Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOUNDED PARTNERS LIMITED
Company Information for

FOUNDED PARTNERS LIMITED

THIRD FLOOR, 10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
Company Registration Number
07641176
Private Limited Company
Active

Company Overview

About Founded Partners Ltd
FOUNDED PARTNERS LIMITED was founded on 2011-05-19 and has its registered office in London. The organisation's status is listed as "Active". Founded Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FOUNDED PARTNERS LIMITED
 
Legal Registered Office
THIRD FLOOR
10 QUEEN STREET PLACE
LONDON
EC4R 1BE
Other companies in TW1
 
Filing Information
Company Number 07641176
Company ID Number 07641176
Date formed 2011-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 20:25:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOUNDED PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOUNDED PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BELL
Director 2016-04-15
SIMON JOHN HARGREAVES
Director 2016-04-15
RICHARD DAVID MABBOTT
Director 2011-05-19
IAN RICHARD MILLNER
Director 2016-04-15
RICHARD JOHN PERRY
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE ELIZABETH KINSELLA
Company Secretary 2011-05-19 2016-04-15
CLARE ELIZABETH KINSELLA
Director 2011-05-19 2016-04-15
AMANDA PERRY
Director 2012-01-01 2016-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BELL IRIS LONDON LIMITED Director 2000-08-09 CURRENT 1998-10-19 Active
SIMON JOHN HARGREAVES ?WHAT IF! HOLDINGS LIMITED Director 2018-04-01 CURRENT 1999-04-01 Liquidation
SIMON JOHN HARGREAVES KORDAL LIMITED Director 2015-11-18 CURRENT 2015-11-18 Liquidation
SIMON JOHN HARGREAVES ONE RETAIL EXPERIENCE KOREA LIMITED Director 2015-07-29 CURRENT 2008-12-11 Active
SIMON JOHN HARGREAVES IRIS VENTURES 1 LIMITED Director 2014-06-24 CURRENT 2002-12-19 Active
SIMON JOHN HARGREAVES IRIS VENTURES (WORLDWIDE) LIMITED Director 2014-05-29 CURRENT 2009-06-03 Active
SIMON JOHN HARGREAVES IRIS PROMOTIONAL MARKETING LTD Director 2014-02-17 CURRENT 2001-08-03 Active
SIMON JOHN HARGREAVES DATALYTICS LIMITED Director 2013-12-16 CURRENT 2003-07-23 Active - Proposal to Strike off
SIMON JOHN HARGREAVES JOSH & JAMES LIMITED Director 2013-07-15 CURRENT 2013-06-12 Active - Proposal to Strike off
SIMON JOHN HARGREAVES TDB FUSION GROUP LIMITED Director 2013-03-27 CURRENT 2013-03-26 Liquidation
SIMON JOHN HARGREAVES IRIS ENTERPRISES 1 LIMITED Director 2012-10-23 CURRENT 2012-07-16 Dissolved 2016-03-07
SIMON JOHN HARGREAVES IRIS ENTERPRISES 2 LIMITED Director 2012-10-23 CURRENT 2012-07-16 Dissolved 2016-03-07
SIMON JOHN HARGREAVES IRIS WORLDWIDE HOLDINGS LIMITED Director 2012-09-20 CURRENT 2012-07-16 Active
SIMON JOHN HARGREAVES PROTEGE MANAGEMENT LIMITED Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2014-03-11
SIMON JOHN HARGREAVES IRIS NATION WORLDWIDE LIMITED Director 2011-10-20 CURRENT 2006-01-27 Active
SIMON JOHN HARGREAVES SERVICE WORKS GLOBAL LIMITED Director 2011-04-27 CURRENT 2003-09-29 Active
SIMON JOHN HARGREAVES SIMON HARGREAVES CONSULTING LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
SIMON JOHN HARGREAVES TDB FUSION LIMITED Director 2009-09-11 CURRENT 2000-06-05 Liquidation
SIMON JOHN HARGREAVES FEDEROS LIMITED Director 2009-09-11 CURRENT 2004-05-19 Liquidation
SIMON JOHN HARGREAVES TDB HOLDINGS LIMITED Director 2009-03-16 CURRENT 2007-08-03 Liquidation
IAN RICHARD MILLNER IRIS ENTERPRISES 1 LIMITED Director 2012-10-24 CURRENT 2012-07-16 Dissolved 2016-03-07
IAN RICHARD MILLNER IRIS ENTERPRISES 2 LIMITED Director 2012-10-24 CURRENT 2012-07-16 Dissolved 2016-03-07
RICHARD JOHN PERRY BIG CHANGE CHARITABLE TRUST Director 2013-05-01 CURRENT 2011-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-08-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-04Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-04Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-12APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN BELL
2023-05-26Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
2022-12-20CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-02-18SH19Statement of capital on 2022-02-18 GBP 1
2022-02-18SH20Statement by Directors
2022-02-18CAP-SSSolvency Statement dated 17/02/22
2022-02-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-27APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PERRY
