Background WavePink WaveYellow Wave

FOUNDRY LONDON 1 LIMITED (13142409)

FOUNDRY LONDON 1 LIMITED (13142409) is an active UK company. incorporated on 19 January 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FOUNDRY LONDON 1 LIMITED has been registered for 5 years. Current directors include BAINES, Daniel Robert, DUNLEY, Charles Richard Ebsworth, SLATER, Edward Quentin and 1 others.

Company Number
13142409
Status
active
Type
ltd
Incorporated
19 January 2021
Age
5 years
Address
13-14 Welbeck Street, London, W1G 9XU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAINES, Daniel Robert, DUNLEY, Charles Richard Ebsworth, SLATER, Edward Quentin, SLATER, Piers Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNDRY LONDON 1 LIMITED

FOUNDRY LONDON 1 LIMITED is an active company incorporated on 19 January 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FOUNDRY LONDON 1 LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13142409

LTD Company

Age

5 Years

Incorporated 19 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 December 2025 (3 months ago)
Period: 1 February 2024 - 31 March 2025(15 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

13-14 Welbeck Street London, W1G 9XU,

Previous Addresses

51 Welbeck Street London W1G 9HL United Kingdom
From: 19 January 2021To: 23 June 2024
Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Jul 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

SLATER, Edward

Active
Welbeck Street, LondonW1G 9XU
Secretary
Appointed 19 Jan 2021

BAINES, Daniel Robert

Active
Wycombe End, BeaconsfieldHP9 1NB
Born February 1976
Director
Appointed 29 Jan 2021

DUNLEY, Charles Richard Ebsworth

Active
Wycombe End, BeaconsfieldHP9 1NB
Born December 1975
Director
Appointed 29 Jan 2021

SLATER, Edward Quentin

Active
Welbeck Street, LondonW1G 9XU
Born February 1976
Director
Appointed 19 Jan 2021

SLATER, Piers Alexander

Active
Welbeck Street, LondonW1G 9XU
Born July 1971
Director
Appointed 19 Jan 2021

Persons with significant control

2

Wycombe End, BeaconsfieldHP9 1NB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2021
Welbeck Street, LondonW1G 9XU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 June 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
5 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 February 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
16 September 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Memorandum Articles
16 February 2021
MAMA
Resolution
16 February 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Change To A Person With Significant Control
4 February 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
19 January 2021
NEWINCIncorporation