Background WavePink WaveYellow Wave

FOLIO SOCIETY LIMITED(THE) (01015675)

FOLIO SOCIETY LIMITED(THE) (01015675) is an active UK company. incorporated on 25 June 1971. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. FOLIO SOCIETY LIMITED(THE) has been registered for 54 years. Current directors include DUTTA-ROY, Urmi, JUSTER, Lauren, MAINSTONE, Mark David and 2 others.

Company Number
01015675
Status
active
Type
ltd
Incorporated
25 June 1971
Age
54 years
Address
Clove Building, London, SE1 2NQ
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
DUTTA-ROY, Urmi, JUSTER, Lauren, MAINSTONE, Mark David, REYNOLDS, Joanna Patricia, WALKER, Thomas Winfield
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLIO SOCIETY LIMITED(THE)

FOLIO SOCIETY LIMITED(THE) is an active company incorporated on 25 June 1971 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. FOLIO SOCIETY LIMITED(THE) was registered 54 years ago.(SIC: 58110)

Status

active

Active since 54 years ago

Company No

01015675

LTD Company

Age

54 Years

Incorporated 25 June 1971

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Clove Building 4 Maguire Street London, SE1 2NQ,

Previous Addresses

44 Eagle Street London WC1R 4FS
From: 25 June 1971To: 23 December 2016
Timeline

40 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Oct 10
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Aug 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Jan 16
Loan Secured
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Apr 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Sept 24
Director Left
Apr 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DUTTA-ROY, Urmi

Active
4 Maguire Street, LondonSE1 2NQ
Born August 1978
Director
Appointed 30 Nov 2021

JUSTER, Lauren

Active
4 Maguire Street, LondonSE1 2NQ
Born November 1988
Director
Appointed 31 Aug 2024

MAINSTONE, Mark David

Active
4 Maguire Street, LondonSE1 2NQ
Born October 1974
Director
Appointed 30 Nov 2021

REYNOLDS, Joanna Patricia

Active
4 Maguire Street, LondonSE1 2NQ
Born July 1957
Director
Appointed 20 May 2015

WALKER, Thomas Winfield

Active
4 Maguire Street, LondonSE1 2NQ
Born October 1980
Director
Appointed 30 Nov 2021

HERBERT, Laurence

Resigned
44 Woodlands Road, LeatherheadKT23 4HF
Secretary
Appointed 17 Mar 1994
Resigned 08 Jan 1997

MACEY, Michael Frank

Resigned
56 Lagham Park, GodstoneRH9 8ER
Secretary
Appointed N/A
Resigned 17 Mar 1994

PREECE, Robert William James

Resigned
20 Lindsay Square, LondonSW1V 3SB
Secretary
Appointed 15 Aug 2001
Resigned 10 Jul 2015

SNAITH, Michael Jonathan

Resigned
2 Winchester Road, Walton On ThamesKT12 2RG
Secretary
Appointed 08 Jan 1997
Resigned 15 Aug 2001

ARIS, Claire

Resigned
11 Adelaide Road, ChislehurstBR7 6BB
Born June 1967
Director
Appointed 01 Nov 1998
Resigned 01 Jul 2015

BRADBURY, Susan Alison

Resigned
9 Edna Street, LondonSW11 3DP
Born June 1947
Director
Appointed N/A
Resigned 15 Jun 2009

BUCKEL, Graham Duncan William

Resigned
4 Maguire Street, LondonSE1 2NQ
Born July 1966
Director
Appointed 01 Feb 2024
Resigned 30 Apr 2025

DUNNE, Catherine

Resigned
4 Maguire Street, LondonSE1 2NQ
Born May 1966
Director
Appointed 30 Apr 2015
Resigned 25 Jan 2017

EDWARDS, Brian Charles

Resigned
4 Maguire Street, LondonSE1 2NQ
Born November 1949
Director
Appointed 02 Feb 2017
Resigned 31 Jan 2024

FOSTER, Edward

Resigned
4 Maguire Street, LondonSE1 2NQ
Born March 1971
Director
Appointed 29 Mar 2017
Resigned 28 Feb 2021

GAVRON, Jeremy Robin

Resigned
4 Maguire Street, LondonSE1 2NQ
Born July 1961
Director
Appointed 29 Mar 2017
Resigned 30 Nov 2021

GAVRON, Jessica Leah

Resigned
4 Maguire Street, LondonSE1 2NQ
Born February 1968
Director
Appointed 29 Mar 2017
Resigned 30 Nov 2021

GAVRON, Katharine Susan, Lady

Resigned
4 Maguire Street, LondonSE1 2NQ
Born January 1955
Director
Appointed 11 Feb 2015
Resigned 30 Nov 2021

GAVRON, Sarah

Resigned
4 Maguire Street, LondonSE1 2NQ
Born April 1970
Director
Appointed 29 Mar 2017
Resigned 30 Nov 2021

GAVRON OF HIGHGATE, Robert, Lord

Resigned
The White House, LondonN6 6JP
Born September 1930
Director
Appointed N/A
Resigned 07 Feb 2015

