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

THE FOUNDRY TOPCO LIMITED

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR,
Company Registration Number
07489462
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Foundry Topco Ltd
THE FOUNDRY TOPCO LIMITED was founded on 2011-01-12 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". The Foundry Topco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE FOUNDRY TOPCO LIMITED
 
Legal Registered Office
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
B3 2JR
Other companies in W1F
 
Previous Names
FLINTSTONE TOPCO LIMITED09/08/2011
DE FACTO 1830 LIMITED21/02/2011
Filing Information
Company Number 07489462
Company ID Number 07489462
Date formed 2011-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts FULL
Last Datalog update: 2021-06-01 17:13:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FOUNDRY TOPCO 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 THE FOUNDRY TOPCO LIMITED
The following companies were found which have the same name as THE FOUNDRY TOPCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE FOUNDRY TOPCO NO.2 LIMITED SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM ENGLAND B3 2JR Active - Proposal to Strike off Company formed on the 2015-05-18

Company Officers of THE FOUNDRY TOPCO LIMITED

Current Directors
Officer Role Date Appointed
MARTIN DAVID FRANKS
Director 2015-12-03
CRAIG HILTON RODGERSON
Director 2017-10-13
KAREN SLATFORD
Director 2011-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM BENINGFIELD COLLIS
Director 2011-03-14 2018-02-28
ALEXANDRA ROSE MAHON
Director 2015-12-03 2017-10-26
MARK BROWNLIE
Company Secretary 2012-01-04 2015-12-03
MARK ALLAN BROWNLIE
Director 2015-05-20 2015-12-03
CHARLOTTE LUCY ELIZABETH LAWRENCE
Director 2011-03-10 2015-05-20
DOREEN LORENZO
Director 2014-03-01 2015-05-20
MICHAEL JURGEN WAND
Director 2011-02-24 2015-05-20
WILLIAM OLIVER CLAYTON SMALES
Director 2011-02-24 2013-09-18
HUGH LIONEL WAKEFIELD FOX
Company Secretary 2011-02-24 2011-12-31
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2011-01-12 2011-02-24
RUTH BRACKEN
Director 2011-01-12 2011-02-24
TRAVERS SMITH LIMITED
Director 2011-01-12 2011-02-24
TRAVERS SMITH SECRETARIES LIMITED
Director 2011-01-12 2011-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DAVID FRANKS THE FOUNDRY VISIONMONGERS LTD. Director 2015-12-03 CURRENT 2003-01-20 Active
MARTIN DAVID FRANKS THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED Director 2015-12-03 CURRENT 2007-03-05 Active - Proposal to Strike off
MARTIN DAVID FRANKS THE FOUNDRY HOLDINGS LIMITED Director 2015-12-03 CURRENT 2008-09-30 Active - Proposal to Strike off
MARTIN DAVID FRANKS THE FOUNDRY MIDCO NO 1 LIMITED Director 2015-12-03 CURRENT 2011-01-18 Active - Proposal to Strike off
MARTIN DAVID FRANKS THE FOUNDRY HOLDCO LIMITED Director 2015-12-03 CURRENT 2015-05-18 Active - Proposal to Strike off
MARTIN DAVID FRANKS THE FOUNDRY MIDCO 3 LIMITED Director 2015-12-03 CURRENT 2015-05-18 Active - Proposal to Strike off
