Background WavePink WaveYellow Wave

FOUNDRY CITY LIMITED (10631168)

FOUNDRY CITY LIMITED (10631168) is an active UK company. incorporated on 21 February 2017. with registered office in Farnham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. FOUNDRY CITY LIMITED has been registered for 9 years. Current directors include GOTTING, Ben Stephen, VACASSIN, Jean-Claude.

Company Number
10631168
Status
active
Type
ltd
Incorporated
21 February 2017
Age
9 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GOTTING, Ben Stephen, VACASSIN, Jean-Claude
SIC Codes
93110, 93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNDRY CITY LIMITED

FOUNDRY CITY LIMITED is an active company incorporated on 21 February 2017 with the registered office located in Farnham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. FOUNDRY CITY LIMITED was registered 9 years ago.(SIC: 93110, 93130)

Status

active

Active since 9 years ago

Company No

10631168

LTD Company

Age

9 Years

Incorporated 21 February 2017

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 19 December 2025 (3 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

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

The Basement 227 City Road London EC1V 1JT United Kingdom
From: 21 February 2017To: 22 August 2022
Timeline

3 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Oct 21
Director Joined
Sept 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOTTING, Ben Stephen

Active
Union Road, FarnhamGU9 7PT
Born February 1981
Director
Appointed 21 Feb 2017

VACASSIN, Jean-Claude

Active
Union Road, FarnhamGU9 7PT
Born September 1979
Director
Appointed 06 Apr 2022

THOMAS, David Anthony

Resigned
227 City Road, LondonEC1V 1JT
Born March 1982
Director
Appointed 21 Feb 2017
Resigned 01 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
Union Road, FarnhamGU9 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2017

Mr Ben Stephen Gotting

Ceased
227 City Road, LondonEC1V 1JT
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2017
Ceased 06 Jun 2017

Mr David Anthony Thomas

Ceased
227 City Road, LondonEC1V 1JT
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2017
Ceased 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Incorporation Company
21 February 2017
NEWINCIncorporation