FOAM AND SUBSTANCE LIMITED
Other business support service activities n.e.c.
FOAM AND SUBSTANCE LIMITED
Other business support service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
5th Floor 1 Wells Street London W1T 3PQ United Kingdom
Full company profile for FOAM AND SUBSTANCE LIMITED (09443258), an active company based in London, United Kingdom. Incorporated 17 Feb 2015. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£83.34k
Net Assets
£61.47k
Total Liabilities
£107.93k
Turnover
N/A
Employees
3
Debt Ratio
64%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (5)
Martin Nicholas John Trott
British
- Ownership Of Shares 75 To 100 Percent As Trust
Mrs Amanda Jane Bako
British
- Ownership Of Shares 75 To 100 Percent As Trust
Anne Mansbridge
British
- Ownership Of Shares 75 To 100 Percent As Trust
Stanley Alan Grant Milgate
British
- Ownership Of Shares 75 To 100 Percent As Trust
Tamara Diane Corbin
British
- Ownership Of Shares 75 To 100 Percent As Trust
Richard Edward Douglas
Ceased 27 Aug 2019
Philippa Stokes
Ceased 31 Dec 2024
William Edward John Walmsley
Ceased 30 Jun 2022
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-02-17 with no updates | |
| 4 Mar 2026 | Persons With Significant Control | Change to Anne Mansbridge as a person with significant control on 2026-03-03 | |
| 3 Mar 2026 | Officers | Change to director Anne Mansbridge on 2026-03-03 | |
| 3 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 26 Feb 2026 | Officers | Change to director Judith Anne Tonkin on 2026-02-17 |
Confirmation statement made on 2026-02-17 with no updates
Change to Anne Mansbridge as a person with significant control on 2026-03-03
Change to director Anne Mansbridge on 2026-03-03
Change Registered Office Address Company With Date Old Address New Address
Change to director Judith Anne Tonkin on 2026-02-17
Recent Activity
Latest Activity
Confirmation statement made on 2026-02-17 with no updates
1 months ago on 4 Mar 2026
Change to Anne Mansbridge as a person with significant control on 2026-03-03
1 months ago on 4 Mar 2026
Change to director Anne Mansbridge on 2026-03-03
1 months ago on 3 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 3 Mar 2026
Change to director Judith Anne Tonkin on 2026-02-17
1 months ago on 26 Feb 2026
