UKBizDB.co.uk

FORENA BUSINESS GROUP LTD

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

This company is commonly known as Forena Business Group Ltd. The company was founded 6 years ago and was given the registration number 11202342. The firm's registered office is in DERBY. You can find them at 76 Richmond Park Road, Mackworth, Derby, Derbyshire. This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:FORENA BUSINESS GROUP LTD
Company Number:11202342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2018
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:76 Richmond Park Road, Mackworth, Derby, Derbyshire, England, DE22 4FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Fruition Accountancy, Unit 4, Three Spires House, Station Road, United Kingdom, WS13 6HX

Director13 February 2018Active
C/O Fruition Accountancy, Unit 4, Three Spires House, Station Road, United Kingdom, WS13 6HX

Director02 December 2020Active
76, Richmond Park Road, Mackworth, Derby, England, DE22 4FB

Director12 December 2019Active
76, Richmond Park Road, Mackworth, Derby, England, DE22 4FB

Director13 February 2018Active
76, Richmond Park Road, Mackworth, Derby, England, DE22 4FB

Director13 February 2018Active

People with Significant Control

Mr Kelvin Wong
Notified on:07 December 2020
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:United Kingdom
Address:C/O Fruition Accountancy, Unit 4, Three Spires House, Lichfield, United Kingdom, WS13 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Han
Notified on:12 December 2019
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:76, Richmond Park Road, Derby, England, DE22 4FB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ramone Reece Lorenzo Johnson
Notified on:13 February 2018
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:76, Richmond Park Road, Derby, England, DE22 4FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Anthony Neil
Notified on:13 February 2018
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:76, Richmond Park Road, Derby, England, DE22 4FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Oliver Crawford
Notified on:13 February 2018
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:C/O Fruition Accountancy, Unit 4, Three Spires House, Station Road, United Kingdom, WS13 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-03-01Dissolution

Dissolution application strike off company.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-01-30Address

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

Download
2023-11-30Accounts

Change account reference date company previous shortened.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-09-03Accounts

Accounts with accounts type dormant.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-07-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.