Background WavePink WaveYellow Wave

FOUNDRY NOTTINGHAM LIMITED (11168323)

FOUNDRY NOTTINGHAM LIMITED (11168323) is an active UK company. incorporated on 24 January 2018. 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 NOTTINGHAM LIMITED has been registered for 8 years. Current directors include GUPTA, Anupam, GUPTA, Nicole Rene, GUPTA, Nisha.

Company Number
11168323
Status
active
Type
ltd
Incorporated
24 January 2018
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, GUPTA, Nisha
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNDRY NOTTINGHAM LIMITED

FOUNDRY NOTTINGHAM LIMITED is an active company incorporated on 24 January 2018 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 NOTTINGHAM LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11168323

LTD Company

Age

8 Years

Incorporated 24 January 2018

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 65 LIMITED
From: 24 January 2018To: 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: 24 January 2018To: 26 March 2019
Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Joined
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Joined
Jun 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GUPTA, Anupam

Active
47 Calthorpe Road, BirminghamB15 1TH
Born January 1978
Director
Appointed 24 Jan 2018

GUPTA, Nicole Rene

Active
47 Calthorpe Road, BirminghamB15 1TH
Born October 1980
Director
Appointed 26 Jun 2023

GUPTA, Nisha

Active
47 Calthorpe Road, BirminghamB15 1TH
Born March 1978
Director
Appointed 11 Oct 2022

Persons with significant control

1

47 Calthorpe Road, BirminghamB15 1TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jan 2018
Fundings
Financials
Latest Activities

Filing History

36

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
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
24 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
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
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts Amended With Made Up Date
12 February 2020
AAMDAAMD
Gazette Filings Brought Up To Date
1 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
24 December 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
Change Account Reference Date Company Previous Shortened
12 February 2019
AA01Change of Accounting Reference Date
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
2 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Incorporation Company
24 January 2018
NEWINCIncorporation