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

FOOT INNOVATION LIMITED

32-33 ST. JAMES'S PLACE, LONDON, SW1A 1NR,
Company Registration Number
04285620
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Foot Innovation Ltd
FOOT INNOVATION LIMITED was founded on 2001-09-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Foot Innovation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FOOT INNOVATION LIMITED
 
Legal Registered Office
32-33 ST. JAMES'S PLACE
LONDON
SW1A 1NR
Other companies in WC1R
 
Filing Information
Company Number 04285620
Company ID Number 04285620
Date formed 2001-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB782520429  
Last Datalog update: 2024-01-08 21:08:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOOT INNOVATION 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.
Companies with same name FOOT INNOVATION LIMITED
The following companies were found which have the same name as FOOT INNOVATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOOT INNOVATIONS LLC 5220 RUNNIN RIVER DR PLANO TX 75093 Dissolved Company formed on the 2013-01-29
FOOT INNOVATIONS, LLC 3611 S. BEACH DRIVE TAMPA FL 33629 Active Company formed on the 2013-07-17
FOOT INNOVATIONS LLC Delaware Unknown

Company Officers of FOOT INNOVATION LIMITED

Current Directors
Officer Role Date Appointed
C L SECRETARIES (MONACO) LIMITED
Company Secretary 2003-08-08
C L DIRECTORS MONACO LIMITED
Director 2003-08-08
STEPHANE JEAN MARIE POSTIFFERI
Director 2008-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANSBACHER SECRETARIAL SERVICES LIMITED
Company Secretary 2001-09-11 2003-08-08
PIRJO HELENA SAURIN
Director 2001-09-11 2003-08-08
LINDSAY WILLIAM LEGGAT SMITH
Director 2001-09-11 2003-08-08
DAVID ZION SOLOMON
Director 2001-09-17 2003-08-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-11 2001-09-11
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-11 2001-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
C L SECRETARIES (MONACO) LIMITED LOTERA LTD Company Secretary 2008-01-16 CURRENT 2008-01-16 Dissolved 2016-01-19
C L SECRETARIES (MONACO) LIMITED PHOENIX NEWS HOLDING LTD Company Secretary 2007-11-02 CURRENT 2007-11-02 Dissolved 2017-08-22
C L SECRETARIES (MONACO) LIMITED WINDSCREEN MARKETING LTD Company Secretary 2007-02-19 CURRENT 2007-02-19 Dissolved 2014-11-21
C L SECRETARIES (MONACO) LIMITED UNITED TECHNOPLAST TECHNOLOGIES LTD Company Secretary 2006-06-22 CURRENT 2006-06-22 Dissolved 2015-09-29
C L SECRETARIES (MONACO) LIMITED LOCHUIST MANAGEMENT SERVICES LTD Company Secretary 2005-02-21 CURRENT 2005-02-21 Dissolved 2016-08-02
C L SECRETARIES (MONACO) LIMITED BENDERLOCH HOLDINGS LTD Company Secretary 2004-01-05 CURRENT 2004-01-05 Dissolved 2014-07-29
C L SECRETARIES (MONACO) LIMITED WORLDWIDE VISION LIMITED Company Secretary 2003-11-17 CURRENT 2003-04-09 Dissolved 2014-08-26
C L SECRETARIES (MONACO) LIMITED WORLD IMAGE & SCOUTING SERVICES LTD Company Secretary 2003-10-24 CURRENT 2003-10-24 Active - Proposal to Strike off
C L DIRECTORS MONACO LIMITED LANCASTER INDUSTRIES LIMITED Director 2004-03-01 CURRENT 2000-07-20 Active - Proposal to Strike off
C L DIRECTORS MONACO LIMITED LOGIDIS LIMITED Director 2003-12-15 CURRENT 2003-12-15 Active
C L DIRECTORS MONACO LIMITED WORLDWIDE VISION LIMITED Director 2003-11-17 CURRENT 2003-04-09 Dissolved 2014-08-26
STEPHANE JEAN MARIE POSTIFFERI MARINA RESORT HOLDING LTD Director 2014-05-08 CURRENT 2014-05-08 Active
STEPHANE JEAN MARIE POSTIFFERI ROCKSAND TRADING LIMITED Director 2014-02-19 CURRENT 2013-01-07 Active
STEPHANE JEAN MARIE POSTIFFERI BROOMCO (1035) LIMITED Director 2013-07-12 CURRENT 1996-01-18 Active
STEPHANE JEAN MARIE POSTIFFERI BROOMCO (1137) LIMITED Director 2013-07-12 CURRENT 1996-06-28 Active
STEPHANE JEAN MARIE POSTIFFERI SPIRE (U.K.) LIMITED Director 2013-02-28 CURRENT 1995-09-11 Active
STEPHANE JEAN MARIE POSTIFFERI MEDI INVEST LTD Director 2012-06-19 CURRENT 2012-06-19 Active
STEPHANE JEAN MARIE POSTIFFERI TECHNOLOGIES ENERGY AREA LTD Director 2012-01-25 CURRENT 2012-01-25 Dissolved 2014-05-13
STEPHANE JEAN MARIE POSTIFFERI DERMOCOS SERVICES LTD. Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2014-03-25
STEPHANE JEAN MARIE POSTIFFERI RACING PARTNERS INVESTMENT LIMITED Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2015-07-14
STEPHANE JEAN MARIE POSTIFFERI WORLDWIDE VISION LIMITED Director 2008-09-25 CURRENT 2003-04-09 Dissolved 2014-08-26
STEPHANE JEAN MARIE POSTIFFERI LOCHUIST MANAGEMENT SERVICES LTD Director 2008-09-25 CURRENT 2005-02-21 Dissolved 2016-08-02
STEPHANE JEAN MARIE POSTIFFERI UNITED MINING SUPPLIERS INTERNATIONAL LTD Director 2008-09-25 CURRENT 2006-03-10 Active
STEPHANE JEAN MARIE POSTIFFERI LANCASTER INDUSTRIES LIMITED Director 2008-09-25 CURRENT 2000-07-20 Active - Proposal to Strike off
STEPHANE JEAN MARIE POSTIFFERI LOGIDIS LIMITED Director 2008-09-25 CURRENT 2003-12-15 Active
STEPHANE JEAN MARIE POSTIFFERI LOTERA LTD Director 2008-01-16 CURRENT 2008-01-16 Dissolved 2016-01-19
STEPHANE JEAN MARIE POSTIFFERI PHOENIX NEWS HOLDING LTD Director 2007-11-02 CURRENT 2007-11-02 Dissolved 2017-08-22
STEPHANE JEAN MARIE POSTIFFERI WINDSCREEN MARKETING LTD Director 2007-02-19 CURRENT 2007-02-19 Dissolved 2014-11-21
STEPHANE JEAN MARIE POSTIFFERI UNITED TECHNOPLAST TECHNOLOGIES LTD Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2015-09-29
STEPHANE JEAN MARIE POSTIFFERI PAMI INVESTMENTS LIMITED Director 2005-01-06 CURRENT 2005-01-06 Dissolved 2016-08-18
STEPHANE JEAN MARIE POSTIFFERI BENVORLICH HOLDINGS LIMITED Director 2004-11-15 CURRENT 2004-11-15 Dissolved 2016-09-20