MARTIN DAVID FRANKS THE FOUNDRY BIDCO NO.2 LIMITED Director 2015-12-03 CURRENT 2015-05-18 Active - Proposal to Strike off
MARTIN DAVID FRANKS THE FOUNDRY BIDCO LIMITED Director 2015-12-03 CURRENT 2011-01-18 Active - Proposal to Strike off
MARTIN DAVID FRANKS THE FOUNDRY MIDCO NO 2 LIMITED Director 2015-12-03 CURRENT 2011-01-19 Active - Proposal to Strike off
MARTIN DAVID FRANKS THE FOUNDRY TOPCO NO.2 LIMITED Director 2015-12-03 CURRENT 2015-05-18 Active - Proposal to Strike off
CRAIG HILTON RODGERSON THE FOUNDRY VISIONMONGERS LTD. Director 2017-10-13 CURRENT 2003-01-20 Active
CRAIG HILTON RODGERSON THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED Director 2017-10-13 CURRENT 2007-03-05 Active - Proposal to Strike off
CRAIG HILTON RODGERSON THE FOUNDRY HOLDINGS LIMITED Director 2017-10-13 CURRENT 2008-09-30 Active - Proposal to Strike off
CRAIG HILTON RODGERSON THE FOUNDRY MIDCO NO 1 LIMITED Director 2017-10-13 CURRENT 2011-01-18 Active - Proposal to Strike off
CRAIG HILTON RODGERSON THE FOUNDRY HOLDCO LIMITED Director 2017-10-13 CURRENT 2015-05-18 Active - Proposal to Strike off
CRAIG HILTON RODGERSON THE FOUNDRY MIDCO 3 LIMITED Director 2017-10-13 CURRENT 2015-05-18 Active - Proposal to Strike off
CRAIG HILTON RODGERSON THE FOUNDRY BIDCO NO.2 LIMITED Director 2017-10-13 CURRENT 2015-05-18 Active - Proposal to Strike off
CRAIG HILTON RODGERSON THE FOUNDRY BIDCO LIMITED Director 2017-10-13 CURRENT 2011-01-18 Active - Proposal to Strike off
CRAIG HILTON RODGERSON THE FOUNDRY MIDCO NO 2 LIMITED Director 2017-10-13 CURRENT 2011-01-19 Active - Proposal to Strike off
CRAIG HILTON RODGERSON THE FOUNDRY TOPCO NO.2 LIMITED Director 2017-10-13 CURRENT 2015-05-18 Active - Proposal to Strike off
CRAIG HILTON RODGERSON COBRA TOPCO LIMITED Director 2017-07-21 CURRENT 2015-08-11 Active
CRAIG HILTON RODGERSON TNWL LTD Director 2017-05-09 CURRENT 2017-05-09 Active
CRAIG HILTON RODGERSON CAPITA 02516598 LIMITED Director 2013-12-20 CURRENT 1990-06-28 Dissolved 2015-08-25
KAREN SLATFORD ALFA FINANCIAL SOFTWARE HOLDINGS PLC Director 2017-05-15 CURRENT 2017-04-06 Active
KAREN SLATFORD ACCESSO TECHNOLOGY GROUP PLC Director 2016-05-24 CURRENT 2000-03-29 Active
KAREN SLATFORD MOLTEN VENTURES PLC Director 2015-11-20 CURRENT 2015-09-29 Active
KAREN SLATFORD THE FOUNDRY TOPCO NO.2 LIMITED Director 2015-05-20 CURRENT 2015-05-18 Active - Proposal to Strike off
KAREN SLATFORD THE FOUNDRY MIDCO NO 1 LIMITED Director 2011-03-14 CURRENT 2011-01-18 Active - Proposal to Strike off
KAREN SLATFORD THE FOUNDRY BIDCO LIMITED Director 2011-03-14 CURRENT 2011-01-18 Active - Proposal to Strike off
KAREN SLATFORD THE FOUNDRY MIDCO NO 2 LIMITED Director 2011-03-14 CURRENT 2011-01-19 Active - Proposal to Strike off
KAREN SLATFORD MICRO FOCUS INTERNATIONAL LIMITED Director 2010-07-05 CURRENT 2004-05-21 Active
KAREN SLATFORD THE FOUNDRY VISIONMONGERS LTD. Director 2009-06-02 CURRENT 2003-01-20 Active
KAREN SLATFORD THE FOUNDRY HOLDINGS LIMITED Director 2009-06-01 CURRENT 2008-09-30 Active - Proposal to Strike off

