Foundit! Group Limited LONDON


Founded in 2015, Foundit! Group, classified under reg no. 09690801 is an active company. Currently registered at 2nd Floor Gadd House N3 2JU, London the company has been in the business for nine years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Mon, 21st Mar 2022 Foundit! Group Limited is no longer carrying the name Foundit ! Group.

The firm has 5 directors, namely James C., Christopher D. and Andreas P. and others. Of them, Warren C. has been with the company the longest, being appointed on 17 July 2015 and James C. has been with the company for the least time - from 10 March 2022. As of 24 April 2024, there were 3 ex directors - Graeme K., Roger W. and others listed below. There were no ex secretaries.

Foundit! Group Limited Address / Contact

Office Address 2nd Floor Gadd House
Office Address2 Arcadia Avenue
Town London
Post code N3 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09690801
Date of Incorporation Fri, 17th Jul 2015
Industry Business and domestic software development
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

James C.

Position: Director

Appointed: 10 March 2022

Christopher D.

Position: Director

Appointed: 10 February 2016

Andreas P.

Position: Director

Appointed: 24 September 2015

Alicia C.

Position: Director

Appointed: 24 September 2015

Warren C.

Position: Director

Appointed: 17 July 2015

Access Nominees Limited

Position: Corporate Secretary

Appointed: 14 June 2017

Resigned: 13 June 2020

Emw Secretaries Limited

Position: Corporate Secretary

Appointed: 10 February 2016

Resigned: 14 June 2017

Graeme K.

Position: Director

Appointed: 10 February 2016

Resigned: 11 May 2016

Roger W.

Position: Director

Appointed: 10 February 2016

Resigned: 14 November 2016

Warren N.

Position: Director

Appointed: 24 September 2015

Resigned: 29 January 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Warren C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Andreas P. This PSC owns 25-50% shares and has 25-50% voting rights.

Warren C.

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

Andreas P.

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

Company previous names

Foundit ! Group March 21, 2022
Onehydra September 2, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand485 292496 1471 310 4411 755 230
Current Assets660 5021 250 9781 688 5651 959 989
Debtors175 210754 831378 124204 759
Net Assets Liabilities206 999710 2251 181 9301 392 479
Other Debtors51 989306 08183 63585 792
Property Plant Equipment  1 2536 162
Other
Accumulated Depreciation Impairment Property Plant Equipment  1861 839
Additions Other Than Through Business Combinations Property Plant Equipment  1 4396 562
Average Number Employees During Period7799
Bank Borrowings225 000210 938154 688 
Bank Borrowings Overdrafts210 937154 68898 438 
Corporation Tax Payable 156 57348 66997 376
Corporation Tax Recoverable 73 12583 551 
Creditors210 937154 68898 438573 672
Increase From Depreciation Charge For Year Property Plant Equipment  1861 653
Net Current Assets Liabilities417 936864 9131 279 1151 386 317
Other Creditors153 07495 143229 101377 263
Other Taxation Social Security Payable74 71071 79553 44173 411
Profit Loss360 009503 226471 705 
Property Plant Equipment Gross Cost  1 4398 001
Total Assets Less Current Liabilities 864 9131 280 3681 392 479
Total Borrowings210 937154 68898 438 
Trade Creditors Trade Payables7196 30421 98925 622
Trade Debtors Trade Receivables123 221375 625210 938118 967

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Confirmation statement with updates Sun, 16th Jul 2023
filed on: 20th, July 2023
Free Download (6 pages)

Company search