UKBizDB.co.uk

FORUM SOFTWARE LIMITED

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

This company is commonly known as Forum Software Limited. The company was founded 32 years ago and was given the registration number 02636753. The firm's registered office is in LONDON. You can find them at Winnington House 2 Woodberry Grove, Finchley, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FORUM SOFTWARE LIMITED
Company Number:02636753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1991
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Winnington House 2 Woodberry Grove, Finchley, London, England, N12 0DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR

Secretary04 September 2018Active
Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR

Director04 September 2018Active
Trewarren Farm, St Ishmaels, Haverfordwest, SA62 3TJ

Secretary12 August 1991Active
Rock House,, Sandy Haven, St. Ishmaels, Haverfordwest, SA62 3DN

Secretary10 August 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 August 1991Active
59, Courtlands Road, Portland, England, DT5 2HG

Director02 October 2018Active
14a, Albany Road, Weymouth, United Kingdom, DT4 9TH

Director24 September 2010Active
Rock House,, Sandy Haven, St. Ishmaels, Haverfordwest, SA62 3DN

Director10 August 1999Active
Trewarren Farm, St Ishmaels, Haverfordwest, SA62 3TJ

Director12 August 1991Active
Rock House,, Sandy Haven, St. Ishmaels, Haverfordwest, SA62 3DN

Director10 August 1999Active

People with Significant Control

Mr Ewan Neill Rutherford Mcdonell
Notified on:04 September 2018
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:Isle Of Man
Address:Ballacuberagh, Sulby Glen, Sulby, Isle Of Man, IM7 2BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Simon Mark Chilton
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:59 Courtlands Road, Weston, Portland, England, DT5 2HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-15Dissolution

Dissolution application strike off company.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Officers

Change person director company with change date.

Download
2022-07-16Address

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

Download
2022-02-16Accounts

Accounts with accounts type dormant.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Address

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

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Change person director company with change date.

Download
2018-09-12Officers

Change person secretary company with change date.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Address

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

Download
2018-09-06Persons with significant control

Notification of a person with significant control.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-04Officers

Appoint person secretary company with name date.

Download
2018-09-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.