Background WavePink WaveYellow Wave

FOREGAIN LIMITED (03835662)

FOREGAIN LIMITED (03835662) is an active UK company. incorporated on 3 September 1999. with registered office in Ipswich. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FOREGAIN LIMITED has been registered for 26 years. Current directors include CUTTING, Simon Edwin, WALTON, Melvyn John.

Company Number
03835662
Status
active
Type
ltd
Incorporated
3 September 1999
Age
26 years
Address
Unit 2 Chesters Coddenham Road, Ipswich, IP6 8NU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CUTTING, Simon Edwin, WALTON, Melvyn John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREGAIN LIMITED

FOREGAIN LIMITED is an active company incorporated on 3 September 1999 with the registered office located in Ipswich. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FOREGAIN LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03835662

LTD Company

Age

26 Years

Incorporated 3 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Unit 2 Chesters Coddenham Road Needham Market Ipswich, IP6 8NU,

Previous Addresses

Unit 2 Goddard Road Whitehouse Industrial Estate Ipswich Suffolk IP1 5NP
From: 3 September 1999To: 9 September 2021
Timeline

5 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Sept 99
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
Jul 18
Loan Cleared
Aug 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WALTON, Melvyn John

Active
Coddenham Road, Needham MarketIP6 8NU
Secretary
Appointed 03 Sept 1999

CUTTING, Simon Edwin

Active
Chesters, Needham MarketIP6 8NU
Born July 1966
Director
Appointed 03 Sept 1999

WALTON, Melvyn John

Active
Coddenham Road, Needham MarketIP6 8NU
Born October 1964
Director
Appointed 03 Sept 1999

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Sept 1999
Resigned 03 Sept 1999

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Sept 1999
Resigned 03 Sept 1999

Persons with significant control

3

Coddenham Road, IpswichIP6 8NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Melvyn John Walton

Active
Chesters, Needham MarketIP6 8NU
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Simon Edwin Cutting

Active
Chesters, Needham MarketIP6 8NU
Born July 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Accounts With Accounts Type Group
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Group
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Group
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Group
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
16 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Auditors Resignation Company
28 November 2007
AUDAUD
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 2002
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
2 September 2002
287Change of Registered Office
Legacy
28 August 2002
287Change of Registered Office
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
88(2)R88(2)R
Legacy
11 January 2000
225Change of Accounting Reference Date
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Incorporation Company
3 September 1999
NEWINCIncorporation