Background WavePink WaveYellow Wave

FOSTER DENOVO GROUP SERVICES LIMITED (06966738)

FOSTER DENOVO GROUP SERVICES LIMITED (06966738) is an active UK company. incorporated on 20 July 2009. with registered office in Addlestone. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FOSTER DENOVO GROUP SERVICES LIMITED has been registered for 16 years. Current directors include BROSCH, Roger Nicholas, CURRIE, David Scott, LOVETT, Helen Marie.

Company Number
06966738
Status
active
Type
ltd
Incorporated
20 July 2009
Age
16 years
Address
Ruxley House, Addlestone, KT15 2SA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROSCH, Roger Nicholas, CURRIE, David Scott, LOVETT, Helen Marie
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTER DENOVO GROUP SERVICES LIMITED

FOSTER DENOVO GROUP SERVICES LIMITED is an active company incorporated on 20 July 2009 with the registered office located in Addlestone. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FOSTER DENOVO GROUP SERVICES LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

06966738

LTD Company

Age

16 Years

Incorporated 20 July 2009

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: Full Accounts

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 20 July 2025 (8 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Ruxley House 2 Hamm Moore Lane Addlestone, KT15 2SA,

Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jun 13
Director Joined
Mar 14
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
Sept 18
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Feb 22
Director Left
Mar 23
Director Left
May 25
Director Joined
May 25
Director Left
Oct 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BROSCH, Roger Nicholas

Active
2 Hamm Moore Lane, AddlestoneKT15 2SA
Born July 1962
Director
Appointed 21 Jul 2009

CURRIE, David Scott

Active
2 Hamm Moore Lane, AddlestoneKT15 2SA
Born August 1969
Director
Appointed 03 Oct 2017

LOVETT, Helen Marie

Active
2 Hamm Moore Lane, AddlestoneKT15 2SA
Born August 1967
Director
Appointed 21 Feb 2014

DUNNE, Paul Anthony

Resigned
2 Hamm Moore Lane, AddlestoneKT15 2SA
Secretary
Appointed 21 Jul 2009
Resigned 30 Jan 2018

CARBY, Keith Arthur

Resigned
2 Hamm Moore Lane, AddlestoneKT15 2SA
Born September 1946
Director
Appointed 16 Dec 2009
Resigned 28 Sept 2017

DAVIES, Philip

Resigned
2 Hamm Moore Lane, AddlestoneKT15 2SA
Born August 1970
Director
Appointed 31 Mar 2020
Resigned 21 May 2025

DUNNE, Paul Anthony

Resigned
2 Hamm Moore Lane, AddlestoneKT15 2SA
Born December 1975
Director
Appointed 01 Jan 2010
Resigned 30 Jan 2018

HORTON, Richard Paul

Resigned
2 Hamm Moore Lane, AddlestoneKT15 2SA
Born April 1952
Director
Appointed 06 Sept 2018
Resigned 31 Mar 2020

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 20 Jul 2009
Resigned 20 Jul 2009

JORDACHE, Andre Robert

Resigned
2 Hamm Moore Lane, AddlestoneKT15 2SA
Born October 1965
Director
Appointed 16 Dec 2009
Resigned 31 Jan 2022

O'LEARY, Paul

Resigned
2 Hamm Moore Lane, AddlestoneKT15 2SA
Born April 1973
Director
Appointed 21 May 2025
Resigned 10 Oct 2025

SOPER, Akenyon James Scott

Resigned
2 Hamm Moore Lane, AddlestoneKT15 2SA
Born March 1969
Director
Appointed 16 Dec 2009
Resigned 27 Jun 2013

TAYLOR, Alan

Resigned
2 Hamm Moore Lane, AddlestoneKT15 2SA
Born March 1948
Director
Appointed 16 Dec 2009
Resigned 28 Feb 2023

Persons with significant control

1

St. Dunstan's Hill, LondonEC3R 8HL

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
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 August 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Resolution
22 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Termination Director Company With Name
29 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Move Registers To Sail Company
22 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
22 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
225Change of Accounting Reference Date
Legacy
20 July 2009
288bResignation of Director or Secretary
Incorporation Company
20 July 2009
NEWINCIncorporation