UKBizDB.co.uk

FORECAST TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Forecast Technology Limited. The company was founded 10 years ago and was given the registration number 08653012. The firm's registered office is in BANBURY. You can find them at Old Corner House Market Place, Deddington, Banbury, Oxfordshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:FORECAST TECHNOLOGY LIMITED
Company Number:08653012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Old Corner House Market Place, Deddington, Banbury, Oxfordshire, OX15 0SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Flux Drive, Deddington, Banbury, England, OX15 0AF

Secretary01 September 2020Active
8, Flux Drive, Deddington, Banbury, England, OX15 0AF

Director16 August 2013Active
8, Flux Drive, Deddington, Banbury, England, OX15 0AF

Director01 April 2018Active
8, Flux Drive, Deddington, Banbury, England, OX15 0AF

Director01 April 2018Active
8, Flux Drive, Deddington, Banbury, England, OX15 0AF

Director27 October 2016Active
Old Corner House, Market Place, Deddington, Banbury, OX15 0SF

Secretary16 August 2013Active
Old Corner House, Market Place, Deddington, Banbury, OX15 0SF

Director27 October 2016Active

People with Significant Control

Tracetag International Limited
Notified on:30 December 2016
Status:Active
Country of residence:Wales
Address:Merton House, Merton House, Pentwyn, Wales, CF23 8HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dudley Chapman
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:8, Flux Drive, Banbury, England, OX15 0AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Address

Change registered office address company with date old address new address.

Download
2022-12-23Gazette

Gazette filings brought up to date.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Officers

Appoint person secretary company with name date.

Download
2020-10-08Officers

Termination secretary company with name termination date.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2019-12-14Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-10-28Capital

Capital allotment shares.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Capital

Capital allotment shares.

Download
2018-10-22Capital

Capital allotment shares.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-04-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.