Company NameFounders Factory Education Limited
DirectorGregory Edward Kennaugh
Company StatusActive
Company Number09631006
CategoryPrivate Limited Company
Incorporation Date9 June 2015(8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gregory Edward Kennaugh
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2016(1 year, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Strand
2 Arundel Street
London
WC2R 3DA
Director NameMr David Simon Hickson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFounders Factory Limited 17 Old Court Place
London
W8 4PL
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2015(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG

Location

Registered Address180 Strand
2 Arundel Street
London
WC2R 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

21 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
10 May 2017Second filing of the annual return made up to 9 June 2016 (14 pages)
10 May 2017Second filing of the annual return made up to 9 June 2016 (14 pages)
21 April 2017Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT England to Northcliffe House Young Street London W8 5EH on 21 April 2017 (1 page)
21 April 2017Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT England to Northcliffe House Young Street London W8 5EH on 21 April 2017 (1 page)
20 April 2017Registered office address changed from 17 Old Court Place London W8 4PL England to Northcliffe House 2 Derry Street Kensington London W8 5TT on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 17 Old Court Place London W8 4PL England to Northcliffe House 2 Derry Street Kensington London W8 5TT on 20 April 2017 (1 page)
21 November 2016Second filing of the annual return made up to 9 June 2016 (17 pages)
21 November 2016Second filing of the annual return made up to 9 June 2016 (17 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 September 2016Appointment of Mr Gregory Edward Kennaugh as a director on 13 September 2016 (2 pages)
13 September 2016Termination of appointment of David Simon Hickson as a director on 13 September 2016 (1 page)
13 September 2016Appointment of Mr Gregory Edward Kennaugh as a director on 13 September 2016 (2 pages)
13 September 2016Termination of appointment of David Simon Hickson as a director on 13 September 2016 (1 page)
23 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return
Statement of capital on 2016-06-23
  • GBP 1

Statement of capital on 2017-05-10
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2016
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2016 and 10/05/2017.
(5 pages)
23 June 2016Annual return
Statement of capital on 2016-06-23
  • GBP 1

Statement of capital on 2017-05-10
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2016
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2016 and 10/05/2017.
(5 pages)
17 November 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
17 November 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
3 July 2015Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 17 Old Court Place London W8 4PL on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 17 Old Court Place London W8 4PL on 3 July 2015 (1 page)
3 July 2015Registered office address changed from , 6th Floor One London Wall, London, EC2Y 5EB, United Kingdom to 17 Old Court Place London W8 4PL on 3 July 2015 (1 page)
3 July 2015Registered office address changed from , 6th Floor One London Wall, London, EC2Y 5EB, United Kingdom to 17 Old Court Place London W8 4PL on 3 July 2015 (1 page)
1 July 2015Termination of appointment of Oval Nominees Limited as a director on 9 June 2015 (1 page)
1 July 2015Termination of appointment of Oval Nominees Limited as a director on 9 June 2015 (1 page)
1 July 2015Termination of appointment of Oval Nominees Limited as a director on 9 June 2015 (1 page)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 1
(35 pages)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 1
(35 pages)