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
The Openfoam Foundation Limited
The Openfoam Foundation Limited is an active company incorporated on 25 April 2014 with the registered office located in London, Greater London. The Openfoam Foundation Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09012603
Private limited by guarantee without share capital
Age
11 years
Incorporated
25 April 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 April 2025
(4 months ago)
Next confirmation dated
25 April 2026
Due by
9 May 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about The Openfoam Foundation Limited
Contact
Address
14 Newland Gardens
London
W13 9TR
England
Address changed on
9 Dec 2024
(9 months ago)
Previous address was
PO Box 56676 14 Newland Gardens London W13 3DB
Companies in W13 9TR
Telephone
07932743080
Email
Unreported
Website
Openfoam.org
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Dr Christopher John Greenshields
Director • Software Engineer • British • Lives in England • Born in Jan 1970
Henry George Weller
Director • Chief Scientist • British • Lives in England • Born in Apr 1965
Cristel Anne Loriot De Rouvray
Director • Executive And Consultant • French,american • Lives in United States • Born in Oct 1976
Brendan John Bouffler
Director • Australian,british • Lives in England • Born in Nov 1970
Jenya-Lee Collings
Secretary
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
CFD Direct Limited
Dr Christopher John Greenshields and Henry George Weller are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£123.58K
Decreased by £2.87K (-2%)
Total Liabilities
-£58.23K
Decreased by £2.75K (-5%)
Net Assets
£65.35K
Decreased by £118 (-0%)
Debt Ratio (%)
47%
Decreased by 1.11% (-2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 29 Apr 2025
Registered Address Changed
9 Months Ago on 9 Dec 2024
Micro Accounts Submitted
10 Months Ago on 25 Oct 2024
Brendan John Bouffler Appointed
1 Year Ago on 3 Sep 2024
Cristel Anne Loriot De Rouvray Resigned
1 Year Ago on 3 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 29 Apr 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 6 Nov 2023
Confirmation Submitted
2 Years 4 Months Ago on 3 May 2023
Full Accounts Submitted
2 Years 10 Months Ago on 7 Nov 2022
Jenya-Lee Collings Appointed
3 Years Ago on 17 Jun 2022
Get Alerts
Get Credit Report
Discover The Openfoam Foundation 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
Confirmation statement made on 25 April 2025 with no updates
Submitted on 29 Apr 2025
Registered office address changed from PO Box 56676 14 Newland Gardens London W13 3DB to 14 Newland Gardens London W13 9TR on 9 December 2024
Submitted on 9 Dec 2024
Micro company accounts made up to 30 April 2024
Submitted on 25 Oct 2024
Appointment of Brendan John Bouffler as a director on 3 September 2024
Submitted on 6 Sep 2024
Termination of appointment of Cristel Anne Loriot De Rouvray as a director on 3 September 2024
Submitted on 6 Sep 2024
Confirmation statement made on 25 April 2024 with no updates
Submitted on 29 Apr 2024
Micro company accounts made up to 30 April 2023
Submitted on 6 Nov 2023
Confirmation statement made on 25 April 2023 with no updates
Submitted on 3 May 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 7 Nov 2022
Appointment of Jenya-Lee Collings as a secretary on 17 June 2022
Submitted on 17 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs