Background WavePink WaveYellow Wave

FOOTCO 37 LIMITED (13965382)

FOOTCO 37 LIMITED (13965382) is an active UK company. incorporated on 9 March 2022. with registered office in Chesterfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. FOOTCO 37 LIMITED has been registered for 4 years. Current directors include DOVE, Sarah Anne, DOWNING, Terry William, DUNCAN, Bevan Graeme and 4 others.

Company Number
13965382
Status
active
Type
ltd
Incorporated
9 March 2022
Age
4 years
Address
C/O Imagesound Limited Dunston Technology Park, Chesterfield, S41 8NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DOVE, Sarah Anne, DOWNING, Terry William, DUNCAN, Bevan Graeme, JENNEWEIN, Axel, PEARSON, Simon, RICHARDS, Vernan, WILSON, Gordon James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOTCO 37 LIMITED

FOOTCO 37 LIMITED is an active company incorporated on 9 March 2022 with the registered office located in Chesterfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. FOOTCO 37 LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13965382

LTD Company

Age

4 Years

Incorporated 9 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

C/O Imagesound Limited Dunston Technology Park Venture Way Chesterfield, S41 8NE,

Previous Addresses

100 Wood Street London EC2V 7AN United Kingdom
From: 9 March 2022To: 12 April 2023
Timeline

27 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Share Issue
May 22
Funding Round
May 22
Funding Round
May 22
Owner Exit
Jun 22
Director Left
Feb 23
Funding Round
Apr 23
Funding Round
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Aug 24
Director Left
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
5
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

DOVE, Sarah Anne

Active
Dunston Technology Park, ChesterfieldS41 8NE
Born May 1973
Director
Appointed 06 Apr 2023

DOWNING, Terry William

Active
Dunston Technology Park, ChesterfieldS41 8NE
Born June 1965
Director
Appointed 28 Mar 2025

DUNCAN, Bevan Graeme

Active
Dunston Technology Park, ChesterfieldS41 8NE
Born September 1977
Director
Appointed 28 Mar 2025

JENNEWEIN, Axel

Active
Dunston Technology Park, ChesterfieldS41 8NE
Born September 1973
Director
Appointed 11 Apr 2022

PEARSON, Simon

Active
Dunston Technology Park, ChesterfieldS41 8NE
Born January 1978
Director
Appointed 11 Apr 2022

RICHARDS, Vernan

Active
Wood Street, LondonEC2V 7AN
Born January 1987
Director
Appointed 01 Sept 2025

WILSON, Gordon James

Active
Dunston Technology Park, ChesterfieldS41 8NE
Born June 1960
Director
Appointed 28 Mar 2025

BURROUGHES, Phillip

Resigned
Wood Street, LondonEC2V 7AN
Born March 1970
Director
Appointed 11 Apr 2022
Resigned 31 Dec 2022

CAFFREY, Matthew Peter

Resigned
Wood Street, LondonEC2V 7AN
Born April 1974
Director
Appointed 09 Mar 2022
Resigned 31 May 2023

COOK, Neil Robert, Dr

Resigned
Dunston Technology Park, ChesterfieldS41 8NE
Born July 1977
Director
Appointed 11 Apr 2022
Resigned 31 Jan 2025

GRAY, Danuta

Resigned
Dunston Technology Park, ChesterfieldS41 8NE
Born November 1958
Director
Appointed 01 Oct 2022
Resigned 31 Dec 2023

MCGARRY, Laoise Ann

Resigned
Wood Street, LondonEC2V 7AN
Born November 1990
Director
Appointed 01 Apr 2022
Resigned 01 Sept 2025

SMITH, Daniel

Resigned
South Of The Triangle, LondonW6 0LG
Born December 1971
Director
Appointed 31 May 2023
Resigned 19 Mar 2024

TRUMAN, William John

Resigned
Dunston Technology Park, ChesterfieldS41 8NE
Born July 1974
Director
Appointed 11 Apr 2022
Resigned 06 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Apr 2022
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2022
Ceased 11 Apr 2022
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Group
28 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Capital Name Of Class Of Shares
12 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 May 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
9 March 2022
NEWINCIncorporation