About

Registered Number: 09564631
Date of Incorporation: 28/04/2015 (10 years ago)
Company Status: Active
Registered Address: Northcliffe House, Young Street, London, W8 5EH,

 

Based in London, Founders Factory Ltd was established in 2015, it's status is listed as "Active". Founders Factory Ltd has 17 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Henry Lane 06 May 2015 - 1
HOBERMAN, Brent Shawzin 06 May 2015 - 1
HUDSON, Alan Xavier 19 January 2016 - 1
LORD, Shane 19 September 2019 - 1
LUCKETT, Benjamin Mark 09 October 2018 - 1
OEI, Julian 13 March 2017 - 1
ROCHET, Lubomira 11 May 2016 - 1
ZHOU, Dan 07 April 2017 - 1
ABLIN, Paul 04 September 2018 19 September 2019 1
BREM, Andrew Peter David 11 May 2016 21 September 2018 1
BROCKHAUS, Michael Heinz, Dr 16 June 2015 19 January 2016 1
CAREY, Robert Etienne 25 July 2018 04 September 2018 1
HICKSON, David Simon 28 April 2015 16 June 2015 1
MEYERLE, James 16 June 2015 30 November 2016 1
MILLETT, James 03 October 2016 17 July 2018 1
NORTHCOTT, George Francis 06 May 2015 16 June 2015 1
SCHUNK, Markus Wilhelm 19 January 2016 09 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
SH01 - Return of Allotment of shares 14 August 2020
RESOLUTIONS - N/A 21 July 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 July 2020
RESOLUTIONS - N/A 09 June 2020
MA - Memorandum and Articles 09 June 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 June 2020
CS01 - N/A 19 May 2020
SH01 - Return of Allotment of shares 21 April 2020
SH01 - Return of Allotment of shares 28 November 2019
SH01 - Return of Allotment of shares 28 November 2019
SH01 - Return of Allotment of shares 28 November 2019
SH01 - Return of Allotment of shares 28 November 2019
SH01 - Return of Allotment of shares 28 November 2019
SH01 - Return of Allotment of shares 28 November 2019
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
AA - Annual Accounts 10 September 2019
SH01 - Return of Allotment of shares 11 June 2019
SH01 - Return of Allotment of shares 11 June 2019
CS01 - N/A 29 April 2019
SH01 - Return of Allotment of shares 01 March 2019
SH01 - Return of Allotment of shares 07 February 2019
SH01 - Return of Allotment of shares 15 January 2019
SH01 - Return of Allotment of shares 09 November 2018
SH01 - Return of Allotment of shares 31 October 2018
AP01 - Appointment of director 15 October 2018
SH01 - Return of Allotment of shares 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
SH01 - Return of Allotment of shares 08 September 2018
AP01 - Appointment of director 07 September 2018
TM01 - Termination of appointment of director 07 September 2018
AA - Annual Accounts 09 August 2018
AP01 - Appointment of director 26 July 2018
TM01 - Termination of appointment of director 23 July 2018
SH01 - Return of Allotment of shares 13 July 2018
SH01 - Return of Allotment of shares 29 May 2018
CS01 - N/A 30 April 2018
SH01 - Return of Allotment of shares 13 April 2018
SH01 - Return of Allotment of shares 06 March 2018
SH01 - Return of Allotment of shares 19 December 2017
RESOLUTIONS - N/A 17 November 2017
SH01 - Return of Allotment of shares 30 October 2017
AA - Annual Accounts 10 August 2017
SH01 - Return of Allotment of shares 07 August 2017
SH01 - Return of Allotment of shares 19 July 2017
SH01 - Return of Allotment of shares 19 July 2017
SH01 - Return of Allotment of shares 19 July 2017
CS01 - N/A 12 May 2017
SH01 - Return of Allotment of shares 10 May 2017
SH01 - Return of Allotment of shares 04 May 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
CH01 - Change of particulars for director 23 February 2017
CH01 - Change of particulars for director 23 February 2017
RESOLUTIONS - N/A 11 February 2017
AD01 - Change of registered office address 02 February 2017
SH01 - Return of Allotment of shares 05 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
TM01 - Termination of appointment of director 18 December 2016
TM01 - Termination of appointment of director 09 December 2016
AP01 - Appointment of director 04 October 2016
AA - Annual Accounts 30 September 2016
RESOLUTIONS - N/A 20 September 2016
MR01 - N/A 05 August 2016
SH01 - Return of Allotment of shares 07 June 2016
RESOLUTIONS - N/A 20 May 2016
AP01 - Appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
AR01 - Annual Return 28 April 2016
SH01 - Return of Allotment of shares 04 March 2016
RESOLUTIONS - N/A 15 February 2016
SH01 - Return of Allotment of shares 15 February 2016
SH10 - Notice of particulars of variation of rights attached to shares 15 February 2016
AP01 - Appointment of director 11 February 2016
AP01 - Appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 July 2015
AA01 - Change of accounting reference date 23 July 2015
SH01 - Return of Allotment of shares 23 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2015
AP01 - Appointment of director 21 July 2015
RESOLUTIONS - N/A 01 July 2015
SH08 - Notice of name or other designation of class of shares 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 25 June 2015
SH01 - Return of Allotment of shares 07 June 2015
RESOLUTIONS - N/A 29 May 2015
SH01 - Return of Allotment of shares 29 May 2015
AP01 - Appointment of director 07 May 2015
AP01 - Appointment of director 07 May 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 06 May 2015
NEWINC - New incorporation documents 28 April 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.