Background WavePink WaveYellow Wave

THE FOUNDRY GROUP LIMITED (11523392)

THE FOUNDRY GROUP LIMITED (11523392) is an active UK company. incorporated on 17 August 2018. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE FOUNDRY GROUP LIMITED has been registered for 7 years. Current directors include GUPTA, Anupam, GUPTA, Nicole Rene.

Company Number
11523392
Status
active
Type
ltd
Incorporated
17 August 2018
Age
7 years
Address
C/O Michael Heaven & Associates Limited 47 Calthorpe Road, Birmingham, B15 1TH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GUPTA, Anupam, GUPTA, Nicole Rene
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FOUNDRY GROUP LIMITED

THE FOUNDRY GROUP LIMITED is an active company incorporated on 17 August 2018 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE FOUNDRY GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11523392

LTD Company

Age

7 Years

Incorporated 17 August 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 18 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
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: 17 August 2018To: 26 March 2019
Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Jan 19
New Owner
Jul 19
Funding Round
Jul 19
Owner Exit
Jul 19
Loan Secured
Mar 20
Loan Cleared
Jan 23
Director Joined
Jun 23
New Owner
Jul 23
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

GUPTA, Anupam

Active
47 Calthorpe Road, BirminghamB15 1TH
Born January 1978
Director
Appointed 17 Aug 2018

GUPTA, Nicole Rene

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

Persons with significant control

3

2 Active
1 Ceased

Mrs Nicole Rene Gupta

Active
47 Calthorpe Road, BirminghamB15 1TH
Born October 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Jul 2023

Mr Kanishka Gupta

Ceased
Goldhurst Terrace, LondonNW6 3HU
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jun 2019
Ceased 24 Jun 2019

Mr Anupam Gupta

Active
47 Calthorpe Road, BirminghamB15 1TH
Born January 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

37

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 To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 July 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
24 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Change To A Person With Significant Control
8 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 July 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
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 To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
17 August 2018
NEWINCIncorporation