Footasylum Limited ROCHDALE


Footasylum started in year 2005 as Private Limited Company with registration number 05535565. The Footasylum company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Rochdale at Sandbrook House. Postal code: OL11 1RY.

Currently there are 2 directors in the the firm, namely Nicholas S. and Barry B.. In addition one secretary - Nancy K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Footasylum Limited Address / Contact

Office Address Sandbrook House
Office Address2 Sandbrook Park
Town Rochdale
Post code OL11 1RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05535565
Date of Incorporation Fri, 12th Aug 2005
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of clothing in specialised stores
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Nicholas S.

Position: Director

Appointed: 13 February 2023

Barry B.

Position: Director

Appointed: 01 June 2018

Nancy K.

Position: Secretary

Appointed: 10 October 2017

Phillip G.

Position: Director

Appointed: 16 July 2019

Resigned: 13 February 2023

Stephen R.

Position: Director

Appointed: 26 October 2017

Resigned: 12 April 2019

Brendan H.

Position: Director

Appointed: 26 October 2017

Resigned: 12 April 2019

Jack S.

Position: Director

Appointed: 01 May 2017

Resigned: 13 October 2017

Danielle D.

Position: Director

Appointed: 04 January 2017

Resigned: 07 June 2019

Charles N.

Position: Director

Appointed: 12 October 2016

Resigned: 13 October 2017

David M.

Position: Director

Appointed: 09 March 2016

Resigned: 13 October 2017

Amy M.

Position: Director

Appointed: 09 March 2016

Resigned: 13 October 2017

Kirsty H.

Position: Secretary

Appointed: 24 February 2015

Resigned: 13 October 2017

Thomas M.

Position: Director

Appointed: 08 October 2014

Resigned: 13 October 2017

Clare N.

Position: Director

Appointed: 13 February 2014

Resigned: 16 July 2019

Clare N.

Position: Secretary

Appointed: 15 July 2010

Resigned: 24 February 2015

John W.

Position: Director

Appointed: 13 January 2009

Resigned: 31 May 2018

Peter A.

Position: Director

Appointed: 04 July 2006

Resigned: 26 March 2010

Steven M.

Position: Director

Appointed: 18 August 2005

Resigned: 23 November 2012

David M.

Position: Secretary

Appointed: 18 August 2005

Resigned: 15 July 2010

David M.

Position: Director

Appointed: 18 August 2005

Resigned: 24 February 2015

Eversecretary Limited

Position: Corporate Secretary

Appointed: 12 August 2005

Resigned: 18 August 2005

Everdirector Limited

Position: Corporate Director

Appointed: 12 August 2005

Resigned: 18 August 2005

People with significant control

The list of PSCs that own or have control over the company consists of 7 names. As we established, there is Aurelius Iv Uk Acquico Two Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jd Sports Fashion Plc that entered Bury, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is John R., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Aurelius Iv Uk Acquico Two Limited

6th Floor 33 Glasshouse Street, London, W1B 5DG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14176347
Notified on 6 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jd Sports Fashion Plc

Edinburgh House Hollins Brook Way, Bury, BL9 8RR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 1888425
Notified on 26 April 2019
Ceased on 27 September 2022
Nature of control: 75,01-100% shares

John R.

Notified on 6 April 2016
Ceased on 26 April 2019
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 6 April 2016
Ceased on 10 July 2018
Nature of control: 25-50% voting rights
25-50% shares

David M.

Notified on 6 April 2016
Ceased on 2 November 2017
Nature of control: significiant influence or control

Clare N.

Notified on 6 April 2016
Ceased on 4 October 2017
Nature of control: 25-50% shares

Thomas M.

Notified on 6 April 2016
Ceased on 4 October 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/01/28
filed on: 30th, August 2023
Free Download (45 pages)

Company search