Background WavePink WaveYellow Wave

FOOT FALL FLOORING LIMITED (07588754)

FOOT FALL FLOORING LIMITED (07588754) is an active UK company. incorporated on 4 April 2011. with registered office in Blackburn. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). FOOT FALL FLOORING LIMITED has been registered for 14 years. Current directors include JAMES, Ian Andrew, MCEWAN, Gary.

Company Number
07588754
Status
active
Type
ltd
Incorporated
4 April 2011
Age
14 years
Address
Foot Fall House Unit 4 Witton Business Park, Blackburn, BB2 2TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
JAMES, Ian Andrew, MCEWAN, Gary
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOT FALL FLOORING LIMITED

FOOT FALL FLOORING LIMITED is an active company incorporated on 4 April 2011 with the registered office located in Blackburn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). FOOT FALL FLOORING LIMITED was registered 14 years ago.(SIC: 32990)

Status

active

Active since 14 years ago

Company No

07588754

LTD Company

Age

14 Years

Incorporated 4 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Foot Fall House Unit 4 Witton Business Park Cartmel Road Blackburn, BB2 2TA,

Previous Addresses

Foot Fall House Unit 4 Witton Business Park Cartmel Road Blackburn Lancashire BB2 2SZ
From: 7 December 2011To: 19 February 2013
Durbar Mill Hereford Road Blackburn BB1 3JU
From: 4 April 2011To: 7 December 2011
Timeline

12 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Dec 11
Funding Round
Apr 14
Loan Secured
Mar 19
Capital Reduction
Feb 21
Share Buyback
Feb 21
Funding Round
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Mar 26
Director Left
Mar 26
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JAMES, Ian Andrew

Active
Unit 4 Witton Business Park, BlackburnBB2 2TA
Born February 1984
Director
Appointed 01 Mar 2026

MCEWAN, Gary

Active
Unit 4 Witton Business Park, BlackburnBB2 2TA
Born August 1968
Director
Appointed 09 Oct 2024

LONG, Norah Mary

Resigned
Unit 4 Witton Business Park, BlackburnBB2 2TA
Secretary
Appointed 04 Apr 2011
Resigned 09 Oct 2024

BIRMINGHAM, Adrian Paul

Resigned
Unit 4 Witton Business Park, BlackburnBB2 2TA
Born July 1960
Director
Appointed 28 Nov 2011
Resigned 01 Mar 2026

LONG, Robert William

Resigned
Unit 4 Witton Business Park, BlackburnBB2 2TA
Born June 1958
Director
Appointed 04 Apr 2011
Resigned 09 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Haslingden, RossendaleBB4 4LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2024

Mr Robert William Long

Ceased
Squirrels Chase, MacclesfieldSK10 4YG
Born May 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Oct 2024
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Legacy
30 January 2026
PARENT_ACCPARENT_ACC
Legacy
30 January 2026
GUARANTEE2GUARANTEE2
Legacy
30 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 October 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Resolution
14 October 2024
RESOLUTIONSResolutions
Resolution
14 October 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
25 February 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 February 2021
SH06Cancellation of Shares
Legacy
22 December 2020
CAP-SSCAP-SS
Resolution
15 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 September 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
26 June 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Resolution
15 April 2014
RESOLUTIONSResolutions
Resolution
15 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Legacy
4 March 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
4 April 2011
NEWINCIncorporation