GREENWOOD, Fiona

Resigned
Flat 5, LondonSW12 8EA
Born August 1962
Director
Appointed N/A
Resigned 31 Mar 1994

HARTWELL, Toby James

Resigned
44 Eagle StreetWC1R 4FS
Born July 1958
Director
Appointed 19 Oct 2010
Resigned 15 Jul 2014

HAYDEN, David

Resigned
41 Halliwick Road, LondonN10 1AA
Born August 1965
Director
Appointed 03 Apr 2006
Resigned 13 Sept 2013

HERBERT, Laurence

Resigned
44 Woodlands Road, LeatherheadKT23 4HF
Born May 1959
Director
Appointed 01 Jan 1991
Resigned 08 Jan 1997

HODDER, Brian Gregory

Resigned
30 Chalcot Square, LondonNW1 8YA
Born February 1952
Director
Appointed 05 Sept 2005
Resigned 17 Jul 2008

LALONDE, Laurent

Resigned
69 Ridgeview Road, LondonN20 0HG
Born August 1955
Director
Appointed 01 Jan 1991
Resigned 31 Aug 2001

LAWSON, Emma Lucia

Resigned
4 Maguire Street, LondonSE1 2NQ
Born August 1961
Director
Appointed 30 Nov 2021
Resigned 17 Apr 2023

MACEY, Michael Frank

Resigned
56 Lagham Park, GodstoneRH9 8ER
Born June 1944
Director
Appointed N/A
Resigned 01 Dec 1994

PREECE, Robert William James

Resigned
20 Lindsay Square, LondonSW1V 3SB
Born January 1967
Director
Appointed 31 Aug 2001
Resigned 10 Jul 2015

RATHE, Jean Marc

Resigned
44 Eagle StreetWC1R 4FS
Born August 1968
Director
Appointed 30 Oct 2013
Resigned 01 Jul 2015

RICE, Nicholas

Resigned
43 Amherst Road, LondonW13 8LX
Born September 1952
Director
Appointed 01 Jun 1996
Resigned 05 Sept 2005

SCANNELL, Peter Francis

Resigned
Meadow View 32 High Street, TowcesterNN12 7TN
Born November 1959
Director
Appointed 01 Jan 1995
Resigned 06 Oct 2016

SNAITH, Michael Jonathan

Resigned
2 Winchester Road, Walton On ThamesKT12 2RG
Born May 1955
Director
Appointed 01 Jan 1997
Resigned 31 Aug 2001

STIRLING, Duncan William Angus

Resigned
Hangar Lodge, TowcesterNN12 7QU
Born August 1963
Director
Appointed 03 Apr 2006
Resigned 13 Aug 2008

STODDARD, Jocelyn

Resigned
31 Micheldever Road, LondonSE12 8LX
Born November 1957
Director
Appointed N/A
Resigned 31 May 1996

Persons with significant control

1

4 Maguire Street, LondonSE1 2NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Resolution
18 December 2021
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
28 December 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 December 2016
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Legacy
31 August 2010
MG02MG02
Legacy
31 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
17 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
2 July 2007
288cChange of Particulars
Legacy
2 July 2007
363aAnnual Return
Legacy
29 June 2007
288cChange of Particulars
Legacy
13 June 2007
288cChange of Particulars
Legacy
7 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 March 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
288cChange of Particulars
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Resolution
4 July 1996
RESOLUTIONSResolutions
Resolution
4 July 1996
RESOLUTIONSResolutions
Resolution
4 July 1996
RESOLUTIONSResolutions
Legacy
4 July 1996
363sAnnual Return (shuttle)
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
19 March 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
288288
Legacy
6 April 1995
288288
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
403b403b
Legacy
30 September 1994
288288
Legacy
30 September 1994
287Change of Registered Office
Legacy
8 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Resolution
4 May 1994
RESOLUTIONSResolutions
Legacy
4 May 1994
88(2)R88(2)R
Legacy
4 May 1994
123Notice of Increase in Nominal Capital
Legacy
19 April 1994
288288
Legacy
19 April 1994
288288
Legacy
22 March 1994
288288
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
26 March 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Legacy
13 May 1992
395Particulars of Mortgage or Charge
Legacy
1 April 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
31 July 1991
363b363b
Legacy
31 July 1991
363(287)363(287)
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
29 May 1991
288288
Legacy
29 May 1991
288288
Legacy
29 May 1991
288288
Legacy
18 April 1991
363aAnnual Return
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Accounts With Accounts Type Full
29 August 1990
AAAnnual Accounts
Legacy
29 August 1990
363363
Legacy
8 June 1990
395Particulars of Mortgage or Charge
Legacy
7 March 1990
363363
Legacy
24 October 1989
288288
Accounts With Accounts Type Full
9 October 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Legacy
15 June 1989
288288
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
16 March 1988
363363
Legacy
19 January 1988
288288
Legacy
19 January 1988
288288
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 1987
AAAnnual Accounts
Legacy
2 June 1987
288288
Legacy
5 March 1987
363363
Legacy
5 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
26 October 1982
RESOLUTIONSResolutions
Miscellaneous
25 February 1972
MISCMISC
Certificate Change Of Name Company
28 September 1971
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 June 1971
MISCMISC