Background WavePink WaveYellow Wave

FILEFIGURE 30 LIMITED (07080492)

FILEFIGURE 30 LIMITED (07080492) is an active UK company. incorporated on 18 November 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FILEFIGURE 30 LIMITED has been registered for 16 years. Current directors include FOSTER, Henry William, MCGOWAN, Paul Patrick.

Company Number
07080492
Status
active
Type
ltd
Incorporated
18 November 2009
Age
16 years
Address
84 Grosvenor Street, London, W1K 3JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FOSTER, Henry William, MCGOWAN, Paul Patrick
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILEFIGURE 30 LIMITED

FILEFIGURE 30 LIMITED is an active company incorporated on 18 November 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FILEFIGURE 30 LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07080492

LTD Company

Age

16 Years

Incorporated 18 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 29 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

MANKIN LIMITED
From: 18 November 2009To: 23 December 2009
Contact
Address

84 Grosvenor Street London, W1K 3JZ,

Previous Addresses

80 New Bond Street London W1S 1SB England
From: 19 October 2017To: 29 January 2021
7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT
From: 8 December 2010To: 19 October 2017
Unit 7 Rivercourt Brickhouse Road Riverside Park Middlesbrough TS2 1RT
From: 9 December 2009To: 8 December 2010
the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 18 November 2009To: 9 December 2009
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jun 11
Director Left
Nov 14
Director Left
Nov 15
Loan Secured
Jul 16
Director Joined
Aug 16
Director Joined
May 21
Funding Round
Aug 21
Funding Round
Jun 22
Funding Round
Oct 24
Director Left
Nov 25
Loan Cleared
Nov 25
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FOSTER, Henry William

Active
Grosvenor Street, LondonW1K 3JZ
Born May 1979
Director
Appointed 17 Jun 2011

MCGOWAN, Paul Patrick

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1962
Director
Appointed 01 Apr 2021

GUNN, Lindsay Howard

Resigned
Stockman Barns, GodalmingGU7 1SU
Secretary
Appointed 18 Dec 2009
Resigned 01 Aug 2013

LOCKHART-ROSS, Inca

Resigned
Grosvenor Street, LondonW1K 3JZ
Secretary
Appointed 01 Aug 2013
Resigned 20 Jun 2022

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 18 Nov 2009
Resigned 07 Dec 2009

EMMOTT, Chris

Resigned
Grosvenor Street, LondonW1K 3JZ
Born April 1977
Director
Appointed 09 Aug 2016
Resigned 18 Nov 2025

MCGOWAN, Paul Patrick

Resigned
Main Street, Blackrock
Born January 1962
Director
Appointed 18 Dec 2009
Resigned 03 Jun 2015

PEPPER, Andrew John

Resigned
Snow Hill, CrawleyRH10 3EG
Born June 1968
Director
Appointed 18 Dec 2009
Resigned 12 Nov 2014

Persons with significant control

1

Brighouse Business Village, Brighouse Road, MiddlesbroughTS2 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 August 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 April 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Capital Allotment Shares
5 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Legacy
2 December 2011
MG01MG01
Resolution
23 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 December 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 December 2009
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2009
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
18 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Incorporation Company
18 November 2009
NEWINCIncorporation