Background WavePink WaveYellow Wave

FOUNDATION INFORMATION TECHNOLOGY LIMITED (07235229)

FOUNDATION INFORMATION TECHNOLOGY LIMITED (07235229) is an active UK company. incorporated on 26 April 2010. with registered office in Doncaster. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. FOUNDATION INFORMATION TECHNOLOGY LIMITED has been registered for 15 years. Current directors include SELLERS, Andrew Dean.

Company Number
07235229
Status
active
Type
ltd
Incorporated
26 April 2010
Age
15 years
Address
1 Top Farm Court, Top Street, Doncaster, DN10 6TF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SELLERS, Andrew Dean
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNDATION INFORMATION TECHNOLOGY LIMITED

FOUNDATION INFORMATION TECHNOLOGY LIMITED is an active company incorporated on 26 April 2010 with the registered office located in Doncaster. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. FOUNDATION INFORMATION TECHNOLOGY LIMITED was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07235229

LTD Company

Age

15 Years

Incorporated 26 April 2010

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

FOUNDATION INFORMATION TECHNOLOGY HOLDINGS LIMITED
From: 5 August 2010To: 23 August 2012
MARPLACE (NUMBER 758) LIMITED
From: 26 April 2010To: 5 August 2010
Contact
Address

1 Top Farm Court, Top Street Bawtry Doncaster, DN10 6TF,

Previous Addresses

The Exchange 5 Bank Street Bury BL9 0DN England
From: 6 July 2022To: 14 June 2023
5th Floor 55 King Street Manchester Lancashire M2 4LQ
From: 26 April 2010To: 6 July 2022
Timeline

15 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Share Issue
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Sept 16
Loan Cleared
Sept 19
Loan Secured
Jul 21
Loan Cleared
Aug 21
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SELLERS, Andrew Dean

Active
Benyon Road, ReadingRG7 2PQ
Born March 1964
Director
Appointed 05 Aug 2010

CS SECRETARIES LIMITED

Resigned
King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 26 Apr 2010
Resigned 14 Jun 2010

GROSSE, Simon

Resigned
Old Street, ThatchamRH189SE
Born December 1973
Director
Appointed 05 Aug 2010
Resigned 22 Apr 2016

LITCHFIELD, Caroline Louise

Resigned
King Street, ManchesterM2 4LQ
Born March 1972
Director
Appointed 26 Apr 2010
Resigned 14 Jun 2010

WALKER, Simon Mark

Resigned
Old Street, ThatchamRH18 9SE
Born February 1967
Director
Appointed 14 Jun 2010
Resigned 22 Apr 2016

CS DIRECTORS LIMITED

Resigned
King Street, ManchesterM2 4LQ
Corporate director
Appointed 26 Apr 2010
Resigned 14 Jun 2010

Persons with significant control

1

Mr Andrew Dean Sellers

Active
Top Street, DoncasterDN10 6TF
Born March 1964

Nature of Control

Significant influence or control
Notified 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 July 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Resolution
13 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Certificate Change Of Name Company
23 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 August 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Legacy
11 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
28 February 2011
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
15 September 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 September 2010
SH01Allotment of Shares
Capital Allotment Shares
15 September 2010
SH01Allotment of Shares
Resolution
8 September 2010
RESOLUTIONSResolutions
Resolution
8 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Certificate Change Of Name Company
5 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 August 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
29 June 2010
TM02Termination of Secretary
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Resolution
25 June 2010
RESOLUTIONSResolutions
Change Of Name Notice
25 June 2010
CONNOTConfirmation Statement Notification
Incorporation Company
26 April 2010
NEWINCIncorporation