Background WavePink WaveYellow Wave

FOREGAIN HOLDINGS LIMITED (09279071)

FOREGAIN HOLDINGS LIMITED (09279071) is an active UK company. incorporated on 24 October 2014. with registered office in Ipswich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FOREGAIN HOLDINGS LIMITED has been registered for 11 years. Current directors include CUTTING, Simon Edwin, WALTON, Melvyn John.

Company Number
09279071
Status
active
Type
ltd
Incorporated
24 October 2014
Age
11 years
Address
Unit 2 Chesters Coddenham Road, Ipswich, IP6 8NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CUTTING, Simon Edwin, WALTON, Melvyn John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREGAIN HOLDINGS LIMITED

FOREGAIN HOLDINGS LIMITED is an active company incorporated on 24 October 2014 with the registered office located in Ipswich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FOREGAIN HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09279071

LTD Company

Age

11 Years

Incorporated 24 October 2014

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

FREEBOURNES FIVE LIMITED
From: 24 October 2014To: 6 March 2015
Contact
Address

Unit 2 Chesters Coddenham Road Needham Market Ipswich, IP6 8NU,

Previous Addresses

Unit 2 Goddard Road Whitehouse Industrial Estate Ipswich Suffolk IP1 5NP
From: 31 March 2015To: 9 September 2021
1 Gainsborough Road Felixstowe Suffolk IP11 7HT England
From: 24 October 2014To: 31 March 2015
Timeline

3 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Nov 14
Owner Exit
Sept 21
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CUTTING, Simon Edwin

Active
Coddenham Road, IpswichIP6 8NU
Born July 1966
Director
Appointed 24 Oct 2014

WALTON, Melvyn John

Active
Coddenham Road, Needham MarketIP6 8NU
Born October 1964
Director
Appointed 24 Oct 2014

Persons with significant control

4

3 Active
1 Ceased
Coddenham Road, IpswichIP6 8NU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2021

Mr Melvyn John Walton

Ceased
Badley Hill, Needham MarketIP6 8RJ
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2021
Coddenham Road, IpswichIP6 8NU

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Simon Edwin Cutting

Active
Goddard Road, IpswichIP1 5NP
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 March 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 December 2014
RESOLUTIONSResolutions
Change Of Name Notice
15 December 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Incorporation Company
24 October 2014
NEWINCIncorporation