Background WavePink WaveYellow Wave

FOUNDRY STUDIOS HOLDINGS LTD (10646624)

FOUNDRY STUDIOS HOLDINGS LTD (10646624) is an active UK company. incorporated on 1 March 2017. with registered office in Farnham. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. FOUNDRY STUDIOS HOLDINGS LTD has been registered for 9 years. Current directors include CLARFELT, Max Barnaby David, FOREMAN, Robin James, MCCALL, Stephanie Mae and 2 others.

Company Number
10646624
Status
active
Type
ltd
Incorporated
1 March 2017
Age
9 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
CLARFELT, Max Barnaby David, FOREMAN, Robin James, MCCALL, Stephanie Mae, VACASSIN, Jean-Claude, WALTON, Christopher
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNDRY STUDIOS HOLDINGS LTD

FOUNDRY STUDIOS HOLDINGS LTD is an active company incorporated on 1 March 2017 with the registered office located in Farnham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. FOUNDRY STUDIOS HOLDINGS LTD was registered 9 years ago.(SIC: 93130)

Status

active

Active since 9 years ago

Company No

10646624

LTD Company

Age

9 Years

Incorporated 1 March 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

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 23 July 2018To: 22 August 2022
20 Ayres Close Plaistow London E13 8BN United Kingdom
From: 1 March 2017To: 23 July 2018
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Jun 17
Funding Round
Jun 17
Director Joined
Jun 17
Funding Round
Aug 19
Funding Round
Sept 20
Director Joined
Oct 20
Director Left
Oct 21
Director Joined
Apr 22
Director Joined
Aug 22
Funding Round
Nov 22
Funding Round
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Funding Round
Jul 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Jun 24
Funding Round
Jun 25
Loan Secured
Aug 25
Funding Round
Sept 25
Owner Exit
Sept 25
10
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CLARFELT, Max Barnaby David

Active
Union Road, FarnhamGU9 7PT
Born December 1986
Director
Appointed 16 Aug 2022

FOREMAN, Robin James

Active
Union Road, FarnhamGU9 7PT
Born August 1971
Director
Appointed 23 May 2024

MCCALL, Stephanie Mae

Active
Union Road, FarnhamGU9 7PT
Born September 1993
Director
Appointed 23 May 2024

VACASSIN, Jean-Claude

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

WALTON, Christopher

Active
Union Road, FarnhamGU9 7PT
Born January 1977
Director
Appointed 23 May 2024

GOTTING, Ben Stephen

Resigned
Union Road, FarnhamGU9 7PT
Born February 1981
Director
Appointed 01 Mar 2017
Resigned 23 May 2024

HOGGINS, Laura

Resigned
Union Road, FarnhamGU9 7PT
Born March 1985
Director
Appointed 24 Sept 2020
Resigned 23 May 2024

MATTHEWS, Richard Gerald

Resigned
Union Road, FarnhamGU9 7PT
Born December 1982
Director
Appointed 07 Jun 2017
Resigned 23 May 2024

THOMAS, David Anthony

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born March 1982
Director
Appointed 01 Mar 2017
Resigned 01 Oct 2021

Persons with significant control

3

0 Active
3 Ceased

Mr Jean-Claude Vacassin

Ceased
Union Road, FarnhamGU9 7PT
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2022
Ceased 16 Sept 2025

Mr Ben Stephen Gotting

Ceased
Union Road, FarnhamGU9 7PT
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Ceased 31 Mar 2022

Mr David Anthony Thomas

Ceased
Union Road, FarnhamGU9 7PT
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2025
MR01Registration of a Charge
Capital Allotment Shares
13 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Resolution
25 July 2024
RESOLUTIONSResolutions
Resolution
11 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Resolution
28 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 November 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 November 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
4 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Resolution
5 October 2022
RESOLUTIONSResolutions
Resolution
5 October 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Resolution
13 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 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 Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Resolution
13 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
27 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2019
PSC04Change of PSC 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
PSC04Change of PSC Details
Change To A Person With Significant Control
29 March 2019
PSC04Change of PSC Details
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
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 March 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Incorporation Company
1 March 2017
NEWINCIncorporation