Background WavePink WaveYellow Wave

11:FS FOUNDRY LIMITED (11418349)

11:FS FOUNDRY LIMITED (11418349) is an active UK company. incorporated on 15 June 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. 11:FS FOUNDRY LIMITED has been registered for 7 years. Current directors include BREAR, David Michael, CAMPBELL, James Alexander, MORRIS, David.

Company Number
11418349
Status
active
Type
ltd
Incorporated
15 June 2018
Age
7 years
Address
9 Appold Street, London, EC2A 2AP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BREAR, David Michael, CAMPBELL, James Alexander, MORRIS, David
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11:FS FOUNDRY LIMITED

11:FS FOUNDRY LIMITED is an active company incorporated on 15 June 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. 11:FS FOUNDRY LIMITED was registered 7 years ago.(SIC: 62012, 62020)

Status

active

Active since 7 years ago

Company No

11418349

LTD Company

Age

7 Years

Incorporated 15 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

9 Appold Street Mindspace, 8th Floor London, EC2A 2AP,

Previous Addresses

9 Appold Street 9 Appold Street Mindspace, 8th Floor London EC2A 2AP England
From: 15 May 2025To: 15 May 2025
Business Cube, 43 Worship Street London EC2A 2DU England
From: 3 October 2023To: 15 May 2025
1 Finsbury Avenue 11:Fs 2nd Floor London EC2M 2PF England
From: 27 September 2019To: 3 October 2023
Wework C/O 11:Fs 10 Devonshire Square London EC2M 4AE
From: 8 March 2019To: 27 September 2019
We Work C/O 11Fs 2 Leman Street London E1 8FA United Kingdom
From: 15 June 2018To: 8 March 2019
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Nov 18
Share Issue
Dec 18
Funding Round
Dec 18
Director Joined
Feb 19
Share Issue
Aug 19
Funding Round
Aug 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
4
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BREAR, David Michael

Active
Appold Street, LondonEC2A 2AP
Born December 1980
Director
Appointed 15 Jun 2018

CAMPBELL, James Alexander

Active
43 Worship Street, LondonEC2A 2DU
Born October 1989
Director
Appointed 06 Feb 2025

MORRIS, David

Active
Appold Street, LondonEC2A 2AP
Born November 1968
Director
Appointed 06 Feb 2025

FIGENSCHOU, Rasmus Aage Tidemand

Resigned
Gate 30, Oslo 0101
Born April 1979
Director
Appointed 10 Oct 2018
Resigned 23 Aug 2021

GLYPTIS, Agapi Leda, Dr

Resigned
11:Fs 2nd Floor, LondonEC2M 2PF
Born May 1978
Director
Appointed 10 Oct 2018
Resigned 11 Aug 2020

MEADOWS, Shaun Adrian, Mr.

Resigned
Worship Street, LondonEC2A 2DU
Born August 1963
Director
Appointed 11 Aug 2020
Resigned 06 Feb 2025

VOLLAN, Martin Moen

Resigned
Dronning Eufemias Gate 30, Oslo
Born November 1984
Director
Appointed 23 Aug 2021
Resigned 06 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Worship Street, LondonEC2A 2DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2025
2 Leman Street, LondonE1 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2018
Ceased 06 Feb 2025
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
16 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
19 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
16 August 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
16 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
4 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Resolution
3 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Incorporation Company
15 June 2018
NEWINCIncorporation