UKBizDB.co.uk

FORSEND LIMITED

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

This company is commonly known as Forsend Limited. The company was founded 23 years ago and was given the registration number 04056151. The firm's registered office is in LONDON. You can find them at Birchin Court, 20 Birchin Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FORSEND LIMITED
Company Number:04056151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Birchin Court, 20 Birchin Lane, London, EC3V 9DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birchin Court, 20 Birchin Lane, London, England, EC3V 9DJ

Corporate Secretary01 January 2019Active
Birchin Court, 20 Birchin Lane, London, EC3V 9DJ

Director03 December 2018Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary21 August 2000Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary22 July 2013Active
38, Wigmore Street, London, United Kingdom, W1U 2HA

Corporate Nominee Secretary21 August 2000Active
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Director01 August 2010Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director22 July 2013Active
66 Wigmore Street, London, W1U 2HQ

Director21 August 2000Active
38 Wigmore Street, London, W1U 2HA

Corporate Director10 December 2001Active
38, Wigmore Street, London, United Kingdom, W1U 2HA

Corporate Director10 December 2001Active

People with Significant Control

Miss Sophie Lucille Ravon
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:French
Address:Birchin Court, 20 Birchin Lane, London, EC3V 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Elsa Christelle Ravon
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:French
Address:Birchin Court, 20 Birchin Lane, London, EC3V 9DJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Accounts

Change account reference date company previous shortened.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Change account reference date company current shortened.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Change person director company with change date.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Accounts

Change account reference date company previous shortened.

Download
2019-09-19Persons with significant control

Change to a person with significant control.

Download
2019-09-19Persons with significant control

Change to a person with significant control.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Address

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

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Officers

Appoint corporate secretary company with name date.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2018-11-06Gazette

Gazette notice compulsory.

Download
2018-10-09Address

Default companies house registered office address applied.

Download
2018-07-13Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.