Background WavePink WaveYellow Wave

FODEN'S BAND (09736878)

FODEN'S BAND (09736878) is an active UK company. incorporated on 17 August 2015. with registered office in Sandbach. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. FODEN'S BAND has been registered for 10 years. Current directors include FINNIGAN, Christine Capper, GRAHAM, Alison, GREAVES, Mark David and 2 others.

Company Number
09736878
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 August 2015
Age
10 years
Address
46 Newtons Crescent, Sandbach, CW11 4TS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
FINNIGAN, Christine Capper, GRAHAM, Alison, GREAVES, Mark David, MERRY, Gillian Mary, ROLFE, James Andrew
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FODEN'S BAND

FODEN'S BAND is an active company incorporated on 17 August 2015 with the registered office located in Sandbach. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. FODEN'S BAND was registered 10 years ago.(SIC: 90010)

Status

active

Active since 10 years ago

Company No

09736878

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 17 August 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

46 Newtons Crescent Winterley Sandbach, CW11 4TS,

Previous Addresses

7 Narbonne Avenue Ellesmere Park Manchester Lancashire M30 9DL
From: 17 August 2015To: 14 July 2016
Timeline

17 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Aug 23
Director Joined
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

LEA, Darren Jonathan

Active
Sunway Grove, CoventryCV3 6GR
Secretary
Appointed 20 Nov 2025

FINNIGAN, Christine Capper

Active
Yeld Lane, TarporleyCW6 0TB
Born August 1947
Director
Appointed 17 Aug 2015

GRAHAM, Alison

Active
Mereside Road, KnutsfordWA16 6QR
Born September 1966
Director
Appointed 22 Sept 2020

GREAVES, Mark David

Active
Wilmslow Road, MacclesfieldSK10 4QH
Born June 1962
Director
Appointed 22 Sept 2020

MERRY, Gillian Mary

Active
Middlewich Road, SandbachCW11 3EL
Born October 1942
Director
Appointed 22 Sept 2020

ROLFE, James Andrew

Active
Brookfield, Market DraytonTF9 4RW
Born June 1965
Director
Appointed 01 Jan 2026

ROLFE, Andrew James

Resigned
Brookfield, Market DraytonTF9 4RW
Secretary
Appointed 17 Aug 2015
Resigned 20 Nov 2025

BARBER, John Roger

Resigned
Mill Hill Lane, SandbachCW11 4PN
Born February 1975
Director
Appointed 17 Aug 2015
Resigned 22 Sept 2020

BASU, Robin

Resigned
Cherington Road, CheadleSK8 1LN
Born October 1970
Director
Appointed 22 Sept 2020
Resigned 06 Aug 2023

DEAN, Stuart Geoffrey

Resigned
Greenhill Court, WolverhamptonWV5 0JA
Born March 1961
Director
Appointed 22 Sept 2020
Resigned 12 Oct 2020

GREAVES, Mark David

Resigned
Booth Lane, SandbachCW11 3QF
Born June 1962
Director
Appointed 17 Aug 2015
Resigned 06 Jan 2018

POOLE, Richard

Resigned
Ellerbeck Crescent, ManchesterM28 7XN
Born July 1982
Director
Appointed 08 Mar 2018
Resigned 22 Sept 2020

RAISBECK, Ian James

Resigned
Crewe Road, SandbachCW11 4RW
Born July 1984
Director
Appointed 11 Oct 2015
Resigned 22 Sept 2020

ROLFE, Andrew James

Resigned
Brookfield, Market DraytonTF9 4RW
Born June 1965
Director
Appointed 17 Aug 2015
Resigned 22 Sept 2020

WILKINSON, Mark Lee

Resigned
Narbonne Avenue, SalfordM30 9DL
Born June 1971
Director
Appointed 17 Aug 2015
Resigned 10 Oct 2015
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Resolution
15 October 2020
RESOLUTIONSResolutions
Memorandum Articles
15 October 2020
MAMA
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Incorporation Company
17 August 2015
NEWINCIncorporation