Background WavePink WaveYellow Wave

FOOTSTEP HOLDINGS LIMITED (07025992)

FOOTSTEP HOLDINGS LIMITED (07025992) is a dissolved UK company. incorporated on 22 September 2009. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FOOTSTEP HOLDINGS LIMITED has been registered for 16 years. Current directors include BARNETT, Norman, CHAMBERLAIN, Charles Edwick, NORTH, Peter Martin and 1 others.

Company Number
07025992
Status
dissolved
Type
ltd
Incorporated
22 September 2009
Age
16 years
Address
37 Jewry Street, Winchester, SO23 8RY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARNETT, Norman, CHAMBERLAIN, Charles Edwick, NORTH, Peter Martin, WILKINSON, Charles George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOTSTEP HOLDINGS LIMITED

FOOTSTEP HOLDINGS LIMITED is an dissolved company incorporated on 22 September 2009 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FOOTSTEP HOLDINGS LIMITED was registered 16 years ago.(SIC: 68100)

Status

dissolved

Active since 16 years ago

Company No

07025992

LTD Company

Age

16 Years

Incorporated 22 September 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 25 March 2024 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 September 2024 (1 year ago)
Submitted on 16 September 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

37 Jewry Street Winchester, SO23 8RY,

Previous Addresses

1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX
From: 22 September 2009To: 4 June 2010
Timeline

10 key events • 2009 - 2015

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Funding Round
Nov 09
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Jun 10
Director Left
Oct 15
Director Left
Oct 15
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BARNETT, Norman

Active
St Huberts Lane, Gerrards CrossSL9 7BP
Born May 1949
Director
Appointed 21 Apr 2010

CHAMBERLAIN, Charles Edwick

Active
Abbey Spring Lane, BeaulieuSO42 7YT
Born January 1961
Director
Appointed 21 Apr 2010

NORTH, Peter Martin

Active
Jewry Street, WinchesterSO23 8RY
Born July 1949
Director
Appointed 22 Sept 2009

WILKINSON, Charles George

Active
30 Riverside Road, Nr FerndownBH22 0LQ
Born February 1957
Director
Appointed 21 Apr 2010

NORTH, Susan

Resigned
Lower Shawlands, HursleySO21 2LQ
Secretary
Appointed 22 Sept 2009
Resigned 24 May 2010

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 22 Sept 2009
Resigned 22 Sept 2009

CHASE, Robert Henry Armitage

Resigned
The Street, AltonGU34 3DT
Born March 1954
Director
Appointed 21 Apr 2010
Resigned 30 Oct 2015

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 22 Sept 2009
Resigned 22 Sept 2009
Fundings
Financials
Latest Activities

Filing History

51

Gazette Dissolved Voluntary
1 July 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 April 2025
DS01DS01
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2011
CH01Change of Director Details
Resolution
22 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 November 2009
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 November 2009
SH01Allotment of Shares
Appoint Person Secretary Company With Name
5 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Incorporation Company
22 September 2009
NEWINCIncorporation