Company NameThe Foundry London Ltd
DirectorsCheryl Penman and Jason Penman
Company StatusActive
Company Number06198040
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Previous NamesForever Amber Limited and The Foundry Design Accessories Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCheryl Penman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PS
Director NameMr Jason Penman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PS
Secretary NameMr Jason Penman
NationalityBritish
StatusCurrent
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PS

Contact

Websitewww.thefoundrydesign.com/
Email address[email protected]
Telephone07 808157208
Telephone regionMobile

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.6k at £0.1Cheryl Penman
50.00%
Ordinary
1.6k at £0.1Jason Penman
50.00%
Ordinary

Financials

Year2014
Net Worth£29
Cash£4,440
Current Liabilities£7,644

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

16 April 2023Confirmation statement made on 24 March 2023 with updates (5 pages)
12 December 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
5 April 2022Change of details for Mrs Cheryl Penman as a person with significant control on 5 April 2022 (2 pages)
5 April 2022Confirmation statement made on 24 March 2022 with updates (5 pages)
5 April 2022Change of details for Mr Jason Penman as a person with significant control on 5 April 2022 (2 pages)
5 April 2022Registered office address changed from Wood & Disney Lodge Park, Lodge Lane Langham Colchester Essex CO4 5NE England to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 5 April 2022 (1 page)
22 November 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
26 March 2021Confirmation statement made on 24 March 2021 with updates (5 pages)
26 November 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
21 April 2020Confirmation statement made on 24 March 2020 with updates (5 pages)
18 March 2020Change of details for Mrs Cheryk Penman as a person with significant control on 1 March 2020 (2 pages)
18 March 2020Registered office address changed from 25 Kilworth Avenue, Shenfield Brentwood Essex CM15 8PS to Wood & Disney Lodge Park, Lodge Lane Langham Colchester Essex CO4 5NE on 18 March 2020 (1 page)
31 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
3 April 2019Confirmation statement made on 24 March 2019 with updates (3 pages)
26 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-24
(3 pages)
24 November 2018Micro company accounts made up to 30 June 2018 (6 pages)
31 March 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
31 March 2018Statement of capital following an allotment of shares on 30 June 2017
  • GBP 34,720
(3 pages)
14 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 March 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 23,720
(3 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
24 March 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 23,720
(3 pages)
10 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 320
(5 pages)
10 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 320
(5 pages)
25 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
25 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 320
(5 pages)
12 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 320
(5 pages)
12 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 320
(5 pages)
21 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
21 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 320
(5 pages)
23 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 320
(5 pages)
23 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 320
(5 pages)
20 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 April 2013Company name changed forever amber LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2013Company name changed forever amber LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Cheryl Penman on 2 April 2010 (2 pages)
23 April 2010Director's details changed for Cheryl Penman on 2 April 2010 (2 pages)
23 April 2010Director's details changed for Jason Penman on 2 April 2010 (2 pages)
23 April 2010Director's details changed for Jason Penman on 2 April 2010 (2 pages)
23 April 2010Director's details changed for Jason Penman on 2 April 2010 (2 pages)
23 April 2010Director's details changed for Cheryl Penman on 2 April 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2009Return made up to 02/04/09; full list of members (4 pages)
7 April 2009Return made up to 02/04/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 November 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
21 November 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
5 August 2008Ad 25/06/08\gbp si [email protected]=300\gbp ic 20/320\ (2 pages)
5 August 2008Ad 25/06/08\gbp si [email protected]=300\gbp ic 20/320\ (2 pages)
17 April 2008Return made up to 02/04/08; full list of members (4 pages)
17 April 2008Return made up to 02/04/08; full list of members (4 pages)
2 April 2007Incorporation (17 pages)
2 April 2007Incorporation (17 pages)