Background WavePink WaveYellow Wave

GANDYS FOUNDATION (08516239)

GANDYS FOUNDATION (08516239) is an active UK company. incorporated on 3 May 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GANDYS FOUNDATION has been registered for 12 years. Current directors include FORKAN, Paul Michael James, FORKAN, Robert Oliver Daniel, LEGHA, Preet.

Company Number
08516239
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 May 2013
Age
12 years
Address
30 Ranelagh Avenue, London, SW13 0BN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FORKAN, Paul Michael James, FORKAN, Robert Oliver Daniel, LEGHA, Preet
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GANDYS FOUNDATION

GANDYS FOUNDATION is an active company incorporated on 3 May 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GANDYS FOUNDATION was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08516239

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

Age

12 Years

Incorporated 3 May 2013

Size

N/A

Accounts

ARD: 29/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

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

30 Ranelagh Avenue London, SW13 0BN,

Previous Addresses

C44 Capital Building 8 New Union Square London SW11 7AR England
From: 24 June 2025To: 17 August 2025
Suite B2, the Old Church Quicks Road London SW19 1EX England
From: 15 February 2023To: 24 June 2025
Unit 1 Saxon Business Centre, Windsor Avenue London SW19 2RR England
From: 9 May 2018To: 15 February 2023
1 Burr Road London SW18 4SQ England
From: 27 September 2016To: 9 May 2018
1 Burr Road London SW18 5JS
From: 17 November 2015To: 27 September 2016
31-33 Albion Street Hanley Stoke on Trent ST1 1QF
From: 3 May 2013To: 17 November 2015
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Nov 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
May 16
Director Joined
Oct 16
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Feb 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 25
Director Left
May 25
Director Joined
Jun 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FORKAN, Paul Michael James

Active
Ranelagh Avenue, LondonSW13 0BN
Born September 1989
Director
Appointed 27 May 2025

FORKAN, Robert Oliver Daniel

Active
Mawbray, MaryportCA15 6QT
Born August 1987
Director
Appointed 24 Jun 2025

LEGHA, Preet

Active
Ranelagh Avenue, LondonSW13 0BN
Born May 1972
Director
Appointed 05 Nov 2014

UPTON, Matthew Douglas

Resigned
1 Burr Road, LondonSW18 4SQ
Secretary
Appointed 19 Sept 2016
Resigned 12 Nov 2019

DONALDSON, Chris

Resigned
Beckett Gardens, TadleyRG26 5FZ
Born December 1985
Director
Appointed 03 May 2013
Resigned 01 May 2018

FORKAN, Paul Michael James

Resigned
Quicks Road, LondonSW19 1EX
Born September 1989
Director
Appointed 21 Apr 2016
Resigned 17 Apr 2023

FORKAN, Robert

Resigned
Quicks Road, LondonSW19 1EX
Born August 1987
Director
Appointed 19 Sept 2016
Resigned 13 Apr 2023

KHAN, Rasel

Resigned
Albion Street, Stoke On TrentST1 1QF
Born August 1984
Director
Appointed 13 Aug 2013
Resigned 01 Oct 2015

LIST, Dominic Julian Irvine

Resigned
Albion Street, Stoke On TrentST1 1QF
Born August 1973
Director
Appointed 13 Aug 2013
Resigned 01 Oct 2015

MCSWEENEY, Nic

Resigned
Beckett Gardens, TadleyRG26 5FZ
Born September 1986
Director
Appointed 03 May 2013
Resigned 01 May 2018

ROBERTSON, Nicholas John

Resigned
Quicks Road, LondonSW19 1EX
Born November 1967
Director
Appointed 01 Mar 2023
Resigned 30 May 2025

THOMPSON, Lee

Resigned
Courtenay House, LondonSW2 4DP
Born July 1982
Director
Appointed 03 May 2013
Resigned 01 May 2018
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Resolution
28 August 2025
RESOLUTIONSResolutions
Memorandum Articles
21 August 2025
MAMA
Change Person Director Company With Change Date
17 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 October 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Incorporation Company
3 May 2013
NEWINCIncorporation