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
2021-05-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-15DS01Application to strike the company off the register
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-04-19SH19Statement of capital on 2021-04-19 GBP 1
2021-04-19SH20Statement by Directors
2021-04-19CAP-SSSolvency Statement dated 15/03/21
2021-04-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Consolidation; reduction of share premium account 15/03/2021
  • Resolution of reduction in issued share capital
  • £97,530,997.45 capitalised 15/03/2021
2021-04-11SH0115/03/21 STATEMENT OF CAPITAL GBP 75000
2021-04-11SH02Consolidation of shares on 2021-03-15
2020-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074894620001
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CRISCI
2020-01-27AP01DIRECTOR APPOINTED JODY RAE MADDEN
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG HILTON RODGERSON
2019-07-04AUDAUDITOR'S RESIGNATION
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SLATFORD
2019-04-24AP01DIRECTOR APPOINTED MR JOHN KENNETH STIPANCICH
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM 5 Golden Square London W1F 9HT
2019-04-24AP04Appointment of Squire Patton Boggs Secretarial Services Limited as company secretary on 2019-04-18
2019-04-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-20RP04CS01Second filing of Confirmation Statement dated 01/05/2018
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-09RES13CONSOLIDATION 31/01/2018
2018-05-09RES01ADOPT ARTICLES 31/01/2018
2018-05-09RES12Resolution of varying share rights or name
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 7569344
2018-05-01CS01Clarification A second filed CS01 (Statement of capital and Shareholder Information) was registered on 20/09/2018.
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BENINGFIELD COLLIS
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 74944
2018-02-20SH02Consolidation of shares on 2018-01-31
2018-02-19SH10Particulars of variation of rights attached to shares
2018-02-19SH08Change of share class name or designation
2018-02-02AP01DIRECTOR APPOINTED MR CRAIG HILTON RODGERSON
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ROSE MAHON
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 74944
2018-02-02SH0131/01/18 STATEMENT OF CAPITAL GBP 74944
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 74943.76
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 074894620001
2016-05-23AR0111/05/16 ANNUAL RETURN FULL LIST
2015-12-30TM02Termination of appointment of Mark Brownlie on 2015-12-03
2015-12-21AP01DIRECTOR APPOINTED DR ALEXANDRA ROSE MAHON
2015-12-21AP01DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROWNLIE
2015-11-10AUDAUDITOR'S RESIGNATION
2015-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-10AR0111/05/15 FULL LIST
2015-06-19ANNOTATIONClarification
2015-06-12AP01DIRECTOR APPOINTED MR MARK ALLAN BROWNLIE
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE LAWRENCE
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN LORENZO
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAND
2015-06-06LATEST SOC06/06/15 STATEMENT OF CAPITAL;GBP 74943.76
2015-06-06SH0120/05/15 STATEMENT OF CAPITAL GBP 74943.76
2015-06-05ANNOTATIONReplacement
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN LORENZO
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAND
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE LAWRENCE
2015-05-30ANNOTATIONClarification
2015-05-30RP04SECOND FILING FOR FORM SH01
2015-05-13ANNOTATIONClarification
2015-05-13RP04SECOND FILING FOR FORM SH01
2015-05-13RP04SECOND FILING FOR FORM SH01
2015-05-13RP04SECOND FILING FOR FORM SH01
2015-05-13RP04SECOND FILING FOR FORM SH01
