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 1189808 Foundation
The 1189808 Foundation is an active company incorporated on 5 May 2020 with the registered office located in Dunstable, Bedfordshire. The 1189808 Foundation was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12586021
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
5 years
Incorporated
5 May 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 May 2025
(4 months ago)
Next confirmation dated
4 May 2026
Due by
18 May 2026
(8 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about The 1189808 Foundation
Contact
Address
Staple House 5
Eleanors Cross
Dunstable
LU6 1SU
England
Address changed on
23 Sep 2021
(3 years ago)
Previous address was
3 Waterfront Business Park Brierly Hill West Midlands DY5 1LX England
Companies in LU6 1SU
Telephone
Unreported
Email
Unreported
Website
Captaintom.org
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Mr Stephen John Jones
Director • PSC • British • Lives in UK • Born in Jul 1962
David Colin Ingram-Moore
Director • British • Lives in England • Born in Mar 1957
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
Tredwell Success Ltd
David Colin Ingram-Moore is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 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
£147.8K
Decreased by £139.01K (-48%)
Total Liabilities
-£16.69K
Decreased by £7.44K (-31%)
Net Assets
£131.11K
Decreased by £131.57K (-50%)
Debt Ratio (%)
11%
Increased by 2.88% (+34%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
9 Days Ago on 27 Aug 2025
Confirmation Submitted
4 Months Ago on 7 May 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 16 Jul 2024
David Colin Ingram-Moore Resigned
1 Year 2 Months Ago on 25 Jun 2024
David Colin Ingram-Moore (PSC) Resigned
1 Year 2 Months Ago on 25 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 6 May 2024
Mr Stephen John Jones (PSC) Details Changed
1 Year 9 Months Ago on 27 Nov 2023
Simon David Demaid (PSC) Resigned
1 Year 9 Months Ago on 27 Nov 2023
Simon David Demaid Resigned
1 Year 9 Months Ago on 27 Nov 2023
Mr David Colin Ingram-Moore (PSC) Details Changed
1 Year 9 Months Ago on 27 Nov 2023
Get Alerts
Get Credit Report
Discover The 1189808 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
Micro company accounts made up to 30 November 2024
Submitted on 27 Aug 2025
Confirmation statement made on 4 May 2025 with no updates
Submitted on 7 May 2025
Change of name notice
Submitted on 28 Jan 2025
Certificate of change of name
Submitted on 28 Jan 2025
Name change exemption from using 'limited' or 'cyfyngedig
Submitted on 28 Jan 2025
Micro company accounts made up to 30 November 2023
Submitted on 16 Jul 2024
Cessation of David Colin Ingram-Moore as a person with significant control on 25 June 2024
Submitted on 5 Jul 2024
Termination of appointment of David Colin Ingram-Moore as a director on 25 June 2024
Submitted on 5 Jul 2024
Confirmation statement made on 4 May 2024 with no updates
Submitted on 6 May 2024
Change of details for Mr Stephen John Jones as a person with significant control on 27 November 2023
Submitted on 13 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs