UKBizDB.co.uk

FORTHOF LIMITED

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

This company is commonly known as Forthof Limited. The company was founded 5 years ago and was given the registration number 11809449. The firm's registered office is in LONDON. You can find them at 155 Apartment 2102, Wandsworth Road, London, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:FORTHOF LIMITED
Company Number:11809449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2019
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:155 Apartment 2102, Wandsworth Road, London, England, SW8 2FY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
344a, Greenford Avenue, London, England, W7 3DA

Director22 May 2023Active
28, James Street, Gillingham, England, ME7 1DQ

Director20 December 2020Active
82, Flat B North End Rd, London, England, W14 9ES

Director06 February 2019Active
16-17, York Buildings, Flat 12, London, England, WC2N 6LS

Director09 May 2023Active
155 Apartment 2102, Wandsworth Road, London, England, SW8 2FY

Director09 July 2020Active

People with Significant Control

Mr David Vox
Notified on:23 May 2023
Status:Active
Date of birth:April 1972
Nationality:French
Country of residence:England
Address:344a, Greenford Avenue, London, England, W7 3DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Jozsef Kerekes
Notified on:09 May 2023
Status:Active
Date of birth:January 1975
Nationality:Hungarian
Country of residence:England
Address:16-17, York Buildings, London, England, WC2N 6LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Ivan Chavdar
Notified on:20 December 2020
Status:Active
Date of birth:March 1986
Nationality:Bulgarian
Country of residence:England
Address:28, James Street, Gillingham, England, ME7 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mihaly Setet
Notified on:09 July 2020
Status:Active
Date of birth:September 1981
Nationality:Hungarian
Country of residence:England
Address:155 Apartment 2102, Wandsworth Road, London, England, SW8 2FY
Nature of control:
  • Ownership of shares 75 to 100 percent
Josef Hortvik
Notified on:06 February 2019
Status:Active
Date of birth:September 1969
Nationality:Czech
Country of residence:England
Address:155 Apartment 2102, Wandsworth Road, London, England, SW8 2FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette dissolved compulsory.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2023-05-23Address

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

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Address

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

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Gazette

Gazette filings brought up to date.

Download
2022-02-09Accounts

Accounts with accounts type dormant.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-05-14Address

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

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-21Address

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

Download
2020-12-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.