Background WavePink WaveYellow Wave

HUNDO FOUNDATION LTD (10241524)

HUNDO FOUNDATION LTD (10241524) is an active UK company. incorporated on 20 June 2016. with registered office in Canterbury. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. HUNDO FOUNDATION LTD has been registered for 9 years. Current directors include COLLINS, Piers Edward Hicks, HOWELL, Lukas Jack, O'CALLAGHAN, Esther Maria.

Company Number
10241524
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2016
Age
9 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
COLLINS, Piers Edward Hicks, HOWELL, Lukas Jack, O'CALLAGHAN, Esther Maria
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNDO FOUNDATION LTD

HUNDO FOUNDATION LTD is an active company incorporated on 20 June 2016 with the registered office located in Canterbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. HUNDO FOUNDATION LTD was registered 9 years ago.(SIC: 78109)

Status

active

Active since 9 years ago

Company No

10241524

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 20 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

THRIVE YOUTH TRUST LTD
From: 5 October 2018To: 25 February 2022
THE OPERA GLOBAL YOUTH FOUNDATION
From: 20 June 2016To: 5 October 2018
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

The Handbag Factory 3 Loughborough Street London SE11 5RB England
From: 21 June 2022To: 3 January 2023
International House Holborn Viaduct London EC1A 2BN England
From: 5 November 2019To: 21 June 2022
Unit 14C the Old Co-Op Chelsea Road Bristol BS5 6AF England
From: 12 April 2019To: 5 November 2019
Fifth Floor, 125 Finsbury Pavement Moorgate London EC2A 1NQ England
From: 8 November 2016To: 12 April 2019
C/O Opus Recruitment Solutions 125 Finsbury Pavement Moorgate London EC2A 1NQ United Kingdom
From: 20 June 2016To: 8 November 2016
Timeline

34 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
May 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Left
Jul 21
Director Joined
May 22
Director Joined
May 22
Director Left
Feb 23
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

COLLINS, Piers Edward Hicks

Active
27 New Dover Road, CanterburyCT1 3DN
Born August 1986
Director
Appointed 12 Apr 2019

HOWELL, Lukas Jack

Active
27 New Dover Road, CanterburyCT1 3DN
Born December 1986
Director
Appointed 05 May 2022

O'CALLAGHAN, Esther Maria

Active
27 New Dover Road, CanterburyCT1 3DN
Born March 1980
Director
Appointed 29 May 2018

BROWETT, Robin Anthony

Resigned
Edmund Street, BirminghamB3 2HB
Born December 1977
Director
Appointed 14 Sept 2016
Resigned 08 Jan 2018

CLARKE-TIDEY, Natasha Kristine

Resigned
55 Basinghall Street, LondonEC2V 5DX
Born December 1971
Director
Appointed 14 Sept 2016
Resigned 15 Jan 2018

CLARKE-TIDEY, Natasha Kristine

Resigned
55 Basinghall Street, LondonEC2V 5DX
Born December 1971
Director
Appointed 14 Sept 2016
Resigned 15 Jan 2018

DONALDSON-ELLISON, Isolyn Mary

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born April 1989
Director
Appointed 05 May 2022
Resigned 06 Feb 2023

FITZGERALD, Gerald

Resigned
Aldwych, LondonWC2B 4AE
Born December 1967
Director
Appointed 07 Dec 2016
Resigned 30 May 2019

GLANFIELD, Thomas Edward

Resigned
The Old Co-Op, BristolBS5 6AF
Born December 1977
Director
Appointed 20 Jun 2016
Resigned 31 Mar 2019

GOODWIN, Philip Mark, Mr.

Resigned
Angel Square, ManchesterM60 0AG
Born April 1967
Director
Appointed 14 Sept 2016
Resigned 01 Nov 2017

KELLY, Dean Andrew

Resigned
Moorgate, LondonEC2A 1NQ
Born August 1974
Director
Appointed 20 Jun 2016
Resigned 31 Jan 2018

LA FOSSE, Simon Dominic

Resigned
City Road, LondonEC1Y 2AB
Born July 1964
Director
Appointed 14 Sept 2016
Resigned 10 Jul 2017

MCNAMARA, Anne

Resigned
93-99 Goswell Road, LondonEC1V 7EY
Born January 1969
Director
Appointed 14 Sept 2016
Resigned 31 Mar 2019

NAIDU, Logan Vassie

Resigned
Appold Street, LondonEC2A 2AW
Born June 1978
Director
Appointed 07 Dec 2016
Resigned 21 Jul 2021

PARSONS, Jack Raymond

Resigned
Shelton Street, LondonWC2H 9JQ
Born September 1993
Director
Appointed 07 Dec 2016
Resigned 11 Jan 2018

POTTS, Keith Richard

Resigned
Park Road South, HavantPO9 1HB
Born January 1965
Director
Appointed 14 Sept 2016
Resigned 24 Nov 2017

RYEMILL, Darren John

Resigned
The Old Co-Op, BristolBS5 6AF
Born October 1976
Director
Appointed 20 Jun 2016
Resigned 31 Mar 2019

SWORD, Charlotte

Resigned
Albert Wharf, LondonSW11 4AN
Born August 1968
Director
Appointed 14 Sept 2016
Resigned 31 Jan 2018

WALLACE, Natasha Anne

Resigned
Aztec West, BristolBS32 4TX
Born August 1978
Director
Appointed 14 Sept 2016
Resigned 25 Sept 2017
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Certificate Change Of Name Company
25 February 2022
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
31 July 2021
MAMA
Resolution
31 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Resolution
5 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 July 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Incorporation Company
20 June 2016
NEWINCIncorporation