2015-05-12RP04SECOND FILING WITH MUD 11/05/14 FOR FORM AR01
2015-05-12RP04SECOND FILING WITH MUD 11/05/13 FOR FORM AR01
2015-05-12RP04SECOND FILING WITH MUD 11/05/12 FOR FORM AR01
2015-05-12RP04SECOND FILING WITH MUD 12/01/12 FOR FORM AR01
2015-05-12ANNOTATIONClarification
2015-05-12RP04SECOND FILING FOR FORM SH01
2015-05-12RP04SECOND FILING FOR FORM SH01
2015-04-02AP01DIRECTOR APPOINTED MRS DOREEN LORENZO
2015-04-02SH0131/03/15 STATEMENT OF CAPITAL GBP 74210.96
2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-26RES04NC INC ALREADY ADJUSTED 04/06/2014
2014-06-26SH0104/06/14 STATEMENT OF CAPITAL GBP 74037.23
2014-06-25AR0111/05/14 FULL LIST
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SLATFORD / 27/05/2013
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM COLLIS / 27/05/2013
2014-06-25AR0111/05/14 FULL LIST
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMALES
2013-07-12AR0111/05/13 FULL LIST
2013-07-12AR0111/05/13 FULL LIST
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM THE COMMUNICATIONS BUILDING 6TH FLOOR 48 LEICESTER SQUARE LONDON WC2H 7LT
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-01RES01ALTER ARTICLES 17/09/2012
2012-10-01SH0117/09/12 STATEMENT OF CAPITAL GBP 73431.74
2012-09-26SH0128/08/12 STATEMENT OF CAPITAL GBP 66089.49
2012-09-26SH0124/08/12 STATEMENT OF CAPITAL GBP 65333.49
2012-06-06AR0111/05/12 FULL LIST
2012-06-06AR0111/05/12 FULL LIST
2012-02-14AR0112/01/12 FULL LIST
2012-02-14AR0112/01/12 FULL LIST
2012-02-13TM02APPOINTMENT TERMINATED, SECRETARY HUGH FOX
2012-01-23AP03SECRETARY APPOINTED MARK BROWNLIE
2011-09-14SH0119/08/11 STATEMENT OF CAPITAL GBP 64300.16
2011-08-09RES15CHANGE OF NAME 28/06/2011
2011-08-09CERTNMCOMPANY NAME CHANGED FLINTSTONE TOPCO LIMITED CERTIFICATE ISSUED ON 09/08/11
2011-08-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-24SH0127/04/11 STATEMENT OF CAPITAL GBP 64125.16
2011-04-27SH0114/03/11 STATEMENT OF CAPITAL GBP 62583.16
2011-03-23AP01DIRECTOR APPOINTED DR WILLIAM COLLIS
2011-03-23AP01DIRECTOR APPOINTED MRS KAREN SLATFORD
2011-03-23SH02SUB-DIVISION 14/03/11
2011-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-23RES12VARYING SHARE RIGHTS AND NAMES
2011-03-23SH0114/03/11 STATEMENT OF CAPITAL GBP 62583.10
2011-03-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-18AP01DIRECTOR APPOINTED CHARLOTTE LUCY ELIZABETH LAWRENCE
2011-03-02AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2011-03-02AP03SECRETARY APPOINTED HUGH LIONEL WAKEFIELD FOX
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2011-03-02TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2011-03-02AP01DIRECTOR APPOINTED MICHAEL JURGEN WAND
2011-03-02AP01DIRECTOR APPOINTED WILLIAM OLIVER CLAYTON SMALES
2011-02-21RES15CHANGE OF NAME 21/02/2011
2011-02-21CERTNMCOMPANY NAME CHANGED DE FACTO 1830 LIMITED CERTIFICATE ISSUED ON 21/02/11
2011-02-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to THE FOUNDRY TOPCO 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 THE FOUNDRY TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of THE FOUNDRY TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE FOUNDRY TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE FOUNDRY TOPCO LIMITED
Trademarks
We have not found any records of THE FOUNDRY TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FOUNDRY TOPCO 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 (62012 - Business and domestic software development) as THE FOUNDRY TOPCO LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where THE FOUNDRY TOPCO 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 THE FOUNDRY TOPCO 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 THE FOUNDRY TOPCO 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.