Background WavePink WaveYellow Wave

FOULRIDGE INVESTMENTS (12258633)

FOULRIDGE INVESTMENTS (12258633) is an active UK company. incorporated on 12 October 2019. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. FOULRIDGE INVESTMENTS has been registered for 6 years. Current directors include SUTTON, Richard Herbert John, WALKER, Michael.

Company Number
12258633
Status
active
Type
private-unlimited
Incorporated
12 October 2019
Age
6 years
Address
1a Tower Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
SUTTON, Richard Herbert John, WALKER, Michael
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOULRIDGE INVESTMENTS

FOULRIDGE INVESTMENTS is an active company incorporated on 12 October 2019 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. FOULRIDGE INVESTMENTS was registered 6 years ago.(SIC: 64991)

Status

active

Active since 6 years ago

Company No

12258633

PRIVATE-UNLIMITED Company

Age

6 Years

Incorporated 12 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A
Submitted on 17 June 2020 (5 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

1a Tower Square Wellington Street Leeds, LS1 4DL,

Previous Addresses

Progeny House 46 Park Place Leeds West Yorkshire LS1 2RY
From: 12 October 2019To: 4 January 2021
Timeline

11 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
New Owner
Oct 19
New Owner
Oct 19
New Owner
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Owner Exit
Jan 23
Director Left
Jan 23
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SUTTON, Richard Herbert John

Active
Wellington Street, LeedsLS1 4DL
Born June 1961
Director
Appointed 12 Oct 2019

WALKER, Michael

Active
Wellington Street, LeedsLS1 4DL
Born September 1962
Director
Appointed 12 Oct 2019

ROUND, Jonathon Charles

Resigned
13-19 Queen Street, LeedsLS1 2TW
Born February 1959
Director
Appointed 12 Oct 2019
Resigned 12 Oct 2019

SUTTON, Ruth Eileen

Resigned
Wellington Street, LeedsLS1 4DL
Born November 1933
Director
Appointed 12 Oct 2019
Resigned 20 Nov 2022

Persons with significant control

4

2 Active
2 Ceased

Mrs Ruth Eileen Sutton

Ceased
Wellington Street, LeedsLS1 4DL
Born November 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2019
Ceased 20 Nov 2022

Mr Jonathon Charles Round

Ceased
13-19 Queen Street, LeedsLS1 2TW
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2019
Ceased 12 Oct 2019

Mr Michael Walker

Active
Wellington Street, LeedsLS1 4DL
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2019

Mr Richard Herbert John Sutton

Active
Wellington Street, LeedsLS1 4DL
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 June 2020
AA01Change of Accounting Reference Date
Capital Allotment New Class Of Shares
20 November 2019
SH09Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 October 2019
NEWINCIncorporation