Background WavePink WaveYellow Wave

FOOTFALL DISTRIBUTION LTD (05513026)

FOOTFALL DISTRIBUTION LTD (05513026) is an active UK company. incorporated on 19 July 2005. with registered office in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FOOTFALL DISTRIBUTION LTD has been registered for 20 years. Current directors include JAMES, Ian Andrew, MCEWAN, Gary.

Company Number
05513026
Status
active
Type
ltd
Incorporated
19 July 2005
Age
20 years
Address
Unit 4a Witton Business Park, Blackburn, BB2 2TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JAMES, Ian Andrew, MCEWAN, Gary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOTFALL DISTRIBUTION LTD

FOOTFALL DISTRIBUTION LTD is an active company incorporated on 19 July 2005 with the registered office located in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FOOTFALL DISTRIBUTION LTD was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05513026

LTD Company

Age

20 Years

Incorporated 19 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

PUNF FOAM LIMITED
From: 19 July 2005To: 21 March 2018
Contact
Address

Unit 4a Witton Business Park Cartmel Road Blackburn, BB2 2TA,

Previous Addresses

Durbar Mill Hereford Road Blackburn Lancashire BB1 3JU United Kingdom
From: 15 December 2017To: 29 June 2021
23 st Leonards Road Bexhill on Sea East Sussex TN40 1HH
From: 10 December 2013To: 15 December 2017
2 Cambridge Gardens Hastings East Sussex TN34 1EH United Kingdom
From: 24 January 2013To: 10 December 2013
Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom
From: 11 September 2012To: 24 January 2013
4 Peel House Barttelot Road Horsham RH12 1DE
From: 19 July 2005To: 11 September 2012
Timeline

15 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jul 13
Director Joined
May 14
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
New Owner
Jul 18
Director Left
Sept 20
Owner Exit
Jun 21
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Jul 25
Director Joined
Mar 26
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JAMES, Ian Andrew

Active
Witton Business Park, BlackburnBB2 2TA
Born February 1984
Director
Appointed 01 Mar 2026

MCEWAN, Gary

Active
Witton Business Park, BlackburnBB2 2TA
Born August 1968
Director
Appointed 09 Oct 2024

CLARK, David Anthony

Resigned
12 Hernbrook Drive, HorshamRH13 6EW
Secretary
Appointed 19 Jul 2005
Resigned 01 Feb 2012

COOPER, Steven

Resigned
Cambridge Gardens, HastingsTN34 1EH
Born December 1960
Director
Appointed 20 Jan 2013
Resigned 18 Jul 2013

HAMMETT, Chih Ming

Resigned
Albany Road, St Leonards On SeaTN38 0LJ
Born June 1950
Director
Appointed 21 Jan 2013
Resigned 31 Jul 2020

HAMMETT, Donald

Resigned
41 Albany Road, St Leonards On SeaTN38 0LJ
Born January 1932
Director
Appointed 19 Jul 2005
Resigned 20 Jan 2013

LONG, Robert William

Resigned
Squirrels Chase, PrestburySK10 4YG
Born May 1958
Director
Appointed 15 Dec 2017
Resigned 09 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
Witton Business Park, BlackburnBB2 2TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021

Mr Robert William Long

Ceased
Witton Business Park, BlackburnBB2 2TA
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 15 Dec 2017
Ceased 09 Oct 2024
Hereford Road, BlackburnBB1 3JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2017
Ceased 29 Jan 2021

Miss Chih-Ming Hammett

Ceased
Albany Road, St Leonards On Sea
Born June 1950

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
Ceased 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Resolution
22 October 2024
RESOLUTIONSResolutions
Memorandum Articles
22 October 2024
MAMA
Change Account Reference Date Company Previous Shortened
17 October 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 July 2023
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 June 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2018
PSC01Notification of Individual PSC
Resolution
21 March 2018
RESOLUTIONSResolutions
Termination Director Company
18 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Termination Secretary Company With Name
17 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Dormant
5 August 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 August 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
27 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Incorporation Company
19 July 2005
NEWINCIncorporation