Background WavePink WaveYellow Wave

FOUNDRY LOUGHBOROUGH LIMITED (11104395)

FOUNDRY LOUGHBOROUGH LIMITED (11104395) is an active UK company. incorporated on 8 December 2017. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FOUNDRY LOUGHBOROUGH LIMITED has been registered for 8 years. Current directors include GUPTA, Anupam, GUPTA, Nicole Rene.

Company Number
11104395
Status
active
Type
ltd
Incorporated
8 December 2017
Age
8 years
Address
C/O Michael Heaven & Associates Limited 47 Calthorpe Road, Birmingham, B15 1TH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GUPTA, Anupam, GUPTA, Nicole Rene
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNDRY LOUGHBOROUGH LIMITED

FOUNDRY LOUGHBOROUGH LIMITED is an active company incorporated on 8 December 2017 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FOUNDRY LOUGHBOROUGH LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11104395

LTD Company

Age

8 Years

Incorporated 8 December 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

FOUNDRY 39 LIMITED
From: 8 December 2017To: 2 July 2018
Contact
Address

C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham, B15 1TH,

Previous Addresses

The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 8 December 2017To: 26 March 2019
Timeline

17 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Owner Exit
Jan 19
Loan Secured
Mar 20
Loan Cleared
Jan 21
Director Joined
Jun 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GUPTA, Anupam

Active
47 Calthorpe Road, BirminghamB15 1TH
Born January 1978
Director
Appointed 08 Dec 2017

GUPTA, Nicole Rene

Active
47 Calthorpe Road, BirminghamB15 1TH
Born October 1980
Director
Appointed 20 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
47 Calthorpe Road, BirminghamB15 1TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2018

Mr Anupam Gupta

Ceased
Green Lane, StanmoreHA7 3AA
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Unaudited Abridged
30 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Accounts Amended With Made Up Date
12 February 2020
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
5 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Certificate Change Of Name Company
2 July 2018
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Incorporation Company
8 December 2017
NEWINCIncorporation