FOOTCO 37 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFOOTCO 37 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13965382
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FOOTCO 37 LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is FOOTCO 37 LIMITED located?

    Registered Office Address
    C/O Imagesound Limited Dunston Technology Park
    Venture Way
    S41 8NE Chesterfield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FOOTCO 37 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FOOTCO 37 LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for FOOTCO 37 LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    42 pagesAA

    Appointment of Vernan Richards as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of Laoise Ann Mcgarry as a director on Sep 01, 2025

    1 pagesTM01

    Appointment of Mr Bevan Graeme Duncan as a director on Mar 28, 2025

    2 pagesAP01

    Appointment of Gordon James Wilson as a director on Mar 28, 2025

    2 pagesAP01

    Appointment of Mr Terry William Downing as a director on Mar 28, 2025

    2 pagesAP01

    Termination of appointment of Neil Robert Cook as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

    1 pagesAD03

    Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

    1 pagesAD02

    Group of companies' accounts made up to Dec 31, 2023

    45 pagesAA

    Termination of appointment of Danuta Gray as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Daniel Smith as a director on Mar 19, 2024

    1 pagesTM01

    Confirmation statement made on Mar 08, 2024 with updates

    6 pagesCS01

    Director's details changed for Sarah Anne Brook on Nov 18, 2023

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2022

    39 pagesAA

    Appointment of Mr Daniel Smith as a director on May 31, 2023

    2 pagesAP01
    Annotations
    DateAnnotation
    May 23, 2024Part Admin Removed The address on the AP01 was administratively removed from the public register on 23/05/2024 as the material was not properly delivered.

    Termination of appointment of Matthew Peter Caffrey as a director on May 31, 2023

    1 pagesTM01

    Appointment of Ms Danuta Gray as a director on Oct 01, 2022

    2 pagesAP01

    Director's details changed for Sarah Brook on Apr 06, 2023

    2 pagesCH01

    Termination of appointment of William John Truman as a director on Apr 06, 2023

    1 pagesTM01

    Appointment of Sarah Brook as a director on Apr 06, 2023

    2 pagesAP01

    Registered office address changed from 100 Wood Street London EC2V 7AN United Kingdom to C/O Imagesound Limited Dunston Technology Park Venture Way Chesterfield S41 8NE on Apr 12, 2023

    1 pagesAD01

    Confirmation statement made on Mar 08, 2023 with updates

    8 pagesCS01

    Statement of capital following an allotment of shares on Dec 13, 2022

    • Capital: GBP 5,331.80796
    4 pagesSH01

    Who are the officers of FOOTCO 37 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOVE, Sarah Anne
    Dunston Technology Park
    Venture Way
    S41 8NE Chesterfield
    C/O Imagesound Limited
    United Kingdom
    Director
    Dunston Technology Park
    Venture Way
    S41 8NE Chesterfield
    C/O Imagesound Limited
    United Kingdom
    EnglandBritish308161680002
    DOWNING, Terry William
    Dunston Technology Park
    Venture Way
    S41 8NE Chesterfield
    C/O Imagesound Limited
    United Kingdom
    Director
    Dunston Technology Park
    Venture Way
    S41 8NE Chesterfield
    C/O Imagesound Limited
    United Kingdom
    United KingdomBritish109287950001
    DUNCAN, Bevan Graeme
    Dunston Technology Park
    Venture Way
    S41 8NE Chesterfield
    C/O Imagesound Limited
    United Kingdom
    Director
    Dunston Technology Park
    Venture Way
    S41 8NE Chesterfield
    C/O Imagesound Limited
    United Kingdom
    United KingdomNew Zealander205039440001
    JENNEWEIN, Axel
    Dunston Technology Park
    Venture Way
    S41 8NE Chesterfield
    C/O Imagesound Limited
    United Kingdom
    Director
    Dunston Technology Park
    Venture Way
    S41 8NE Chesterfield
    C/O Imagesound Limited
    United Kingdom
    United KingdomGerman295645850001
    PEARSON, Simon
    Dunston Technology Park
    Venture Way
    S41 8NE Chesterfield
    C/O Imagesound Limited
    United Kingdom
    Director
    Dunston Technology Park
    Venture Way
    S41 8NE Chesterfield
    C/O Imagesound Limited
    United Kingdom
    United KingdomBritish295645860001
    RICHARDS, Vernan
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    Director
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    United KingdomBritish284570950001
    WILSON, Gordon James
    Dunston Technology Park
    Venture Way
    S41 8NE Chesterfield
    C/O Imagesound Limited
    United Kingdom
    Director
    Dunston Technology Park
    Venture Way
    S41 8NE Chesterfield
    C/O Imagesound Limited
    United Kingdom
    United KingdomBritish231225210001
    BURROUGHES, Phillip
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    Director
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    United KingdomBritish295645840001
    CAFFREY, Matthew Peter
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    Director
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    United KingdomBritish284357980001
    COOK, Neil Robert, Dr
    Dunston Technology Park
    Venture Way
    S41 8NE Chesterfield
    C/O Imagesound Limited
    United Kingdom
    Director
    Dunston Technology Park
    Venture Way
    S41 8NE Chesterfield
    C/O Imagesound Limited
    United Kingdom
    United KingdomBritish225074040001
    GRAY, Danuta
    Dunston Technology Park
    Venture Way
    S41 8NE Chesterfield
    C/O Imagesound Limited
    United Kingdom
    Director
    Dunston Technology Park
    Venture Way
    S41 8NE Chesterfield
    C/O Imagesound Limited
    United Kingdom
    United KingdomBritish309273910001
    MCGARRY, Laoise Ann
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    Director
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    EnglandIrish292785650001
    SMITH, Daniel
    South Of The Triangle
    5-17 Hammersmith Grove
    W6 0LG London
    4th Floor
    United Kingdom
    Director
    South Of The Triangle
    5-17 Hammersmith Grove
    W6 0LG London
    4th Floor
    United Kingdom
    United KingdomBritish284261750001
    TRUMAN, William John
    Dunston Technology Park
    Venture Way
    S41 8NE Chesterfield
    C/O Imagesound Limited
    United Kingdom
    Director
    Dunston Technology Park
    Venture Way
    S41 8NE Chesterfield
    C/O Imagesound Limited
    United Kingdom
    EnglandBritish295645820001

    Who are the persons with significant control of FOOTCO 37 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Apr 11, 2022
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    No
    Legal FormPrivate Fund Limited Partnership
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSl034568
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    Mar 09, 2022
    Wood Street
    EC2V 7AN London
    100
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03630494
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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