarasota, United States, 34240

Director18 April 2019Active
Squire Patton Boggs Secretarial Services Limited, Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Director03 December 2015Active
5, Golden Square, London, United Kingdom, W1F 9HT

Director01 July 2019Active
6901, Professional Parkway East, Suite 200, Sarasota, United States, 34240

Director18 April 2019Active
5, Golden Square, London, England, W1F 9HT

Secretary01 January 2012Active
65, Devonshire Road, London, W4 2HU

Secretary30 September 2008Active
The Communications Building, 6th Floor, 48, Leicester Square, London, WC2H 7LT

Secretary18 June 2009Active
11 Denbigh Gardens, Richmond, TW10 6EN

Director02 June 2009Active
The Communications Building, 6th Floor, 48, Leicester Square, London, WC2H 7LT

Director30 September 2008Active
5, Golden Square, London, England, W1F 9HT

Director02 June 2009Active
6901, Professional Parkway East, Suite 200, Sarasota, United States, 34240

Director18 April 2019Active
62, Regents Park, Westport, Usa,

Director02 June 2009Active
142 Henry Street, New York, New York, Usa,

Director02 June 2009Active
5, Golden Square, London, W1F 9HT

Director03 December 2015Active
5, Golden Square, London, United Kingdom, W1F 9HT

Director13 October 2017Active
Squire Patton Boggs Secretarial Services Limited, Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Director01 June 2009Active

People with Significant Control

The Foundry Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, Golden Square, London, United Kingdom, W1F 9HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-24Dissolution

Dissolution application strike off company.

Download
2021-02-10Capital

Capital statement capital company with date currency figure.

Download
2021-02-10Capital

Legacy.

Download
2021-02-10Insolvency

Legacy.

Download
2021-02-10Capital

Capital alter shares consolidation.

Download
2021-02-10Capital

Capital allotment shares.

Download
2021-02-10Resolution

Resolution.

Download
2021-02-10Resolution

Resolution.

Download
2020-12-08Mortgage

Mortgage satisfy charge full.

Download
2020-12-08Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Auditors

Auditors resignation company.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Appoint corporate secretary company with name date.

Download
2019-04-25Address

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

Download
2019-04-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.