Background WavePink WaveYellow Wave

FOULIS HOLDINGS LTD (14102996)

FOULIS HOLDINGS LTD (14102996) is an active UK company. incorporated on 12 May 2022. with registered office in Yeovil. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. FOULIS HOLDINGS LTD has been registered for 3 years. Current directors include HAYNES, Christopher Michael David, HAYNES, Femke Mariette, HAYNES, John Harold Coleman and 1 others.

Company Number
14102996
Status
active
Type
ltd
Incorporated
12 May 2022
Age
3 years
Address
Albert Goodman, Yeovil, BA22 8WW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAYNES, Christopher Michael David, HAYNES, Femke Mariette, HAYNES, John Harold Coleman, HAYNES, Valencia Rose
SIC Codes
41100, 41201, 41202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOULIS HOLDINGS LTD

FOULIS HOLDINGS LTD is an active company incorporated on 12 May 2022 with the registered office located in Yeovil. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. FOULIS HOLDINGS LTD was registered 3 years ago.(SIC: 41100, 41201, 41202, 68209)

Status

active

Active since 3 years ago

Company No

14102996

LTD Company

Age

3 Years

Incorporated 12 May 2022

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Albert Goodman Lupin Way Yeovil, BA22 8WW,

Previous Addresses

Hendford Manor Hendford Yeovil Somerset BA20 1UN United Kingdom
From: 3 July 2023To: 20 May 2024
Haynes Motor Museum Sparkford Somerset BA22 7LH United Kingdom
From: 12 May 2022To: 3 July 2023
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Funding Round
Jun 22
Owner Exit
Jun 22
Capital Update
Jun 22
Capital Reduction
Jun 22
Funding Round
Feb 25
Capital Update
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
5
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

HAYNES, Christopher Michael David

Active
Lupin Way, YeovilBA22 8WW
Born October 1972
Director
Appointed 12 May 2022

HAYNES, Femke Mariette

Active
Lupin Way, YeovilBA22 8WW
Born October 1974
Director
Appointed 06 Feb 2025

HAYNES, John Harold Coleman

Active
Lupin Way, YeovilBA22 8WW
Born February 1967
Director
Appointed 12 May 2022

HAYNES, Valencia Rose

Active
Lupin Way, YeovilBA22 8WW
Born May 1963
Director
Appointed 06 Feb 2025

Persons with significant control

3

2 Active
1 Ceased

Mrs Annette Constance Haynes

Ceased
SparkfordBA22 7LH
Born October 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2022
Ceased 20 May 2022

Mr Christopher Michael David Haynes

Active
Lupin Way, YeovilBA22 8WW
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2022

John Harold Coleman Haynes

Active
Lupin Way, YeovilBA22 8WW
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2022
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Memorandum Articles
12 March 2025
MAMA
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Resolution
5 March 2025
RESOLUTIONSResolutions
Resolution
5 March 2025
RESOLUTIONSResolutions
Legacy
4 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 March 2025
SH19Statement of Capital
Legacy
4 March 2025
CAP-SSCAP-SS
Resolution
4 March 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 March 2025
SH10Notice of Particulars of Variation
Second Filing Capital Allotment Shares
28 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 September 2022
AA01Change of Accounting Reference Date
Capital Cancellation Shares
20 June 2022
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
17 June 2022
SH19Statement of Capital
Legacy
16 June 2022
SH20SH20
Legacy
16 June 2022
CAP-SSCAP-SS
Resolution
16 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 June 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
14 June 2022
RESOLUTIONSResolutions
Memorandum Articles
14 June 2022
MAMA
Capital Variation Of Rights Attached To Shares
10 June 2022
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Memorandum Articles
25 May 2022
MAMA
Resolution
25 May 2022
RESOLUTIONSResolutions
Incorporation Company
12 May 2022
NEWINCIncorporation