Background WavePink WaveYellow Wave

FOAM AND SUBSTANCE LIMITED (09443258)

FOAM AND SUBSTANCE LIMITED (09443258) is an active UK company. incorporated on 17 February 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FOAM AND SUBSTANCE LIMITED has been registered for 11 years. Current directors include DE RAAIJ, Joseph Hermanus Johannes, MANSBRIDGE, Anne, TONKIN, Judith Anne.

Company Number
09443258
Status
active
Type
ltd
Incorporated
17 February 2015
Age
11 years
Address
5th Floor 1 Wells Street, London, W1T 3PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE RAAIJ, Joseph Hermanus Johannes, MANSBRIDGE, Anne, TONKIN, Judith Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOAM AND SUBSTANCE LIMITED

FOAM AND SUBSTANCE LIMITED is an active company incorporated on 17 February 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FOAM AND SUBSTANCE LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09443258

LTD Company

Age

11 Years

Incorporated 17 February 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

FOAM & SUBSTANCE LIMITED
From: 26 February 2015To: 4 October 2015
SCARPE LIMITED
From: 17 February 2015To: 26 February 2015
Contact
Address

5th Floor 1 Wells Street London, W1T 3PQ,

Previous Addresses

5th Floor 1 Wells Street London W1T 3PQ England
From: 12 October 2023To: 3 March 2026
Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom
From: 17 February 2015To: 12 October 2023
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Feb 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Sept 18
Director Left
Jan 20
Owner Exit
Feb 20
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Owner Exit
Feb 23
Funding Round
Apr 24
Owner Exit
Jan 25
2
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DE RAAIJ, Joseph Hermanus Johannes

Active
1 Wells Street, LondonW1T 3PQ
Born November 1951
Director
Appointed 01 Aug 2016

MANSBRIDGE, Anne

Active
1 Wells Street, LondonW1T 3PQ
Born May 1951
Director
Appointed 17 Feb 2015

TONKIN, Judith Anne

Active
1 Wells Street, LondonW1T 3PQ
Born November 1961
Director
Appointed 01 Aug 2016

MINORE, Vincenzo Vittore Siegfried

Resigned
6 New Street Square, LondonEC4A 3AQ
Born October 1964
Director
Appointed 01 Aug 2016
Resigned 14 Sept 2018

RYAN, Scott John

Resigned
6 New Street Square, LondonEC4A 3AQ
Born April 1977
Director
Appointed 01 Aug 2016
Resigned 08 Sept 2017

SJOLANDER, Peter Olov Urban

Resigned
6 New Street Square, LondonEC4A 3AQ
Born December 1959
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2019

Persons with significant control

8

5 Active
3 Ceased

Philippa Stokes

Ceased
Floor, LondonW1T 3PQ
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 31 Dec 2024

Mr William Edward John Walmsley

Ceased
Regatta Office Park, PO BOX 897, Windward 1KY1-1103
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 30 Jun 2022

Richard Edward Douglas

Ceased
Regatta Office Park, PO BOX 897, Windward 1KY1-1103
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 27 Aug 2019

Tamara Diane Corbin

Active
Regatta Office Park, PO BOX 897, Windward 1KY1-1103
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Anne Mansbridge

Active
1 Wells Street, LondonW1T 3PQ
Born May 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Alan Milgate

Active
Regatta Office Park, PO BOX 897, Windward 1KY1-1103
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mrs Amanda Jane Bako

Active
1 Wells Street, LondonW1T 3PQ
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Martin Nicholas John Trott

Active
1 Wells Street, LondonW1T 3PQ
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 February 2025
AD03Change of Location of Company Records
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Resolution
18 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2016
AAAnnual Accounts
Resolution
12 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Capital Allotment Shares
1 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
22 January 2016
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
7 December 2015
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
4 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2015
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
26 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 February 2015
CONNOTConfirmation Statement Notification
Move Registers To Sail Company With New Address
23 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 February 2015
AD02Notification of Single Alternative Inspection Location
Incorporation Company
17 February 2015
NEWINCIncorporation