Background WavePink WaveYellow Wave

FOUNDATION OLD CO LIMITED (03281803)

FOUNDATION OLD CO LIMITED (03281803) is an active UK company. incorporated on 21 November 1996. with registered office in Doncaster. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. FOUNDATION OLD CO LIMITED has been registered for 29 years. Current directors include SELLERS, Andrew Dean.

Company Number
03281803
Status
active
Type
ltd
Incorporated
21 November 1996
Age
29 years
Address
1 Top Farm Court, Top Street, Doncaster, DN10 6TF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SELLERS, Andrew Dean
SIC Codes
62012, 62020, 62030, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNDATION OLD CO LIMITED

FOUNDATION OLD CO LIMITED is an active company incorporated on 21 November 1996 with the registered office located in Doncaster. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. FOUNDATION OLD CO LIMITED was registered 29 years ago.(SIC: 62012, 62020, 62030, 62090)

Status

active

Active since 29 years ago

Company No

03281803

LTD Company

Age

29 Years

Incorporated 21 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

FOUNDATION IT LIMITED
From: 23 August 2012To: 30 September 2014
FOUNDATION INFORMATION TECHNOLOGY LIMITED
From: 21 November 1996To: 23 August 2012
Contact
Address

1 Top Farm Court, Top Street Bawtry Doncaster, DN10 6TF,

Previous Addresses

The Exchange 5 Bank Street Bury BL9 0DN England
From: 6 July 2022To: 14 June 2023
5th Floor 55 King Street Manchester Lancashire M2 4LQ United Kingdom
From: 28 November 2016To: 6 July 2022
Foundation Court Old Street Oare Hermitage Thatcham Berkshire RG18 9SE
From: 21 November 1996To: 28 November 2016
Timeline

6 key events • 1996 - 2016

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jan 11
Director Left
Apr 16
Director Left
Apr 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SELLERS, Andrew Dean

Active
Top Street, DoncasterDN10 6TF
Born March 1964
Director
Appointed 17 Jun 2010

WALKER, Simon Mark

Resigned
Foundation Court, ThatchamRG18 9SE
Secretary
Appointed 21 Nov 1996
Resigned 22 Apr 2016

FORMATION SECRETARIES LIMITED

Resigned
4 Twyford Business Park, TwyfordRG10 9TU
Corporate nominee secretary
Appointed 21 Nov 1996
Resigned 21 Nov 1996

GROSSE, Simon

Resigned
Old Street, ThatchamRH18 9SE
Born December 1973
Director
Appointed 17 Jun 2010
Resigned 22 Apr 2016

HARVEY, Paul Lawrence

Resigned
2 Rosedale, BracknellRG42 5LH
Born January 1965
Director
Appointed 17 May 1999
Resigned 29 Oct 2010

TURRELL, Virginia Clare

Resigned
64 Farley Copse, BracknellRG42 1PF
Born January 1960
Director
Appointed 21 Nov 1996
Resigned 17 May 1999

WALKER, Simon Mark

Resigned
Foundation Court, ThatchamRG18 9SE
Born February 1967
Director
Appointed 21 Nov 1996
Resigned 22 Apr 2016

FORMATION NOMINEES LIMITED

Resigned
4 Twyford Business Park, TwyfordRG10 9TU
Corporate nominee director
Appointed 21 Nov 1996
Resigned 21 Nov 1996

Persons with significant control

1

Foundation Information Technology Limited

Active
55 King Street, ManchesterM2 4LQ

Nature of Control

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

Filing History

96

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Certificate Change Of Name Company
30 September 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2012
CH03Change of Secretary Details
Certificate Change Of Name Company
23 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 August 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Legacy
7 August 2012
MG04MG04
Legacy
7 August 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Legacy
27 August 2010
MG01MG01
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2004
AAAnnual Accounts
Legacy
23 July 2004
287Change of Registered Office
Legacy
2 December 2003
363sAnnual Return (shuttle)
Memorandum Articles
14 September 2003
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
6 September 2003
AAAnnual Accounts
Legacy
4 September 2003
123Notice of Increase in Nominal Capital
Legacy
2 September 2003
88(2)R88(2)R
Resolution
2 September 2003
RESOLUTIONSResolutions
Resolution
2 September 2003
RESOLUTIONSResolutions
Resolution
2 September 2003
RESOLUTIONSResolutions
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2002
AAAnnual Accounts
Legacy
4 December 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Legacy
1 October 2001
287Change of Registered Office
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
10 January 2000
363aAnnual Return
Legacy
10 January 2000
353353
Legacy
30 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Legacy
10 September 1999
88(2)R88(2)R
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
23 December 1997
363aAnnual Return
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
287Change of Registered Office
Incorporation Company
21 November 1996
NEWINCIncorporation