ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Footco 37 Limited

Footco 37 Limited is an active company incorporated on 9 March 2022 with the registered office located in Chesterfield, Derbyshire. Footco 37 Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13965382
Private limited company
Age
3 years
Incorporated 9 March 2022
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 8 March 2025 (9 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 31 December 2025 (23 days remaining)
Address
C/O Imagesound Limited Dunston Technology Park
Venture Way
Chesterfield
S41 8NE
United Kingdom
Address changed on 28 Jan 2025 (10 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
18
Controllers (PSC)
1
Director • Chief Executive Officer • British • Lives in England • Born in May 1973
Director • Commercial Director • German • Lives in UK • Born in Sep 1973
Director • Non-Executive Director • British • Lives in England • Born in Jun 1960
Director • Partner • New Zealander • Lives in UK • Born in Sep 1977
Director • Investor • British • Lives in UK • Born in Jan 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Footco 40 Limited
Sarah Anne Dove, Terry William Downing, and 2 more are mutual people.
Active
TSG Media Limited
Sarah Anne Dove and Terry William Downing are mutual people.
Active
Imagesound Retail Music And Media Limited
Sarah Anne Dove and Terry William Downing are mutual people.
Active
Imagesound Limited
Sarah Anne Dove and Terry William Downing are mutual people.
Active
Musicstyling.Com Limited
Sarah Anne Dove and Terry William Downing are mutual people.
Active
Concentia Capital Limited
Sarah Anne Dove and Terry William Downing are mutual people.
Active
IMS Bidco Limited
Sarah Anne Dove and Terry William Downing are mutual people.
Active
IMS Midco Limited
Sarah Anne Dove and Terry William Downing are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.91M
Increased by £429K (+29%)
Turnover
£29.97M
Increased by £11.15M (+59%)
Employees
222
Increased by 38 (+21%)
Total Assets
£129.18M
Increased by £12.66M (+11%)
Total Liabilities
-£147.87M
Increased by £23.86M (+19%)
Net Assets
-£18.69M
Decreased by £11.19M (+149%)
Debt Ratio (%)
114%
Increased by 8.03% (+8%)
Latest Activity
Vernan Richards Appointed
3 Months Ago on 1 Sep 2025
Laoise Ann Mcgarry Resigned
3 Months Ago on 1 Sep 2025
Mr Bevan Graeme Duncan Appointed
8 Months Ago on 28 Mar 2025
Gordon James Wilson Appointed
8 Months Ago on 28 Mar 2025
Mr Terry William Downing Appointed
8 Months Ago on 28 Mar 2025
Confirmation Submitted
9 Months Ago on 11 Mar 2025
Neil Robert Cook Resigned
10 Months Ago on 31 Jan 2025
Registers Moved To Inspection Address
10 Months Ago on 28 Jan 2025
Inspection Address Changed
10 Months Ago on 28 Jan 2025
Group Accounts Submitted
1 Year 1 Month Ago on 17 Oct 2024
Get Credit Report
Discover Footco 37 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Vernan Richards as a director on 1 September 2025
Submitted on 18 Sep 2025
Termination of appointment of Laoise Ann Mcgarry as a director on 1 September 2025
Submitted on 4 Sep 2025
Appointment of Mr Terry William Downing as a director on 28 March 2025
Submitted on 14 Apr 2025
Appointment of Gordon James Wilson as a director on 28 March 2025
Submitted on 14 Apr 2025
Appointment of Mr Bevan Graeme Duncan as a director on 28 March 2025
Submitted on 14 Apr 2025
Termination of appointment of Neil Robert Cook as a director on 31 January 2025
Submitted on 11 Apr 2025
Confirmation statement made on 8 March 2025 with no updates
Submitted on 11 Mar 2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 28 Jan 2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 28 Jan 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 17 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year