Background WavePink WaveYellow Wave

FOOTWORK MANAGEMENT LIMITED (12045920)

FOOTWORK MANAGEMENT LIMITED (12045920) is an active UK company. incorporated on 12 June 2019. with registered office in Horsham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FOOTWORK MANAGEMENT LIMITED has been registered for 6 years. Current directors include KOHANSAL, Amir Ali.

Company Number
12045920
Status
active
Type
ltd
Incorporated
12 June 2019
Age
6 years
Address
Solo House The Courtyard, Horsham, RH12 1AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KOHANSAL, Amir Ali
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOTWORK MANAGEMENT LIMITED

FOOTWORK MANAGEMENT LIMITED is an active company incorporated on 12 June 2019 with the registered office located in Horsham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FOOTWORK MANAGEMENT LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12045920

LTD Company

Age

6 Years

Incorporated 12 June 2019

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Solo House The Courtyard London Road Horsham, RH12 1AT,

Previous Addresses

7 Savoy Court London WC2R 0EX United Kingdom
From: 26 July 2019To: 27 November 2023
Hanover House 14 Hanover Square London England W1S 1HP England
From: 12 June 2019To: 26 July 2019
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Apr 20
New Owner
Apr 20
New Owner
Apr 20
Director Left
Apr 20
New Owner
Nov 23
New Owner
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Funding Round
Dec 23
Funding Round
Mar 25
2
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KOHANSAL, Amir Ali

Active
The Courtyard, HorshamRH12 1AT
Born June 1980
Director
Appointed 22 Nov 2023

BECKHAM, David Robert Joseph

Resigned
Savoy Court, LondonWC2R 0EX
Born May 1975
Director
Appointed 12 Jun 2019
Resigned 30 Apr 2020

GARDNER, David Scott

Resigned
Savoy Court, LondonWC2R 0EX
Born September 1976
Director
Appointed 12 Jun 2019
Resigned 22 Nov 2023

HOWSON, Nicola Jayne

Resigned
Savoy Court, LondonWC2R 0EX
Born December 1969
Director
Appointed 12 Jun 2019
Resigned 22 Nov 2023

Persons with significant control

5

2 Active
3 Ceased

Mr Ross Patrick Connolly

Active
The Courtyard, HorshamRH12 1AT
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2023

Mr Amir Ali Kohansal

Active
The Courtyard, HorshamRH12 1AT
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2023

David Scott Gardner

Ceased
Savoy Court, LondonWC2R 0EX
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2020
Ceased 22 Nov 2023

Nicola Jayne Howson

Ceased
Savoy Court, LondonWC2R 0EX
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2020
Ceased 22 Nov 2023
89 New Bond Street, LondonW1S 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jun 2019
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Capital Allotment Shares
22 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
20 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Memorandum Articles
14 January 2024
MAMA
Resolution
2 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 February 2022
RP04CS01RP04CS01
Capital Name Of Class Of Shares
26 June 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
18 June 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Second Filing Notification Of A Person With Significant Control
13 May 2021
RP04PSC01RP04PSC01
Second Filing Notification Of A Person With Significant Control
29 March 2021
RP04PSC01RP04PSC01
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
17 November 2020
RP04PSC07RP04PSC07
Second Filing Of Director Termination With Name
17 November 2020
RP04TM01RP04TM01
Second Filing Of Confirmation Statement With Made Up Date
21 October 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 June 2019
PSC09Update to PSC Statements
Incorporation Company
12 June 2019
NEWINCIncorporation