2022-01-27APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID MABBOTT
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PERRY
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-09AP01DIRECTOR APPOINTED MR OLIVER ESTANISLAO GEORGE BOUGHTON
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HARGREAVES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-12-06PSC05Change of details for Iris Nation Worldwide Limited as a person with significant control on 2018-06-01
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-08CH01Director's details changed for Mr Ian Richard Millner on 2019-07-08
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-04CH01Director's details changed for Mr Ian Richard Millner on 2018-09-04
2018-09-04PSC05Change of details for Iris Nation Worldwide Limited as a person with significant control on 2018-08-22
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/18 FROM 185 Park Street London SE1 9DY England
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 107.605221
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 107.605221
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 107.605221
2016-09-01RP04SH01Second filing of capital allotment of shares GBP107.605221
2016-09-01ANNOTATIONClarification
2016-06-17AD03Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG
2016-06-17AD02Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
2016-06-09SH0115/04/16 STATEMENT OF CAPITAL GBP 107.943267
2016-06-09SH0115/04/16 STATEMENT OF CAPITAL GBP 107.943267
2016-05-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-05-10RES13Resolutions passed:
  • Sub division of cap 15/04/2016
  • ADOPT ARTICLES
2016-05-10RES01ADOPT ARTICLES 15/04/2016
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/16 FROM C/O Richard Mabbott 39 Holmes Road Twickenham Middlesex TW1 4RF
2016-04-29AP01DIRECTOR APPOINTED MR SIMON JOHN HARGREAVES
2016-04-29AP01DIRECTOR APPOINTED MR STEPHEN BELL
2016-04-29AP01DIRECTOR APPOINTED MR IAN RICHARD MILLNER
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA PERRY
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CLARE KINSELLA
2016-04-29TM02Termination of appointment of Clare Elizabeth Kinsella on 2016-04-15
2016-04-07RES13CREATE NEW SHARES 07/03/2016
2016-04-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Create new shares 07/03/2016
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-30AR0105/12/15 FULL LIST
2015-10-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14
2015-09-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-01LATEST SOC01/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-01AR0105/12/14 FULL LIST
2014-09-07LATEST SOC07/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-07SH02SUB-DIVISION 13/08/14
2014-06-23AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-20AR0105/12/13 FULL LIST
2013-04-29AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-29AR0105/12/12 FULL LIST
2012-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-03AP01DIRECTOR APPOINTED AMANDA PERRY
2012-01-03SH0101/01/12 STATEMENT OF CAPITAL GBP 100
2012-01-02AP01DIRECTOR APPOINTED RICHARD PERRY
2011-12-05AR0105/12/11 FULL LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH MABBOTT / 05/12/2011
2011-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH MABBOTT / 05/12/2011
2011-11-15AA01CURRSHO FROM 31/05/2012 TO 31/12/2011
2011-05-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-05-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to FOUNDED PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOUNDED PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOUNDED PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOUNDED PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of FOUNDED PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOUNDED PARTNERS LIMITED
Trademarks
We have not found any records of FOUNDED PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOUNDED PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as FOUNDED PARTNERS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where FOUNDED PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOUNDED PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOUNDED PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.