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 401 Foundation
The 401 Foundation is a dissolved company incorporated on 23 March 2017 with the registered office located in Bristol, Somerset. The 401 Foundation was registered 8 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 October 2024
(10 months ago)
Was
7 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
10688031
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
8 years
Incorporated
23 March 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 March 2024
(1 year 5 months ago)
Next confirmation dated
1 January 1970
No changes
occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Learn more about The 401 Foundation
Contact
Address
9 Biscay Drive
Portishead
Bristol
BS20 7GY
England
Address changed on
30 Sep 2021
(3 years ago)
Previous address was
214 Newfoundland Way Portishead North Somerset BS20 7PT England
Companies in BS20 7GY
Telephone
07445 248541
Email
Available in Endole App
Website
The401.foundation
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Benjamin Peter Smith
Director • None • British • Lives in England • Born in May 1982
Faye Louise Ingram
Director • Finance Director • British • Lives in England • Born in Dec 1980
Shaun David Tymon
Director • None • British • Lives in England • Born in Nov 1963
Kevin Stuart Jones
Director • Educational Consultant • British • Lives in England • Born in May 1974
Mr David Colin Wait
Director • General Manager - Shopping Centre • British • Lives in England • Born in Apr 1971
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
Andys Man Club Limited
Shaun David Tymon is a mutual person.
Active
Amaroo Solutions Limited
Faye Louise Ingram is a mutual person.
Active
Invivo Healthcare Ltd
Faye Louise Ingram is a mutual person.
Active
Smile Mental Healthcare Ltd
Faye Louise Ingram is a mutual person.
Active
Fli Consulting Ltd
Faye Louise Ingram is a mutual person.
Active
Contented Communications Ltd
Susan Jane Fletcher is a mutual person.
Active
Comotion Communities Cic
Faye Louise Ingram is a mutual person.
Active
Rise And Shine Runners Community Interest Company
Shaun David Tymon is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
£9.55K
Increased by £3.73K (+64%)
Turnover
£33.5K
Increased by £3.08K (+10%)
Employees
1
Same as previous period
Total Assets
£10.47K
Increased by £2.99K (+40%)
Total Liabilities
-£1.02K
Decreased by £633 (-38%)
Net Assets
£9.45K
Increased by £3.62K (+62%)
Debt Ratio (%)
10%
Decreased by 12.35% (-56%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Months Ago on 22 Oct 2024
Voluntary Strike-Off Suspended
11 Months Ago on 17 Sep 2024
Voluntary Gazette Notice
1 Year 1 Month Ago on 6 Aug 2024
Application To Strike Off
1 Year 1 Month Ago on 24 Jul 2024
Compulsory Strike-Off Discontinued
1 Year 1 Month Ago on 20 Jul 2024
Mr Benjamin Peter Smith Details Changed
1 Year 1 Month Ago on 17 Jul 2024
Mr Shaun David Tymon Details Changed
1 Year 1 Month Ago on 17 Jul 2024
Claude Georgina Jeanne Knights Resigned
1 Year 1 Month Ago on 17 Jul 2024
Susan Jane Fletcher Resigned
1 Year 1 Month Ago on 17 Jul 2024
Kevin Stuart Jones Resigned
1 Year 1 Month Ago on 17 Jul 2024
Get Alerts
Get Credit Report
Discover The 401 Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Oct 2024
Voluntary strike-off action has been suspended
Submitted on 17 Sep 2024
First Gazette notice for voluntary strike-off
Submitted on 6 Aug 2024
Application to strike the company off the register
Submitted on 24 Jul 2024
Compulsory strike-off action has been discontinued
Submitted on 20 Jul 2024
Confirmation statement made on 22 March 2024 with no updates
Submitted on 17 Jul 2024
Termination of appointment of Claude Georgina Jeanne Knights as a director on 17 July 2024
Submitted on 17 Jul 2024
Termination of appointment of Helen Lazenby as a secretary on 17 July 2024
Submitted on 17 Jul 2024
Termination of appointment of Susan Jane Fletcher as a director on 17 July 2024
Submitted on 17 Jul 2024
Director's details changed for Mr Shaun David Tymon on 17 July 2024
Submitted on 17 Jul 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