Background WavePink WaveYellow Wave

FOUNDERS FACTORY LIMITED (09564631)

FOUNDERS FACTORY LIMITED (09564631) is an active UK company. incorporated on 28 April 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. FOUNDERS FACTORY LIMITED has been registered for 10 years. Current directors include ATIAS, Muriel, DEDORATH, Marc-Orell, FOX, Henry James Lane and 5 others.

Company Number
09564631
Status
active
Type
ltd
Incorporated
28 April 2015
Age
10 years
Address
Founders Factory (Level 7) Arundel Street Building, London, WC2R 3DA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ATIAS, Muriel, DEDORATH, Marc-Orell, FOX, Henry James Lane, HOBERMAN, Brent Shawzin, HUDSON, Alan Xavier, LORD, Shane, LUCKETT, Benjamin Mark, ZHOU, Dan
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNDERS FACTORY LIMITED

FOUNDERS FACTORY LIMITED is an active company incorporated on 28 April 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. FOUNDERS FACTORY LIMITED was registered 10 years ago.(SIC: 62012, 62020)

Status

active

Active since 10 years ago

Company No

09564631

LTD Company

Age

10 Years

Incorporated 28 April 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 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Founders Factory (Level 7) Arundel Street Building 180 Strand, 2 Arundel Street London, WC2R 3DA,

Previous Addresses

Northcliffe House Young Street London W8 5EH England
From: 2 February 2017To: 21 November 2022
17 Old Court Place London W8 4PL United Kingdom
From: 28 April 2015To: 2 February 2017
Timeline

90 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
May 15
Funding Round
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Funding Round
Jul 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Feb 16
Funding Round
Mar 16
Director Joined
May 16
Director Joined
May 16
Funding Round
Jun 16
Loan Secured
Aug 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Funding Round
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Dec 17
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Apr 20
Share Issue
Jun 20
Share Issue
Jul 20
Funding Round
Aug 20
Funding Round
Feb 21
Loan Cleared
Sept 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Share Issue
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
May 23
Director Joined
May 23
Capital Update
Mar 24
Capital Update
Apr 24
Director Left
Apr 25
Director Joined
Apr 25
54
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

ATIAS, Muriel

Active
Arundel Street Building, LondonWC2R 3DA
Born November 1978
Director
Appointed 12 May 2023

DEDORATH, Marc-Orell

Active
Arundel Street Building, LondonWC2R 3DA
Born April 1989
Director
Appointed 10 Apr 2025

FOX, Henry James Lane

Active
Arundel Street Building, LondonWC2R 3DA
Born October 1974
Director
Appointed 06 May 2015

HOBERMAN, Brent Shawzin

Active
Arundel Street Building, LondonWC2R 3DA
Born November 1968
Director
Appointed 06 May 2015

HUDSON, Alan Xavier

Active
90 York Way, LondonN1 9GU
Born March 1974
Director
Appointed 19 Jan 2016

LORD, Shane

Active
Hangar 89 London Luton Airport, LutonLU2 9PF
Born November 1976
Director
Appointed 19 Sept 2019

LUCKETT, Benjamin Mark

Active
Undershaft, LondonEC3P 3DQ
Born May 1975
Director
Appointed 09 Oct 2018

ZHOU, Dan

Active
Yumin Road, Chaoyang District, Beijing
Born January 1974
Director
Appointed 07 Apr 2017

ABLIN, Paul

Resigned
Young Street, LondonW8 5EH
Born March 1975
Director
Appointed 04 Sept 2018
Resigned 19 Sept 2019

BREM, Andrew Peter David

Resigned
1 Undershaft, LondonEC3P 3DQ
Born February 1968
Director
Appointed 11 May 2016
Resigned 21 Sept 2018

BROCKHAUS, Michael Heinz, Dr

Resigned
LondonW8 4PL
Born February 1966
Director
Appointed 16 Jun 2015
Resigned 19 Jan 2016

CAREY, Robert Etienne

Resigned
Hanger 89, LutonLU2 9PF
Born October 1979
Director
Appointed 25 Jul 2018
Resigned 04 Sept 2018

HICKSON, David Simon

Resigned
LondonW8 4PL
Born March 1972
Director
Appointed 28 Apr 2015
Resigned 16 Jun 2015

MEYERLE, James

Resigned
LondonW8 4PL
Born March 1980
Director
Appointed 16 Jun 2015
Resigned 30 Nov 2016

MILLETT, James

Resigned
London Luton Airport, LutonLU2 9PF
Born December 1979
Director
Appointed 03 Oct 2016
Resigned 17 Jul 2018

NORTHCOTT, George Francis

Resigned
Old Court Place, LondonW8 4PL
Born June 1987
Director
Appointed 06 May 2015
Resigned 16 Jun 2015

OEI, Julian

Resigned
4 Crinan Street, LondonN1 9XW
Born May 1972
Director
Appointed 13 Mar 2017
Resigned 31 Oct 2022

ROCHET, Lubomira

Resigned
41 Rue Martre, Clichy92110
Born May 1977
Director
Appointed 11 May 2016
Resigned 12 May 2023

SCHUNK, Markus Wilhelm

Resigned
75/1, Reutlingen72764
Born September 1975
Director
Appointed 19 Jan 2016
Resigned 09 Mar 2017

VON WALLIS, Jannik

Resigned
Arundel Street Building, LondonWC2R 3DA
Born June 1982
Director
Appointed 31 Oct 2022
Resigned 31 Mar 2025

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 28 Apr 2015
Resigned 28 Apr 2015
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 April 2024
SH19Statement of Capital
Memorandum Articles
25 March 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
20 March 2024
SH19Statement of Capital
Legacy
20 March 2024
SH20SH20
Legacy
20 March 2024
CAP-SSCAP-SS
Legacy
20 March 2024
CAP-SSCAP-SS
Resolution
20 March 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Capital Name Of Class Of Shares
8 September 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
17 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 April 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Capital Name Of Class Of Shares
29 November 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
14 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 April 2022
RP04CS01RP04CS01
Capital Alter Shares Subdivision
2 March 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
1 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
24 February 2022
SH01Allotment of Shares
Capital Allotment Shares
24 February 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 September 2021
AAAnnual Accounts
Resolution
29 June 2021
RESOLUTIONSResolutions
Memorandum Articles
29 June 2021
MAMA
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Memorandum Articles
16 June 2021
MAMA
Resolution
16 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
5 September 2020
AAAnnual Accounts
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Capital Alter Shares Consolidation
21 July 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
21 July 2020
RESOLUTIONSResolutions
Memorandum Articles
9 June 2020
MAMA
Capital Alter Shares Subdivision
9 June 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
9 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Capital Allotment Shares
8 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Resolution
17 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Resolution
11 February 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
18 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Resolution
20 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Resolution
20 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 February 2016
SH10Notice of Particulars of Variation
Resolution
15 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
23 July 2015
AD03Change of Location of Company Records
Change Account Reference Date Company Current Shortened
23 July 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 July 2015
SH01Allotment of Shares
Change Sail Address Company With New Address
22 July 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
1 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
1 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Capital Allotment Shares
7 June 2015
SH01Allotment of Shares
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Resolution
29 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Incorporation Company
28 April 2015
NEWINCIncorporation