Background WavePink WaveYellow Wave

THE FOUNDRY TOPCO LIMITED (07489462)

THE FOUNDRY TOPCO LIMITED (07489462) is a dissolved UK company. incorporated on 12 January 2011. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. THE FOUNDRY TOPCO LIMITED has been registered for 15 years. Current directors include CONLEY, Jason Phillip, FRANKS, Martin David, MADDEN, Jody Rae, Ms and 1 others.

Company Number
07489462
Status
dissolved
Type
ltd
Incorporated
12 January 2011
Age
15 years
Address
Squire Patton Boggs Secretarial Services Limited Rutland House, Birmingham, B3 2JR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CONLEY, Jason Phillip, FRANKS, Martin David, MADDEN, Jody Rae, Ms , STIPANCICH, John Kenneth
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOUNDRY TOPCO LIMITED

THE FOUNDRY TOPCO LIMITED is an dissolved company incorporated on 12 January 2011 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. THE FOUNDRY TOPCO LIMITED was registered 15 years ago.(SIC: 62012)

Status

dissolved

Active since 15 years ago

Company No

07489462

LTD Company

Age

15 Years

Incorporated 12 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 17 April 2019 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 May 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

FLINTSTONE TOPCO LIMITED
From: 21 February 2011To: 9 August 2011
DE FACTO 1830 LIMITED
From: 12 January 2011To: 21 February 2011
Contact
Address

Squire Patton Boggs Secretarial Services Limited Rutland House 148 Edmund Street Birmingham, B3 2JR,

Previous Addresses

5 Golden Square London W1F 9HT
From: 11 July 2013To: 24 April 2019
the Communications Building 6Th Floor 48 Leicester Square London WC2H 7LT
From: 2 March 2011To: 11 July 2013
10 Snow Hill London EC1A 2AL England
From: 12 January 2011To: 2 March 2011
Timeline

49 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Mar 11
Share Issue
Mar 11
Funding Round
Apr 11
Funding Round
May 11
Funding Round
Sept 11
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Sept 12
Director Left
Sept 13
Funding Round
Jun 14
Director Joined
Apr 15
Funding Round
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Funding Round
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Loan Secured
Jun 16
Director Joined
Feb 18
Director Left
Feb 18
Funding Round
Feb 18
Share Issue
Feb 18
Director Left
Mar 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Cleared
Dec 20
Funding Round
Apr 21
Share Issue
Apr 21
Capital Update
Apr 21
16
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 18 Apr 2019

CONLEY, Jason Phillip

Active
Professional Parkway East, Sarasota34240
Born August 1975
Director
Appointed 18 Apr 2019

FRANKS, Martin David

Active
Rutland House, BirminghamB3 2JR
Born April 1974
Director
Appointed 03 Dec 2015

MADDEN, Jody Rae, Ms

Active
Golden Square, LondonW1F 9HT
Born April 1978
Director
Appointed 01 Jul 2019

STIPANCICH, John Kenneth

Active
Professional Parkway East, Sarasota34240
Born October 1968
Director
Appointed 18 Apr 2019

BROWNLIE, Mark

Resigned
Queens Terrace, AyrKA7 1DX
Secretary
Appointed 04 Jan 2012
Resigned 03 Dec 2015

FOX, Hugh Lionel Wakefield

Resigned
6th Floor, LondonWC2H 7LT
Secretary
Appointed 24 Feb 2011
Resigned 31 Dec 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 12 Jan 2011
Resigned 24 Feb 2011

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 12 Jan 2011
Resigned 24 Feb 2011

BROWNLIE, Mark Allan

Resigned
Golden Square, LondonW1F 9HT
Born June 1974
Director
Appointed 20 May 2015
Resigned 03 Dec 2015

COLLIS, William Beningfield

Resigned
Golden Square, LondonW1F 9HT
Born January 1972
Director
Appointed 14 Mar 2011
Resigned 28 Feb 2018

CRISCI, Robert

Resigned
Professional Parkway East, Sarasota34240
Born November 1975
Director
Appointed 18 Apr 2019
Resigned 31 Dec 2019

LAWRENCE, Charlotte Lucy Elizabeth

Resigned
Golden Square, LondonW1F 9HT
Born July 1984
Director
Appointed 10 Mar 2011
Resigned 20 May 2015

LORENZO, Doreen

Resigned
Golden Square, LondonW1F 9HT
Born July 1957
Director
Appointed 01 Mar 2014
Resigned 20 May 2015

MAHON, Alexandra Rose

Resigned
Golden Square, LondonW1F 9HT
Born October 1973
Director
Appointed 03 Dec 2015
Resigned 26 Oct 2017

RODGERSON, Craig Hilton

Resigned
Golden Square, LondonW1F 9HT
Born May 1964
Director
Appointed 13 Oct 2017
Resigned 01 Jul 2019

SLATFORD, Karen

Resigned
Rutland House, BirminghamB3 2JR
Born September 1956
Director
Appointed 14 Mar 2011
Resigned 18 Apr 2019

SMALES, William Oliver Clayton

Resigned
Golden Square, LondonW1F 9HT
Born December 1975
Director
Appointed 24 Feb 2011
Resigned 18 Sept 2013

WAND, Michael Jurgen

Resigned
Golden Square, LondonW1F 9HT
Born April 1966
Director
Appointed 24 Feb 2011
Resigned 20 May 2015

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 12 Jan 2011
Resigned 24 Feb 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 12 Jan 2011
Resigned 24 Feb 2011

Persons with significant control

1

Golden Square, LondonW1F 9HT

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

111

Gazette Dissolved Voluntary
10 August 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 May 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 May 2021
DS01DS01
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 April 2021
SH19Statement of Capital
Legacy
19 April 2021
SH20SH20
Legacy
19 April 2021
CAP-SSCAP-SS
Resolution
16 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2021
SH01Allotment of Shares
Capital Alter Shares Consolidation
11 April 2021
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Auditors Resignation Company
4 July 2019
AUDAUD
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 April 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2019
AAAnnual Accounts
Legacy
20 September 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Resolution
9 May 2018
RESOLUTIONSResolutions
Legacy
1 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Capital Alter Shares Consolidation
20 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
19 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 February 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
30 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Auditors Resignation Company
10 November 2015
AUDAUD
Accounts With Accounts Type Group
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Capital Allotment Shares
6 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Second Filing Of Form With Form Type
30 May 2015
RP04RP04
Second Filing Of Form With Form Type
13 May 2015
RP04RP04
Second Filing Of Form With Form Type
13 May 2015
RP04RP04
Second Filing Of Form With Form Type
13 May 2015
RP04RP04
Second Filing Of Form With Form Type
13 May 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 May 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 May 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 May 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 May 2015
RP04RP04
Second Filing Of Form With Form Type
12 May 2015
RP04RP04
Second Filing Of Form With Form Type
12 May 2015
RP04RP04
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Resolution
26 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Capital Allotment Shares
1 October 2012
SH01Allotment of Shares
Resolution
1 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2012
SH01Allotment of Shares
Capital Allotment Shares
26 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 January 2012
AP03Appointment of Secretary
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Certificate Change Of Name Company
9 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 August 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
24 May 2011
SH01Allotment of Shares
Capital Allotment Shares
27 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Capital Allotment Shares
23 March 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 March 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 March 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
23 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 March 2011
TM02Termination of Secretary
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Certificate Change Of Name Company
21 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 February 2011
CONNOTConfirmation Statement Notification
Incorporation Company
12 January 2011
NEWINCIncorporation