Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Footasylum Limited
Footasylum Limited is an active company incorporated on 12 August 2005 with the registered office located in Rochdale, Greater Manchester. Footasylum Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05535565
Private limited company
Age
20 years
Incorporated
12 August 2005
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
17 June 2025
(3 months ago)
Next confirmation dated
17 June 2026
Due by
1 July 2026
(9 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
28 Jan
⟶
25 Jan 2025
(12 months)
Accounts type is
Group
Next accounts for period
31 January 2026
Due by
31 October 2026
(1 year 1 month remaining)
Learn more about Footasylum Limited
Contact
Update Details
Address
Sandbrook House
Sandbrook Park
Rochdale
OL11 1RY
England
Address changed on
10 Aug 2022
(3 years ago)
Previous address was
Edinburgh House Hollins Brook Way Pilsworth Bury BL9 8RR England
Companies in OL11 1RY
Telephone
08442090804
Email
Available in Endole App
Website
Footasylum.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr David Pujolar Segura
Director • Chief Executive • Spanish • Lives in Italy • Born in Jun 1970
Mr Nicholas Scott
Director • Chief Financial Officer • British • Lives in England • Born in Feb 1976
Nancy Kelsall
Secretary
Aurelius Iv UK Acquico Two Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
25 Jan 2025
For period
25 Jan
⟶
25 Jan 2025
Traded for
12 months
Cash in Bank
£20.9M
Increased by £8.87M (+74%)
Turnover
£349.46M
Increased by £29.94M (+9%)
Employees
2.57K
Decreased by 385 (-13%)
Total Assets
£216.2M
Increased by £13.45M (+7%)
Total Liabilities
-£148.91M
Decreased by £6.39M (-4%)
Net Assets
£67.29M
Increased by £19.84M (+42%)
Debt Ratio (%)
69%
Decreased by 7.72% (-10%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
2 Months Ago on 10 Jul 2025
Confirmation Submitted
3 Months Ago on 17 Jun 2025
Nancy Kelsall Resigned
5 Months Ago on 28 Mar 2025
Charge Satisfied
11 Months Ago on 22 Oct 2024
Charge Satisfied
11 Months Ago on 22 Oct 2024
Group Accounts Submitted
12 Months Ago on 25 Sep 2024
New Charge Registered
1 Year 1 Month Ago on 15 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 18 Jul 2024
Barry Colin Bown Resigned
1 Year 6 Months Ago on 15 Mar 2024
Mr David Pujolar Segura Appointed
1 Year 6 Months Ago on 1 Mar 2024
Get Alerts
Get Credit Report
Discover Footasylum Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 25 January 2025
Submitted on 10 Jul 2025
Confirmation statement made on 17 June 2025 with no updates
Submitted on 17 Jun 2025
Termination of appointment of Nancy Kelsall as a secretary on 28 March 2025
Submitted on 17 Apr 2025
Satisfaction of charge 055355650010 in full
Submitted on 22 Oct 2024
Satisfaction of charge 055355650008 in full
Submitted on 22 Oct 2024
Group of companies' accounts made up to 27 January 2024
Submitted on 25 Sep 2024
Registration of charge 055355650011, created on 15 August 2024
Submitted on 15 Aug 2024
Confirmation statement made on 21 June 2024 with updates
Submitted on 18 Jul 2024
Termination of appointment of Barry Colin Bown as a director on 15 March 2024
Submitted on 16 Apr 2024
Appointment of Mr David Pujolar Segura as a director on 1 March 2024
Submitted on 22 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs