Background WavePink WaveYellow Wave

FOUNDRY METALLURGICAL PARTNERS LTD (09406132)

FOUNDRY METALLURGICAL PARTNERS LTD (09406132) is an active UK company. incorporated on 26 January 2015. with registered office in Wolverhampton. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. FOUNDRY METALLURGICAL PARTNERS LTD has been registered for 11 years. Current directors include BANDHA, Rekha.

Company Number
09406132
Status
active
Type
ltd
Incorporated
26 January 2015
Age
11 years
Address
2 Jeremy Road, Wolverhampton, WV4 5BX
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BANDHA, Rekha
SIC Codes
46900, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNDRY METALLURGICAL PARTNERS LTD

FOUNDRY METALLURGICAL PARTNERS LTD is an active company incorporated on 26 January 2015 with the registered office located in Wolverhampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. FOUNDRY METALLURGICAL PARTNERS LTD was registered 11 years ago.(SIC: 46900, 70229)

Status

active

Active since 11 years ago

Company No

09406132

LTD Company

Age

11 Years

Incorporated 26 January 2015

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 22 September 2025 (7 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

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

FOUNDRY METALLURGICAL PARTNERS LTD LTD
From: 26 January 2015To: 21 April 2015
Contact
Address

2 Jeremy Road Wolverhampton, WV4 5BX,

Previous Addresses

2 Brindle Way Littleover Derby Derbyshire DE23 3ZB United Kingdom
From: 26 January 2015To: 24 March 2017
Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Mar 17
Director Joined
Mar 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BANDHA, Rekha

Active
Jeremy Road, WolverhamptonWV4 5BX
Born February 1966
Director
Appointed 24 Mar 2017

GHAI, Kamlesh

Resigned
Jeremy Road, WolverhamptonWV4 5BX
Born July 1967
Director
Appointed 26 Jan 2015
Resigned 24 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Rekha Bandha

Active
Jeremy Road, WolverhamptonWV4 5BX
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2017

Mrs Kamlesh Ghai

Ceased
Jeremy Road, WolverhamptonWV4 5BX
Born July 1967

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Certificate Change Of Name Company
21 April 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 January 2015
NEWINCIncorporation