Background WavePink WaveYellow Wave

FOUND STUDIO HOLDINGS LIMITED (12367830)

FOUND STUDIO HOLDINGS LIMITED (12367830) is an active UK company. incorporated on 17 December 2019. with registered office in Upper Beeding. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FOUND STUDIO HOLDINGS LIMITED has been registered for 6 years. Current directors include BOUGHTON, Oliver Estanislao George, CALLAHAN, James Robert, MOORE, Daniel William.

Company Number
12367830
Status
active
Type
ltd
Incorporated
17 December 2019
Age
6 years
Address
The Courtyard, Upper Beeding, BN44 3TN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOUGHTON, Oliver Estanislao George, CALLAHAN, James Robert, MOORE, Daniel William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUND STUDIO HOLDINGS LIMITED

FOUND STUDIO HOLDINGS LIMITED is an active company incorporated on 17 December 2019 with the registered office located in Upper Beeding. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FOUND STUDIO HOLDINGS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12367830

LTD Company

Age

6 Years

Incorporated 17 December 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

The Courtyard Shoreham Road Upper Beeding, BN44 3TN,

Previous Addresses

Unit 220 the Record Hall 16-16a Baldwin's Gardens London EC1N 7RJ United Kingdom
From: 24 February 2020To: 8 September 2020
Burleigh House 357 Strand London EC2R 0HS United Kingdom
From: 24 February 2020To: 24 February 2020
Unit 4 the Piano Works 117 Farringdon Road London EC1R 3BX United Kingdom
From: 17 December 2019To: 24 February 2020
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Funding Round
Mar 20
Funding Round
Sept 20
Share Issue
Sept 20
Funding Round
Oct 20
Share Issue
Oct 20
Owner Exit
Dec 22
Owner Exit
Feb 24
Owner Exit
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Loan Secured
Sept 25
5
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOUGHTON, Oliver Estanislao George

Active
91-93 Charterhouse Street, LondonEC1M 6HR
Born November 1982
Director
Appointed 25 Jul 2025

CALLAHAN, James Robert

Active
91-93 Charterhouse Street, LondonEC1M 6HR
Born May 1983
Director
Appointed 25 Jul 2025

MOORE, Daniel William

Active
Shoreham Road, Upper BeedingBN44 3TN
Born January 1976
Director
Appointed 03 Mar 2020

COKE, Robert David

Resigned
Shoreham Road, Upper BeedingBN44 3TN
Born June 1972
Director
Appointed 03 Mar 2020
Resigned 25 Jul 2025

HAMBLETON, Ian Derek

Resigned
Shoreham Road, Upper BeedingBN44 3TN
Born January 1978
Director
Appointed 17 Dec 2019
Resigned 25 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
91-93 Charterhouse Street, LondonEC1M 6HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2025

Mr Daniel William Moore

Ceased
The Record Hall, LondonEC1N 7RJ
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2020
Ceased 25 Jul 2025

Mr Robert David Coke

Ceased
The Record Hall, LondonEC1N 7RJ
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2020
Ceased 02 Feb 2021

Mr Ian Derek Hambleton

Ceased
117 Farringdon Road, LondonEC1R 3BX
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2019
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

48

Move Registers To Sail Company With New Address
10 February 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 February 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Memorandum Articles
23 September 2025
MAMA
Resolution
23 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
22 February 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
8 February 2024
RESOLUTIONSResolutions
Memorandum Articles
8 February 2024
MAMA
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Resolution
15 April 2021
RESOLUTIONSResolutions
Memorandum Articles
15 April 2021
MAMA
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 October 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
28 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 September 2020
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 July 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Change To A Person With Significant Control
31 March 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Incorporation Company
17 December 2019
NEWINCIncorporation