Background WavePink WaveYellow Wave

FOAM TECHNIQUES LIMITED (02078810)

FOAM TECHNIQUES LIMITED (02078810) is an active UK company. incorporated on 1 December 1986. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (22210). FOAM TECHNIQUES LIMITED has been registered for 39 years. Current directors include DRAPER, Daniel Peter, LEWIS, Maria Jane, RUSHIN, Mark Andrew and 1 others.

Company Number
02078810
Status
active
Type
ltd
Incorporated
1 December 1986
Age
39 years
Address
Units 137-145 South Liberty Lane, Bristol, BS3 2TL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22210)
Directors
DRAPER, Daniel Peter, LEWIS, Maria Jane, RUSHIN, Mark Andrew, THOMAS, Stephen Anthony
SIC Codes
22210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOAM TECHNIQUES LIMITED

FOAM TECHNIQUES LIMITED is an active company incorporated on 1 December 1986 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22210). FOAM TECHNIQUES LIMITED was registered 39 years ago.(SIC: 22210)

Status

active

Active since 39 years ago

Company No

02078810

LTD Company

Age

39 Years

Incorporated 1 December 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

DIRECTRISE LIMITED
From: 1 December 1986To: 23 February 1987
Contact
Address

Units 137-145 South Liberty Lane Bristol, BS3 2TL,

Previous Addresses

39 Booth Drive Park Farm South Wellingborough Northamptonshire NN8 6GR
From: 1 December 1986To: 13 October 2017
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Aug 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Loan Secured
Jan 18
Funding Round
Jan 18
Director Left
Dec 18
Director Joined
Jul 20
Director Joined
Jan 21
Director Left
Apr 22
Director Left
Oct 23
Director Joined
Feb 25
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

KOZEL, Les

Active
South Liberty Lane, BristolBS3 2TL
Secretary
Appointed 27 Oct 2023

DRAPER, Daniel Peter

Active
South Liberty Lane, BristolBS3 2TL
Born September 1973
Director
Appointed 27 Feb 2025

LEWIS, Maria Jane

Active
South Liberty Lane, BristolBS3 2TL
Born August 1972
Director
Appointed 18 Jan 2021

RUSHIN, Mark Andrew

Active
South Liberty Lane, BristolBS3 2TL
Born June 1971
Director
Appointed 02 Oct 2017

THOMAS, Stephen Anthony

Active
Booth Drive, WellingboroughNN8 6GR
Born January 1975
Director
Appointed 02 Oct 2017

PATEL, Ashok Ravjibhai

Resigned
South Liberty Lane, BristolBS3 2TL
Secretary
Appointed 02 Oct 2017
Resigned 27 Oct 2023

RELAN, Vinod Kumar

Resigned
Relan Lodge Station Road, NorthamptonNN7 1JB
Secretary
Appointed N/A
Resigned 02 Oct 2017

BLYTHE, Neil Colin

Resigned
Church End, PiddingtonNN7 2ER
Born March 1953
Director
Appointed 31 Aug 1991
Resigned 02 Oct 2017

EDDY, Leslie Arthur

Resigned
Booth Drive, WellingboroughNN8 6GR
Born May 1956
Director
Appointed 02 Oct 2017
Resigned 30 Nov 2018

NORMAN, Richard John

Resigned
Booth Drive, WellingboroughNN8 6GR
Born October 1979
Director
Appointed 01 Jun 2020
Resigned 01 Feb 2022

PATEL, Ashok Ravjibhai

Resigned
South Liberty Lane, BristolBS3 2TL
Born March 1957
Director
Appointed 02 Oct 2017
Resigned 27 Oct 2023

RELAN, Vershal

Resigned
Pinewood Road, PooleBH13 6JP
Born February 1974
Director
Appointed 01 Apr 1999
Resigned 02 Oct 2017

RELAN, Vinod Kumar

Resigned
Relan Lodge Station Road, NorthamptonNN7 1JB
Born June 1941
Director
Appointed N/A
Resigned 02 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
South Liberty Lane, BristolBS3 2TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2017

Mr Vinod Kumar Relan

Ceased
Booth Drive, WellingboroughNN8 6GR
Born June 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 02 Oct 2017

Mr Neil Colin Blythe

Ceased
Booth Drive, WellingboroughNN8 6GR
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Memorandum Articles
8 June 2021
MAMA
Resolution
8 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Auditors Resignation Company
30 October 2017
AUDAUD
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
5 January 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
25 August 2009
288cChange of Particulars
Accounts With Accounts Type Medium
28 April 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
30 December 2007
AAAnnual Accounts
Legacy
1 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2006
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2002
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Auditors Resignation Company
11 January 2000
AUDAUD
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Legacy
13 April 1999
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
9 November 1998
AAMDAAMD
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 1998
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1996
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
29 March 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 November 1995
AAAnnual Accounts
Legacy
30 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
13 September 1993
AAAnnual Accounts
Legacy
13 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
8 January 1993
287Change of Registered Office
Legacy
28 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
24 September 1991
363aAnnual Return
Accounts With Accounts Type Full
22 November 1990
AAAnnual Accounts
Legacy
22 November 1990
363363
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Accounts With Accounts Type Small
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Legacy
9 February 1988
287Change of Registered Office
Legacy
8 December 1987
395Particulars of Mortgage or Charge
Legacy
27 August 1987
288288
Legacy
24 April 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
23 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1987
GAZ(U)GAZ(U)
Legacy
4 February 1987
288288
Legacy
4 February 1987
287Change of Registered Office
Resolution
23 January 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
1 December 1986
CERTINCCertificate of Incorporation