Background WavePink WaveYellow Wave

MEANWHILE FOUNDATION (08251662)

MEANWHILE FOUNDATION (08251662) is an active UK company. incorporated on 12 October 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. MEANWHILE FOUNDATION has been registered for 13 years. Current directors include ALCOCK, David Scott, BALDWIN, Peter, BERWYN, Emily Kate Farmiloe and 4 others.

Company Number
08251662
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 October 2012
Age
13 years
Address
71-75 Albion St Albion Street, London, SE16 7JA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALCOCK, David Scott, BALDWIN, Peter, BERWYN, Emily Kate Farmiloe, HEARN, Alexander, SPANGENTHAL, Gabriela Sara, TSANG, Jessica, WHITE, Kevin Andrew
SIC Codes
68209, 85520, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEANWHILE FOUNDATION

MEANWHILE FOUNDATION is an active company incorporated on 12 October 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. MEANWHILE FOUNDATION was registered 13 years ago.(SIC: 68209, 85520, 90040)

Status

active

Active since 13 years ago

Company No

08251662

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 12 October 2012

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 31 October 2025 (5 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

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

71-75 Albion St Albion Street London, SE16 7JA,

Previous Addresses

Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES
From: 12 October 2012To: 30 July 2024
Timeline

24 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
May 16
Director Left
May 16
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Mar 19
Director Joined
May 20
Director Joined
Sept 23
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

ALCOCK, David Scott

Active
Albion Street, LondonSE16 7JA
Born February 1969
Director
Appointed 20 Nov 2012

BALDWIN, Peter

Active
Albion Street, LondonSE16 7JA
Born March 1965
Director
Appointed 10 Oct 2024

BERWYN, Emily Kate Farmiloe

Active
Meanwhile Space, LondonEC1N 8PG
Born September 1981
Director
Appointed 22 Mar 2018

HEARN, Alexander

Active
Albion Street, LondonSE16 7JA
Born March 1979
Director
Appointed 01 Sept 2015

SPANGENTHAL, Gabriela Sara

Active
Hornsey Road, LondonN7 6DU
Born January 1994
Director
Appointed 20 May 2022

TSANG, Jessica

Active
Albion Street, LondonSE16 7JA
Born August 1984
Director
Appointed 22 Mar 2018

WHITE, Kevin Andrew

Active
Brockley Road, LondonSE4 2RA
Born April 1982
Director
Appointed 01 May 2020

DIBBEN, Matthew

Resigned
Albion Street, LondonSE16 7JA
Born April 1984
Director
Appointed 03 Mar 2016
Resigned 02 Oct 2024

DOBSON, Julian Richard

Resigned
Silver Birch Avenue, SheffieldS10 3TA
Born July 1959
Director
Appointed 30 Aug 2013
Resigned 01 Apr 2015

DONALD, Andrew Murray

Resigned
High Road, WembleyHA9 6BZ
Born July 1970
Director
Appointed 13 Nov 2012
Resigned 19 Jan 2016

LEE, Simon Geoffrey Howard

Resigned
Edmund Street, BirminghamB3 2ES
Born November 1977
Director
Appointed 12 Oct 2012
Resigned 14 Nov 2012

MAHTANI, Sona Babita

Resigned
Selby Centre, LondonN17 8JL
Born June 1969
Director
Appointed 28 Oct 2013
Resigned 27 Nov 2018

STEELE, Jessica Mcdonald

Resigned
St Helens Park Road, HastingsTN34 2JJ
Born April 1959
Director
Appointed 13 Nov 2012
Resigned 24 Feb 2014

TAYLOR, Lisa Christine

Resigned
Edmund Street, BirminghamB3 2ES
Born June 1966
Director
Appointed 03 Nov 2015
Resigned 09 Sept 2018

TOBIA, Thomas Edward

Resigned
Edmund Street, BirminghamB3 2ES
Born August 1983
Director
Appointed 03 Nov 2015
Resigned 03 Jan 2019

WORSNOP, Paul David

Resigned
Edmund Street, BirminghamB3 2ES
Born November 1985
Director
Appointed 12 Oct 2012
Resigned 14 Nov 2012
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Resolution
7 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Incorporation Company
12 October 2012
NEWINCIncorporation