Company NameFoundry Associates Limited
DirectorsAnna Grace O'Toole and Laurence James O'Toole
Company StatusActive
Company Number07920121
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMrs Anna Grace O'Toole
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Laurence James O'Toole
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Anna O'toole
50.00%
Ordinary
50 at £1Laurence James O'toole
50.00%
Ordinary

Financials

Year2014
Net Worth£4,151
Cash£100
Current Liabilities£3,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 October 2018Director's details changed for Mrs. Anna Grace O'toole on 28 August 2018 (2 pages)
26 October 2018Change of details for Mrs. Anna Grace O'toole as a person with significant control on 28 August 2018 (2 pages)
26 October 2018Director's details changed for Mr Laurence James O'toole on 28 August 2018 (2 pages)
26 October 2018Change of details for Mr Laurence James O'toole as a person with significant control on 28 August 2018 (2 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
9 October 2013Director's details changed for Mrs. Anna O'toole on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mrs. Anna O'toole on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from Barn House Duke Street Hintlesham Suffolk IP8 3PW United Kingdom on 9 October 2013 (1 page)
9 October 2013Director's details changed for Mr. Laurence James O'toole on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from Barn House Duke Street Hintlesham Suffolk IP8 3PW United Kingdom on 9 October 2013 (1 page)
9 October 2013Director's details changed for Mr. Laurence James O'toole on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from Barn House Duke Street Hintlesham Suffolk IP8 3PW United Kingdom on 9 October 2013 (1 page)
9 October 2013Director's details changed for Mr. Laurence James O'toole on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mrs. Anna O'toole on 9 October 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
19 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)