Background WavePink WaveYellow Wave

FOUNDRY BIRMINGHAM LIMITED (11591810)

FOUNDRY BIRMINGHAM LIMITED (11591810) is an active UK company. incorporated on 27 September 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 BIRMINGHAM LIMITED has been registered for 7 years. Current directors include GUPTA, Anupam, GUPTA, Nicole Rene.

Company Number
11591810
Status
active
Type
ltd
Incorporated
27 September 2018
Age
7 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 BIRMINGHAM LIMITED

FOUNDRY BIRMINGHAM LIMITED is an active company incorporated on 27 September 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 BIRMINGHAM LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11591810

LTD Company

Age

7 Years

Incorporated 27 September 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 29 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

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 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: 27 September 2018To: 26 March 2019
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
May 19
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
Jun 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
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 27 Sept 2018

GUPTA, Nicole Rene

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

Persons with significant control

2

1 Active
1 Ceased

Mr Anupam Gupta

Ceased
Kidderminster Road, DroitwichWR9 9AY
Born January 1978

Nature of Control

Right to appoint and remove directors
Notified 27 Sept 2018
Ceased 27 Sept 2018
47 Calthorpe Road, BirminghamB15 1TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Unaudited Abridged
29 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
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 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 Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
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 Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
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
Incorporation Company
27 September 2018
NEWINCIncorporation