Background WavePink WaveYellow Wave

FOUNDED PARTNERS LIMITED (07641176)

FOUNDED PARTNERS LIMITED (07641176) is an active UK company. incorporated on 19 May 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. FOUNDED PARTNERS LIMITED has been registered for 14 years. Current directors include KIM, Honggun, MILLNER, Ian Richard, SHIN, Jaeho.

Company Number
07641176
Status
active
Type
ltd
Incorporated
19 May 2011
Age
14 years
Address
Third Floor, London, EC4R 1BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
KIM, Honggun, MILLNER, Ian Richard, SHIN, Jaeho
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNDED PARTNERS LIMITED

FOUNDED PARTNERS LIMITED is an active company incorporated on 19 May 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. FOUNDED PARTNERS LIMITED was registered 14 years ago.(SIC: 73110)

Status

active

Active since 14 years ago

Company No

07641176

LTD Company

Age

14 Years

Incorporated 19 May 2011

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Third Floor 10 Queen Street Place London, EC4R 1BE,

Previous Addresses

185 Park Street London SE1 9DY England
From: 29 April 2016To: 22 August 2018
C/O Richard Mabbott 39 Holmes Road Twickenham Middlesex TW1 4RF
From: 19 May 2011To: 29 April 2016
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jan 12
Funding Round
Jan 12
Director Joined
Jan 12
Share Issue
Sept 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Funding Round
Jun 16
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jan 22
Director Left
Jan 22
Capital Update
Feb 22
Director Left
Oct 22
Director Left
Jul 23
Director Joined
Nov 25
Director Joined
Nov 25
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KIM, Honggun

Active
10 Queen Street Place, LondonEC4R 1BE
Born October 1984
Director
Appointed 04 Nov 2025

MILLNER, Ian Richard

Active
10 Queen Street Place, LondonEC4R 1BE
Born November 1969
Director
Appointed 15 Apr 2016

SHIN, Jaeho

Active
10 Queen Street Place, LondonEC4R 1BE
Born August 1970
Director
Appointed 04 Nov 2025

KINSELLA, Clare Elizabeth

Resigned
Holmes Road, TwickenhamTW1 4RF
Secretary
Appointed 19 May 2011
Resigned 15 Apr 2016

BELL, Stephen Alan

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born June 1972
Director
Appointed 15 Apr 2016
Resigned 30 Jun 2023

BOUGHTON, Oliver Estanislao George

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born November 1982
Director
Appointed 07 Apr 2020
Resigned 30 Sept 2022

HARGREAVES, Simon John

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born January 1963
Director
Appointed 15 Apr 2016
Resigned 07 Apr 2020

KINSELLA, Clare Elizabeth

Resigned
Holmes Road, TwickenhamTW1 4RF
Born May 1972
Director
Appointed 19 May 2011
Resigned 15 Apr 2016

MABBOTT, Richard David

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born March 1973
Director
Appointed 19 May 2011
Resigned 27 Jan 2022

PERRY, Amanda Jane

Resigned
Holmes Road, TwickenhamTW1 4RF
Born March 1972
Director
Appointed 01 Jan 2012
Resigned 15 Apr 2016

PERRY, Richard John

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born November 1971
Director
Appointed 01 Jan 2012
Resigned 27 Jan 2022

Persons with significant control

1

Queen Street Place, LondonEC4R 1BE

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

85

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Legacy
17 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2023
AAAnnual Accounts
Legacy
4 August 2023
PARENT_ACCPARENT_ACC
Legacy
4 August 2023
AGREEMENT2AGREEMENT2
Legacy
4 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
26 May 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2022
AAAnnual Accounts
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
18 February 2022
SH19Statement of Capital
Legacy
18 February 2022
SH20SH20
Legacy
18 February 2022
CAP-SSCAP-SS
Resolution
18 February 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2021
AAAnnual Accounts
Legacy
14 September 2021
AGREEMENT2AGREEMENT2
Legacy
14 September 2021
PARENT_ACCPARENT_ACC
Legacy
14 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 September 2016
RP04SH01RP04SH01
Move Registers To Sail Company With New Address
17 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 June 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Resolution
10 May 2016
RESOLUTIONSResolutions
Resolution
10 May 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Resolution
7 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
26 October 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2015
AR01AR01
Capital Alter Shares Subdivision
7 September 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2012
AR01AR01
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Capital Allotment Shares
3 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2011
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
15 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2011
NEWINCIncorporation