FOUND GROUP LIMITED

22 Charterhouse Square, London, EC1M 6DX, England
StatusACTIVE
Company No.10269482
CategoryPrivate Limited Company
Incorporated08 Jul 2016
Age7 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

FOUND GROUP LIMITED is an active private limited company with number 10269482. It was incorporated 7 years, 10 months, 24 days ago, on 08 July 2016. The company address is 22 Charterhouse Square, London, EC1M 6DX, England.



Company Fillings

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2022

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-19

Psc name: Bigger Enterprises Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2022

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sebastian Christopher Gray

Cessation date: 2021-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-01

Officer name: Mr Robert James Miller

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-25

Officer name: Mr Sebastian Christopher Gray

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-25

Psc name: Mr Sebastian Christopher Gray

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Resolution

Date: 12 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Address

Type: AD01

New address: 22 Charterhouse Square London EC1M 6DX

Old address: Found Studios 1 Lindsey Street London EC1A 9HP England

Change date: 2020-04-21

Documents

View document PDF

Legacy

Date: 07 Nov 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/10/2017

Documents

View document PDF

Legacy

Date: 07 Nov 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/10/2018

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 11 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rosa Kathleen Howard

Change date: 2018-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Mr Sebastian Christopher Gray

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Miller

Change date: 2018-09-01

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kristina Marie Fairhurst

Change date: 2018-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Miller

Cessation date: 2018-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rosa Kathleen Howard

Cessation date: 2018-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-30

Psc name: Sebastian Christopher Gray

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2018

Action Date: 14 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102694820001

Charge creation date: 2018-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 15 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-15

Officer name: Mr Robbie Miller

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2017

Action Date: 15 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robbie Miller

Change date: 2017-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Resolution

Date: 16 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

Old address: Big Studios 1 East Poultry Avenue London EC1A 9PT United Kingdom

New address: Found Studios 1 Lindsey Street London EC1A 9HP

Change date: 2017-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-11

Officer name: Mrs Kristina Marie Fairhurst

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Incorporation company

Date: 08 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6TH FUNCTION LIMITED

25 PORTMAN DRIVE,BILLERICAY,CM12 0PE

Number:11542154
Status:ACTIVE
Category:Private Limited Company

BETTER PHOTO WALKS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11705256
Status:ACTIVE
Category:Private Limited Company

BOND HOUSE MANAGEMENT COMPANY LIMITED

KFH HOUSE 5 COMPTON ROAD,LONDON,SW19 7QA

Number:10791297
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SH HEALTHCARE LIMITED

6 WESTBOROUGH DRIVE,HALIFAX,HX2 7QN

Number:07924070
Status:ACTIVE
Category:Private Limited Company

SKPW LTD

THE COTTAGE,NEWENT,GL18 1DF

Number:10722660
Status:ACTIVE
Category:Private Limited Company

TEEPEE (WOLVERHAMPTON) LIMITED

THE COTTAGE 123 TIPTON ROAD,DUDLEY,DY3 1BZ

Number:07359183
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source