Background WavePink WaveYellow Wave

MALCOLM C. FOY & CO LIMITED (08018415)

MALCOLM C. FOY & CO LIMITED (08018415) is an active UK company. incorporated on 3 April 2012. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. MALCOLM C. FOY & CO LIMITED has been registered for 14 years. Current directors include ALI, Shabana Akthar, CARR, Daniel John, MASON, Jessica Helen and 4 others.

Company Number
08018415
Status
active
Type
ltd
Incorporated
3 April 2012
Age
14 years
Address
14 Princes Street, Doncaster, DN1 3NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ALI, Shabana Akthar, CARR, Daniel John, MASON, Jessica Helen, MOORE, Donna Marie, PASHLEY, Andrea, PASHLEY, Nicholas Jonathan, THIEDE, Sarah Elizabeth
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALCOLM C. FOY & CO LIMITED

MALCOLM C. FOY & CO LIMITED is an active company incorporated on 3 April 2012 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. MALCOLM C. FOY & CO LIMITED was registered 14 years ago.(SIC: 69102)

Status

active

Active since 14 years ago

Company No

08018415

LTD Company

Age

14 Years

Incorporated 3 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

14 Princes Street Doncaster, DN1 3NJ,

Previous Addresses

51 Hall Gate Doncaster South Yorkshire DN1 3PB
From: 3 April 2012To: 1 May 2024
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Sept 12
Director Joined
Aug 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Dec 15
Director Joined
Jul 16
Director Left
Jun 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 21
Director Left
Jun 21
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Jul 23
Director Joined
Sept 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

ALI, Shabana Akthar

Active
Princes Street, DoncasterDN1 3NJ
Born September 1977
Director
Appointed 24 Jul 2023

CARR, Daniel John

Active
Princes Street, DoncasterDN1 3NJ
Born December 1970
Director
Appointed 03 Apr 2012

MASON, Jessica Helen

Active
Princes Street, DoncasterDN1 3NJ
Born June 1996
Director
Appointed 01 Sept 2025

MOORE, Donna Marie

Active
Princes Street, DoncasterDN1 3NJ
Born April 1982
Director
Appointed 01 Jan 2020

PASHLEY, Andrea

Active
Princes Street, DoncasterDN1 3NJ
Born May 1967
Director
Appointed 03 Apr 2012

PASHLEY, Nicholas Jonathan

Active
Princes Street, DoncasterDN1 3NJ
Born March 1989
Director
Appointed 01 Jan 2020

THIEDE, Sarah Elizabeth

Active
Princes Street, DoncasterDN1 3NJ
Born September 1984
Director
Appointed 01 May 2014

CLARKE, Lauren Louise

Resigned
Hall Gate, DoncasterDN1 3PB
Born July 1981
Director
Appointed 31 May 2014
Resigned 31 Mar 2021

FOY, Malcolm Clive

Resigned
Hall Gate, DoncasterDN1 3PB
Born June 1944
Director
Appointed 03 Apr 2012
Resigned 31 May 2014

JOHNSON, Robert Graham

Resigned
Hallgate, DoncasterDN1 3PB
Born October 1981
Director
Appointed 13 Aug 2013
Resigned 20 Oct 2022

ROBERTS, Victoria Olga

Resigned
Hall Gate, DoncasterDN1 3PB
Born January 1982
Director
Appointed 01 May 2015
Resigned 31 May 2017

TAYLOR, Angela

Resigned
Hall Gate, DoncasterDN1 3PB
Born February 1983
Director
Appointed 31 May 2014
Resigned 31 May 2021

TAYLOR, Stephen Paul

Resigned
Hall Gate, DoncasterDN1 3PB
Born June 1957
Director
Appointed 01 May 2016
Resigned 30 Dec 2022

Persons with significant control

1

Mrs Andrea Pashley

Active
Princes Street, DoncasterDN1 3NJ
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Unaudited Abridged
10 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Capital Allotment Shares
13 September 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 September 2012
SH10Notice of Particulars of Variation
Resolution
6 September 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
3 April 2012
NEWINCIncorporation