Background WavePink WaveYellow Wave

THE FOUNDRY (LOUGHBOROUGH) MANAGEMENT COMPANY LTD (09376489)

THE FOUNDRY (LOUGHBOROUGH) MANAGEMENT COMPANY LTD (09376489) is an active UK company. incorporated on 6 January 2015. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE FOUNDRY (LOUGHBOROUGH) MANAGEMENT COMPANY LTD has been registered for 11 years. Current directors include DICKINS, Kevin John, GREENWOOD, Deborah Elaine, MILLS, Harvey Roy and 1 others.

Company Number
09376489
Status
active
Type
ltd
Incorporated
6 January 2015
Age
11 years
Address
Old Fire Station, Salisbury, SP1 1DU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DICKINS, Kevin John, GREENWOOD, Deborah Elaine, MILLS, Harvey Roy, MONKS, Niall Kevin George
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOUNDRY (LOUGHBOROUGH) MANAGEMENT COMPANY LTD

THE FOUNDRY (LOUGHBOROUGH) MANAGEMENT COMPANY LTD is an active company incorporated on 6 January 2015 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE FOUNDRY (LOUGHBOROUGH) MANAGEMENT COMPANY LTD was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09376489

LTD Company

Age

11 Years

Incorporated 6 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Old Fire Station Salt Lane Salisbury, SP1 1DU,

Previous Addresses

Valley House Kingsway South Gateshead NE11 0JW England
From: 5 July 2017To: 18 August 2020
24-26 Norfolk Street Sunderland SR1 1EE England
From: 6 January 2015To: 5 July 2017
Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Feb 20
Funding Round
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Mar 21
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Dec 23
Director Left
Sept 24
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DICKINS, Kevin John

Active
Old Fire Station, SalisburySP1 1DU
Born January 1978
Director
Appointed 08 Jul 2020

GREENWOOD, Deborah Elaine

Active
Henford Gardens, MarchPE15 8NT
Born June 1960
Director
Appointed 11 Dec 2020

MILLS, Harvey Roy

Active
Old Fire Station, SalisburySP1 1DU
Born June 1962
Director
Appointed 08 Jul 2020

MONKS, Niall Kevin George

Active
Newland Road, WorthingBN11 1LB
Born May 1967
Director
Appointed 15 Dec 2023

CHERENKOVA, Elena

Resigned
Hill Rise, LoughboroughLE12 8QX
Born July 1971
Director
Appointed 11 Dec 2020
Resigned 17 Sept 2024

KEWLEY, Derek

Resigned
Norfolk Street, SunderlandSR1 1EE
Born May 1973
Director
Appointed 06 Jan 2015
Resigned 08 Jul 2020

MASOM, Neil Andrew

Resigned
Salt Lane, SalisburySP1 1DU
Born March 1959
Director
Appointed 11 Dec 2020
Resigned 14 Sept 2023

SPENCE, Nicholas John

Resigned
Norfolk Street, SunderlandSR1 1EE
Born May 1972
Director
Appointed 06 Jan 2015
Resigned 08 Jul 2020

TROW, Clare Rosemary

Resigned
Park Avenue, WorcesterWR3 7AQ
Born July 1962
Director
Appointed 11 Dec 2020
Resigned 28 Jun 2023

WHITE, Philip

Resigned
Kingsway South, GatesheadNE11 0JW
Born September 1977
Director
Appointed 16 Dec 2019
Resigned 08 Jul 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Nicholas John Spence

Ceased
Norfolk Street, SunderlandSR1 1EE
Born May 1972

Nature of Control

Significant influence or control
Notified 06 Jan 2017
Ceased 08 Jul 2020
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
15 December 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Memorandum Articles
16 July 2020
MAMA
Resolution
16 July 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2020
CC04CC04
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 June 2020
RESOLUTIONSResolutions
Memorandum Articles
17 June 2020
MAMA
Statement Of Companys Objects
17 June 2020
CC04CC04
Change Account Reference Date Company Previous Extended
14 April 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Incorporation Company
6 January 2015
NEWINCIncorporation