Background WavePink WaveYellow Wave

FOSTER MANN LIMITED (04524591)

FOSTER MANN LIMITED (04524591) is an active UK company. incorporated on 3 September 2002. with registered office in Pudsey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FOSTER MANN LIMITED has been registered for 23 years. Current directors include FOSTER, Hugh David.

Company Number
04524591
Status
active
Type
ltd
Incorporated
3 September 2002
Age
23 years
Address
Unit 26m, Springfield Commercial Centre Bagley Lane, Pudsey, LS28 5LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FOSTER, Hugh David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTER MANN LIMITED

FOSTER MANN LIMITED is an active company incorporated on 3 September 2002 with the registered office located in Pudsey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FOSTER MANN LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04524591

LTD Company

Age

23 Years

Incorporated 3 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

ODDY TOMLINSON LIMITED
From: 3 September 2002To: 15 August 2015
Contact
Address

Unit 26m, Springfield Commercial Centre Bagley Lane Farsley Pudsey, LS28 5LY,

Previous Addresses

Unit 3, Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB
From: 30 August 2015To: 22 October 2015
1 Whitehall Quay Whitehall Road Leeds West Yorkshire LS1 4HR
From: 29 April 2014To: 30 August 2015
Unit 3, Friends School, Low Green, Rawdon Leeds West Yorkshire LS19 6HB
From: 3 September 2002To: 29 April 2014
Timeline

19 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Sept 18
Director Left
Sept 18
New Owner
Feb 19
Owner Exit
Feb 19
New Owner
Jun 19
Owner Exit
Jun 19
Funding Round
Jun 19
Director Left
Jun 20
Owner Exit
Jan 22
1
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

FOSTER, Hugh David

Active
Bagley Lane, PudseyLS28 5LY
Born May 1962
Director
Appointed 21 May 2016

FOSTER, Carl Andrew

Resigned
Micklefield Croft, LeedsLS19 6AY
Secretary
Appointed 03 Sept 2002
Resigned 21 Apr 2014

FOSTER, Sally

Resigned
Bagley Lane, PudseyLS28 5LY
Secretary
Appointed 22 Jun 2016
Resigned 31 May 2019

MANN, Joseph Harry

Resigned
Bagley Lane, PudseyLS28 5LY
Secretary
Appointed 31 Aug 2015
Resigned 21 Jun 2016

TOMLINSON, Wiyada

Resigned
Low Green, LeedsLS19 6HB
Secretary
Appointed 21 Apr 2014
Resigned 31 Aug 2015

FOSTER, Hugh David

Resigned
Low Green, LeedsLS19 6HB
Born May 1962
Director
Appointed 01 Aug 2015
Resigned 22 Oct 2015

FOSTER, Hugh David

Resigned
6 Buckstone Drive, LeedsLS19 6BB
Born May 1962
Director
Appointed 03 Sept 2002
Resigned 22 Apr 2014

FOSTER, Rachel Helen

Resigned
Bagley Lane, PudseyLS28 5LY
Born November 1995
Director
Appointed 19 Oct 2015
Resigned 30 May 2019

MANN, Joseph

Resigned
Bagley Lane, PudseyLS28 5LY
Born May 1994
Director
Appointed 07 Sept 2018
Resigned 08 Sept 2018

MANN, Joseph Harry

Resigned
Bagley Lane, PudseyLS28 5LY
Born May 1994
Director
Appointed 19 Oct 2015
Resigned 21 Jun 2016

TOMLINSON, Wiyada

Resigned
Low Green, LeedsLS19 6HB
Born September 1983
Director
Appointed 21 Apr 2014
Resigned 31 Aug 2015

Persons with significant control

5

2 Active
3 Ceased

Xeinadin Uk Professional Services Limited

Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 01 Jun 2019

Mr Hugh David Foster

Active
Bagley Lane, PudseyLS28 5LY
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2018

Mr Joseph Harry Mann

Active
Bagley Lane, PudseyLS28 5LY
Born May 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2018

Mr Joseph Harry Mann

Ceased
Bagley Lane, PudseyLS28 5LY
Born May 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2018

Miss Rachel Helen Foster

Ceased
Bagley Lane, PudseyLS28 5LY
Born November 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 January 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 August 2015
CONNOTConfirmation Statement Notification
Accounts Amended With Accounts Type Dormant
6 November 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Dormant
17 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Secretary Company With Name
21 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2008
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 April 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2003
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Resolution
18 November 2002
RESOLUTIONSResolutions
Resolution
18 November 2002
RESOLUTIONSResolutions
Resolution
18 November 2002
RESOLUTIONSResolutions
Incorporation Company
3 September 2002
NEWINCIncorporation