UKBizDB.co.uk

PROFESSIONAL FORUMS LIMITED

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

This company is commonly known as Professional Forums Limited. The company was founded 24 years ago and was given the registration number 03915800. The firm's registered office is in STOCKPORT. You can find them at 67 Europa Business Park, Bird Hall Lane, Stockport, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:PROFESSIONAL FORUMS LIMITED
Company Number:03915800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:67 Europa Business Park, Bird Hall Lane, Stockport, SK3 0XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG

Director01 March 2023Active
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG

Director06 April 2023Active
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG

Director01 July 2022Active
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG

Director09 March 2023Active
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG

Director28 January 2000Active
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG

Secretary28 January 2000Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary28 January 2000Active
3rd Floor, 114a Cromwell Road, London, England, SW7 4AG

Director28 September 2009Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director28 January 2000Active

People with Significant Control

Professional Forums Trustee Company Ltd
Notified on:20 December 2023
Status:Active
Country of residence:England
Address:114a, Cromwell Road, London, England, SW7 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Nicola Smedley
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:3rd Floor, 114a Cromwell Road, London, England, SW7 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Mark Smedley
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:3rd Floor, 114a Cromwell Road, London, England, SW7 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 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
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Capital

Capital allotment shares.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Officers

Termination secretary company with name termination date.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Capital

Capital allotment shares.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Capital

Capital alter shares subdivision.

Download
2022-02-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-28Officers

Change person secretary company with change date.

Download
2022-01-28Persons with significant control

Change to a person with significant control.

Download
2022-01-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.