Background WavePink WaveYellow Wave

FOSTER CONSULTING LIMITED (07878871)

FOSTER CONSULTING LIMITED (07878871) is an active UK company. incorporated on 12 December 2011. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. FOSTER CONSULTING LIMITED has been registered for 14 years. Current directors include FLYNN, Katharine Ann, FOSTER, Paul Allan.

Company Number
07878871
Status
active
Type
ltd
Incorporated
12 December 2011
Age
14 years
Address
29 Tillingbourne Road, Guildford, GU4 8EY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FLYNN, Katharine Ann, FOSTER, Paul Allan
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTER CONSULTING LIMITED

FOSTER CONSULTING LIMITED is an active company incorporated on 12 December 2011 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. FOSTER CONSULTING LIMITED was registered 14 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 14 years ago

Company No

07878871

LTD Company

Age

14 Years

Incorporated 12 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

29 Tillingbourne Road Shalford Guildford, GU4 8EY,

Previous Addresses

14 Oakdene Road Peasmarsh Guildford Surrey GU3 1nd England
From: 30 October 2015To: 21 August 2017
2 Mill Cottages Thorncombe Street Bramley Guildford Surrey GU5 0nd
From: 28 August 2014To: 30 October 2015
Flat 6 the Starting Gate 24-28 Brockenhurst Road Ascot Berkshire SL5 9DL
From: 3 June 2013To: 28 August 2014
Flat 21 2 Osnaburgh Street London London NW1 3DF England
From: 12 December 2011To: 3 June 2013
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Apr 15
New Owner
Aug 18
Director Joined
Aug 18
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
May 22
Loan Secured
Jun 22
Loan Secured
Sept 24
Loan Secured
Aug 25
Loan Secured
Sept 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

FOSTER, Paul

Active
Tillingbourne Road, GuildfordGU4 8EY
Secretary
Appointed 12 Dec 2011

FLYNN, Katharine Ann

Active
Tillingbourne Road, GuildfordGU4 8EY
Born April 1975
Director
Appointed 24 Aug 2018

FOSTER, Paul Allan

Active
Tillingbourne Road, GuildfordGU4 8EY
Born October 1979
Director
Appointed 12 Dec 2011

Persons with significant control

2

Ms Katharine Ann Flynn

Active
Tillingbourne Road, GuildfordGU4 8EY
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2018

Mr Paul Allan Foster

Active
Tillingbourne Road, GuildfordGU4 8EY
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 May 2022
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 August 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
24 January 2018
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Dormant
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2013
CH03Change of Secretary Details
Incorporation Company
12 December 2011
NEWINCIncorporation