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
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2023-08-23REGISTERED OFFICE CHANGED ON 23/08/23 FROM 35 Albemarle Street London W1S 4JD England
2021-12-11Voluntary dissolution strike-off suspended
2021-12-11SOAS(A)Voluntary dissolution strike-off suspended
2021-11-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-10DS01Application to strike the company off the register
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA England
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA England
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-03-19AP01DIRECTOR APPOINTED MR CHRISTOPHE HENROTAY
2021-03-19TM02Termination of appointment of C L Secretaries (Monaco) Limited on 2021-01-06
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR C L DIRECTORS MONACO LIMITED
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2021-02-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-06DISS16(SOAS)Compulsory strike-off action has been suspended
2021-02-06DISS40Compulsory strike-off action has been discontinued
2021-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/19 FROM 2nd Floor 69-85 Tabernacle Street London EC2A 4RR
2019-08-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-02-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-06-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/16 FROM 20-22 Bedford Row London WC1R 4JS
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-22AR0111/09/15 ANNUAL RETURN FULL LIST
2015-07-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01AR0111/09/14 ANNUAL RETURN FULL LIST
2014-06-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-26AR0111/09/13 ANNUAL RETURN FULL LIST
2013-06-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-09AR0111/09/12 ANNUAL RETURN FULL LIST
2012-06-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-27AR0111/09/11 ANNUAL RETURN FULL LIST
2011-03-21AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-15AR0111/09/10 ANNUAL RETURN FULL LIST
2010-11-15CH02Director's details changed for C L Directors Monaco Limited on 2009-10-01
2010-11-15CH04SECRETARY'S DETAILS CHNAGED FOR C L SECRETARIES (MONACO) LIMITED on 2009-10-01
2010-07-01AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/09 FROM 8-10 Throgmorton Avenue London EC2N 2DL
2009-10-05AR0111/09/09 ANNUAL RETURN FULL LIST
2009-07-11AA30/09/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-10-01288aDIRECTOR APPOINTED STEPHANE POSTIFFERI
2008-09-18363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-09-27363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 20 KING STREET LONDON EC2V 8EG
2007-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-09-25363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-25363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-09-29363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-03-11287REGISTERED OFFICE CHANGED ON 11/03/05 FROM: HOLBORN GATE 1ST FLOOR 330 HIGH HOLBORN LONDON WC1V 7QT
2004-10-07363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-10-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-02244DELIVERY EXT'D 3 MTH 30/09/03
2004-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/04
2004-01-18363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-11-25288aNEW DIRECTOR APPOINTED
2003-10-20288aNEW DIRECTOR APPOINTED
2003-10-20287REGISTERED OFFICE CHANGED ON 20/10/03 FROM: HOLBORN GATE 1ST FLOOR 330 HIGH HOLBORN LONDON WC1V 7QT
2003-09-10288aNEW SECRETARY APPOINTED
2003-09-02287REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 1 MITRE SQUARE LONDON EC3A 5AN
2003-09-02288bSECRETARY RESIGNED
2003-09-02288bDIRECTOR RESIGNED
2003-09-02288bDIRECTOR RESIGNED
2003-09-02288bDIRECTOR RESIGNED
2003-07-13AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-05363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2001-10-03288aNEW DIRECTOR APPOINTED
2001-09-2788(2)RAD 11/09/01--------- £ SI 1@1=1 £ IC 1/2
2001-09-18288aNEW DIRECTOR APPOINTED
2001-09-18288aNEW SECRETARY APPOINTED
2001-09-18288aNEW DIRECTOR APPOINTED
2001-09-14288bDIRECTOR RESIGNED
2001-09-14288bSECRETARY RESIGNED
2001-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to FOOT INNOVATION 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 FOOT INNOVATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOOT INNOVATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30

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 FOOT INNOVATION LIMITED

Intangible Assets
Patents
We have not found any records of FOOT INNOVATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOOT INNOVATION LIMITED
Trademarks
We have not found any records of FOOT INNOVATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOOT INNOVATION 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 (93199 - Other sports activities) as FOOT INNOVATION LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where FOOT INNOVATION 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 FOOT INNOVATION 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 FOOT INNOVATION 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.