Background WavePink WaveYellow Wave

FOLDSMART LTD (09430742)

FOLDSMART LTD (09430742) is an active UK company. incorporated on 10 February 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). FOLDSMART LTD has been registered for 11 years. Current directors include JOHNSON-FLINT, James, ROBINSON, David Barrie, SALTER, Joseph Edward and 1 others.

Company Number
09430742
Status
active
Type
ltd
Incorporated
10 February 2015
Age
11 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
JOHNSON-FLINT, James, ROBINSON, David Barrie, SALTER, Joseph Edward, VINCENT, Pelham James
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLDSMART LTD

FOLDSMART LTD is an active company incorporated on 10 February 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). FOLDSMART LTD was registered 11 years ago.(SIC: 46470)

Status

active

Active since 11 years ago

Company No

09430742

LTD Company

Age

11 Years

Incorporated 10 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

175 Wokingham Road Reading RG6 1LT England
From: 3 December 2018To: 30 August 2024
Kemp House City Road City of London London EC1V 2NX England
From: 24 May 2017To: 3 December 2018
165 Henley Road Caversham Reading Berkshire RG4 6DN England
From: 10 February 2015To: 24 May 2017
Timeline

6 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Feb 15
New Owner
Mar 18
Director Joined
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Oct 19
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

SALTER, Joseph Edward

Active
City Road, LondonEC1V 2NX
Secretary
Appointed 22 Feb 2022

JOHNSON-FLINT, James

Active
Hankey Place, LondonSE1 4BB
Born April 1968
Director
Appointed 27 Sept 2019

ROBINSON, David Barrie

Active
Hankey Place, LondonSE1 4BB
Born April 1966
Director
Appointed 27 Sept 2019

SALTER, Joseph Edward

Active
City Road, LondonEC1V 2NX
Born August 1994
Director
Appointed 22 Aug 2019

VINCENT, Pelham James

Active
City Road, LondonEC1V 2NX
Born January 1987
Director
Appointed 10 Feb 2015

Persons with significant control

1

Mr Pelham James Vincent

Active
City Road, LondonEC1V 2NX
Born January 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 February 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
13 March 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Resolution
3 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2018
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
28 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Incorporation Company
10 February 2015
NEWINCIncorporation