Background WavePink WaveYellow Wave

FOUNDRY4 CONSULTING LTD (10686321)

FOUNDRY4 CONSULTING LTD (10686321) is an active UK company. incorporated on 23 March 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. FOUNDRY4 CONSULTING LTD has been registered for 9 years. Current directors include CONWAY, Bjorn Alex Paul, DOUGLAS, Noel Matthew, GRIFFITHS, Richard Owen.

Company Number
10686321
Status
active
Type
ltd
Incorporated
23 March 2017
Age
9 years
Address
2 Whitechapel Road, London, E1 1EW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CONWAY, Bjorn Alex Paul, DOUGLAS, Noel Matthew, GRIFFITHS, Richard Owen
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNDRY4 CONSULTING LTD

FOUNDRY4 CONSULTING LTD is an active company incorporated on 23 March 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. FOUNDRY4 CONSULTING LTD was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10686321

LTD Company

Age

9 Years

Incorporated 23 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

NOT BINARY LIMITED
From: 23 March 2017To: 6 August 2020
Contact
Address

2 Whitechapel Road 2nd Floor, The Hickman London, E1 1EW,

Previous Addresses

7 Savoy Court London WC2R 0EX United Kingdom
From: 27 April 2021To: 19 June 2025
7 Savoy Court London WV2R 0EX England
From: 27 April 2021To: 27 April 2021
141-143 Shoreditch High Street London E1 6JE England
From: 18 December 2018To: 27 April 2021
Avanta Sackville Street 25 Sackville Street London W1S 3AX England
From: 23 March 2017To: 18 December 2018
Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Dec 18
Director Joined
May 19
Director Joined
May 19
Loan Secured
Jun 19
Director Left
Dec 19
Director Joined
May 20
Director Left
May 20
Director Left
Aug 20
Loan Secured
Mar 21
Director Left
Sept 21
Director Left
Apr 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jun 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
5
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CONWAY, Bjorn Alex Paul

Active
Whitechapel Road, LondonE1 1EW
Born December 1968
Director
Appointed 09 Jan 2023

DOUGLAS, Noel Matthew

Active
Whitechapel Road, LondonE1 1EW
Born December 1981
Director
Appointed 18 Jun 2025

GRIFFITHS, Richard Owen

Active
Whitechapel Road, LondonE1 1EW
Born June 1981
Director
Appointed 17 Dec 2024

GANDHI, Neal Narendra

Resigned
Savoy Court, LondonWC2R 0EX
Born August 1967
Director
Appointed 23 Mar 2017
Resigned 09 Jan 2023

HERBERT, James Kimbell

Resigned
Savoy Court, LondonWC2R 0EX
Born March 1973
Director
Appointed 16 Oct 2017
Resigned 31 Mar 2022

HOLT, Jon

Resigned
Shoreditch High Street, LondonE1 6JE
Born December 1972
Director
Appointed 27 Apr 2019
Resigned 29 Jul 2020

JUKES, Matthew David

Resigned
Shoreditch High Street, LondonE1 6JE
Born March 1973
Director
Appointed 27 Apr 2019
Resigned 29 Nov 2019

RIGBY, Oliver James

Resigned
Shoreditch High Street, LondonE1 6JE
Born March 1981
Director
Appointed 30 Apr 2020
Resigned 01 Oct 2022

ROOK, Sacha

Resigned
Savoy Court, LondonWC2R 0EX
Born April 1970
Director
Appointed 16 Oct 2017
Resigned 02 Sept 2021

VICK, Sarah

Resigned
Shoreditch High Street, LondonE1 6JE
Born September 1974
Director
Appointed 04 Dec 2018
Resigned 30 Apr 2020

WINTERS, Stephen

Resigned
Savoy Court, LondonWC2R 0EX
Born October 1968
Director
Appointed 01 Oct 2022
Resigned 17 Dec 2024

Persons with significant control

1

Tpximpact Holdings Plc

Active
Whitechapel Road, LondonE1 1EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2018
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Mortgage Charge Part Release With Charge Number
9 April 2025
MR05Certification of Charge
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2023
AAAnnual Accounts
Legacy
5 April 2023
GUARANTEE2GUARANTEE2
Legacy
27 March 2023
PARENT_ACCPARENT_ACC
Legacy
27 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2022
AAAnnual Accounts
Legacy
21 March 2022
PARENT_ACCPARENT_ACC
Legacy
21 March 2022
AGREEMENT2AGREEMENT2
Legacy
21 March 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2021
AAAnnual Accounts
Legacy
2 February 2021
PARENT_ACCPARENT_ACC
Legacy
2 February 2021
AGREEMENT2AGREEMENT2
Legacy
6 January 2021
AGREEMENT2AGREEMENT2
Legacy
6 January 2021
GUARANTEE2GUARANTEE2
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Legacy
24 December 2020
GUARANTEE2GUARANTEE2
Resolution
16 August 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Resolution
6 August 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Resolution
19 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 June 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 February 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
18 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 December 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
25 October 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Incorporation Company
23 March 2017
NEWINCIncorporation