Background WavePink WaveYellow Wave

FOSTER MANN (UK) LIMITED (11833403)

FOSTER MANN (UK) LIMITED (11833403) is an active UK company. incorporated on 18 February 2019. with registered office in Farsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. FOSTER MANN (UK) LIMITED has been registered for 7 years. Current directors include FOSTER, Hugh David, MANN, Joseph Harry, RAINBOW, Samantha Jane.

Company Number
11833403
Status
active
Type
ltd
Incorporated
18 February 2019
Age
7 years
Address
Unit 26g Springfield Commercial Centre, Farsley, LS28 5LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FOSTER, Hugh David, MANN, Joseph Harry, RAINBOW, Samantha Jane
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTER MANN (UK) LIMITED

FOSTER MANN (UK) LIMITED is an active company incorporated on 18 February 2019 with the registered office located in Farsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. FOSTER MANN (UK) LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11833403

LTD Company

Age

7 Years

Incorporated 18 February 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Unit 26g Springfield Commercial Centre Bagley Lane Farsley, LS28 5LY,

Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Secured
Aug 22
Director Joined
Jan 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Mar 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FOSTER, Hugh David

Active
Springfield Commercial Centre, FarsleyLS28 5LY
Born May 1962
Director
Appointed 18 Feb 2019

MANN, Joseph Harry

Active
Springfield Commercial Centre, FarsleyLS28 5LY
Born May 1994
Director
Appointed 18 Feb 2019

RAINBOW, Samantha Jane

Active
North End, BedaleDL8 1AQ
Born September 1968
Director
Appointed 11 Sept 2023

WHITNEY, Paul Andrew

Resigned
Kings Reach Business Park, StockportSK4 2HD
Born January 1975
Director
Appointed 17 Jan 2023
Resigned 11 Sept 2023

Persons with significant control

4

1 Active
3 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mr Hugh David Foster

Ceased
Springfield Commercial Centre, FarsleyLS28 5LY
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Feb 2019
Ceased 20 May 2022

Mr Joseph Harry Mann

Ceased
Springfield Commercial Centre, FarsleyLS28 5LY
Born May 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Feb 2019
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
27 February 2026
AAAnnual Accounts
Legacy
27 February 2026
PARENT_ACCPARENT_ACC
Legacy
27 February 2026
GUARANTEE2GUARANTEE2
Legacy
27 February 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Resolution
28 February 2023
RESOLUTIONSResolutions
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Resolution
15 August 2022
RESOLUTIONSResolutions
Memorandum Articles
15 August 2022
MAMA
Notification Of A Person With Significant Control
18 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 July 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2022
AAAnnual Accounts
Legacy
8 June 2022
PARENT_ACCPARENT_ACC
Legacy
31 May 2022
GUARANTEE2GUARANTEE2
Legacy
31 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Memorandum Articles
12 January 2022
MAMA
Resolution
12 January 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
19 October 2021
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Incorporation Company
18 February 2019
NEWINCIncorporation