FOUNDIT! GROUP LIMITED
Overview
| Company Name | FOUNDIT! GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09690801 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FOUNDIT! GROUP LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is FOUNDIT! GROUP LIMITED located?
| Registered Office Address | Ground Floor Cooper House 316 Regents Park Road N3 2JX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FOUNDIT! GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOUNDIT ! GROUP LIMITED | Sep 02, 2019 | Sep 02, 2019 |
| ONEHYDRA LIMITED | Jul 17, 2015 | Jul 17, 2015 |
What are the latest accounts for FOUNDIT! GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for FOUNDIT! GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for FOUNDIT! GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Aug 08, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jul 16, 2025 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2024 | 9 pages | AA | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Oct 23, 2024
| 6 pages | SH06 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Memorandum and Articles of Association | 2 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Andreas Pouros as a person with significant control on Oct 23, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Andreas Pouros as a director on Oct 23, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 096908010003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 096908010002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 16, 2024 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr James Daniel Carpenter on Jul 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andreas Pouros on Jul 01, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 10 pages | AA | ||||||||||
Change of details for Mr Warren James Cowan as a person with significant control on Mar 28, 2024 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on Mar 28, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Mr Andreas Pouros as a person with significant control on Mar 28, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Andreas Pouros on Mar 28, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Ian Dunn on Mar 28, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Alicia Nadine Cowan on Mar 28, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Warren James Cowan on Mar 28, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Daniel Carpenter on Mar 28, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 16, 2023 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of FOUNDIT! GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARPENTER, James Daniel | Director | Cooper House 316 Regents Park Road N3 2JX London Ground Floor United Kingdom | United Kingdom | British | 293535690002 | |||||||||
| COWAN, Alicia Nadine | Director | Cooper House 316 Regents Park Road N3 2JX London Ground Floor United Kingdom | England | British | 102326050007 | |||||||||
| COWAN, Warren James | Director | Cooper House 316 Regents Park Road N3 2JX London Ground Floor United Kingdom | England | British | 87927290006 | |||||||||
| DUNN, Christopher Ian | Director | Cooper House 316 Regents Park Road N3 2JX London Ground Floor United Kingdom | England | British | 205039320002 | |||||||||
| ACCESS REGISTRARS LIMITED | Secretary | St. Nicholas Close Elstree WD6 3EW Borehamwood The Studio Herts England |
| 61353580004 | ||||||||||
| EMW SECRETARIES LIMITED | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom |
| 93910510003 | ||||||||||
| KINGSHOTT, Graeme Paul | Director | 3 Bravingtons Walk N1 9AJ London The Varnish Works United Kingdom | United Kingdom | British | Chief Financial Officer | 203304130001 | ||||||||
| NEWBERT, Warren Karl | Director | 3 Bravingtons Walk N1 9AJ London The Varnish Works United Kingdom | United Kingdom | British | Cfo | 159955430001 | ||||||||
| POUROS, Andreas | Director | Cooper House 316 Regents Park Road N3 2JX London Ground Floor United Kingdom | England | British | None | 101977930004 | ||||||||
| WILLMOTT, Roger Guy, Nr | Director | 3 Bravingtons Walk N1 9AJ London The Varnish Works United Kingdom | England | British | Chief Technical Officer | 56596950003 |
Who are the persons with significant control of FOUNDIT! GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andreas Pouros | Apr 06, 2016 | Cooper House 316 Regents Park Road N3 2JX London Ground Floor United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Warren James Cowan | Apr 06, 2016 | Cooper House 316 Regents Park Road N3 2JX London Ground Floor United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0