Background WavePink WaveYellow Wave

THE FOUNDRY VISIONMONGERS LTD. (04642027)

THE FOUNDRY VISIONMONGERS LTD. (04642027) is an active UK company. incorporated on 20 January 2003. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. THE FOUNDRY VISIONMONGERS LTD. has been registered for 23 years.

Company Number
04642027
Status
active
Type
ltd
Incorporated
20 January 2003
Age
23 years
Address
Squire Patton Boggs Secretarial Services Limited Rutland House, Birmingham, B3 2JR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOUNDRY VISIONMONGERS LTD.

THE FOUNDRY VISIONMONGERS LTD. is an active company incorporated on 20 January 2003 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. THE FOUNDRY VISIONMONGERS LTD. was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04642027

LTD Company

Age

23 Years

Incorporated 20 January 2003

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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Squire Patton Boggs Secretarial Services Limited Rutland House 148 Edmund Street Birmingham, B3 2JR,

Previous Addresses

5 Golden Square Golden Square London W1F 9HT
From: 5 June 2013To: 25 April 2019
the Communications Building 6Th Floor 48, Leicester Square London WC2H 7LT England
From: 21 December 2010To: 5 June 2013
1 Wardour Street London W1D 6PA
From: 20 January 2003To: 21 December 2010
Timeline

29 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Mar 11
Funding Round
Sept 12
Funding Round
Jun 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
May 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Mar 18
Loan Secured
May 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Owner Exit
Mar 21
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Sept 22
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Auditors Resignation Company
4 July 2019
AUDAUD
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
25 April 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
22 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
30 December 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Auditors Resignation Company
10 November 2015
AUDAUD
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Resolution
26 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Capital Allotment Shares
28 September 2012
SH01Allotment of Shares
Resolution
28 September 2012
RESOLUTIONSResolutions
Legacy
28 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Termination Secretary Company With Name
28 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Legacy
1 September 2011
MG02MG02
Legacy
24 May 2011
MG02MG02
Legacy
24 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Legacy
21 March 2011
MG01MG01
Legacy
19 March 2011
MG01MG01
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Resolution
17 March 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Legacy
21 December 2010
MG01MG01
Legacy
26 October 2010
MG01MG01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Legacy
29 May 2010
MG01MG01
Legacy
31 March 2010
MG02MG02
Auditors Resignation Company
29 January 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
395Particulars of Mortgage or Charge
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 October 2007
AAAnnual Accounts
Legacy
25 June 2007
155(6)a155(6)a
Resolution
12 June 2007
RESOLUTIONSResolutions
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
5 June 2007
225Change of Accounting Reference Date
Resolution
5 June 2007
RESOLUTIONSResolutions
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
88(2)R88(2)R
Legacy
23 January 2007
363aAnnual Return
Legacy
13 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
11 July 2006
AAAnnual Accounts
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
363aAnnual Return
Legacy
24 January 2006
353353
Legacy
24 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2005
AAAnnual Accounts
Legacy
12 April 2005
287Change of Registered Office
Legacy
4 February 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 June 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
225Change of Accounting Reference Date
Legacy
28 November 2003
88(2)R88(2)R
Legacy
28 November 2003
88(2)R88(2)R
Legacy
28 November 2003
88(2)R88(2)R
Legacy
28 November 2003
88(2)R88(2)R
Legacy
28 November 2003
88(2)R88(2)R
Legacy
28 November 2003
88(2)R88(2)R
Legacy
28 November 2003
88(2)R88(2)R
Legacy
28 November 2003
88(2)R88(2)R
Legacy
10 October 2003
88(2)R88(2)R
Resolution
10 October 2003
RESOLUTIONSResolutions
Resolution
10 October 2003
RESOLUTIONSResolutions
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Incorporation Company
20 January 2003
NEWINCIncorporation