UKBizDB.co.uk

TEN FORWARD HOLDINGS LIMITED

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

This company is commonly known as Ten Forward Holdings Limited. The company was founded 7 years ago and was given the registration number 10375423. The firm's registered office is in LONDON. You can find them at Balfour House, 741 High Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TEN FORWARD HOLDINGS LIMITED
Company Number:10375423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2016
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Balfour House, 741 High Road, London, United Kingdom, N12 0BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Balfour House, 741 High Road, London, United Kingdom, N12 0BP

Director11 March 2021Active
Balfour House, 741 High Road, London, United Kingdom, N12 0BP

Director17 September 2018Active
43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director14 September 2016Active

People with Significant Control

Mr Nathan Anthony Balakrishnan
Notified on:17 September 2018
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:Balfour House, 741 High Road, London, United Kingdom, N12 0BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Amy Ruth Balakrishnan
Notified on:17 September 2018
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:Balfour House, 741 High Road, London, United Kingdom, N12 0BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:14 September 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Cfs Secretaries Limited
Notified on:14 September 2016
Status:Active
Country of residence:United Kingdom
Address:43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-20Dissolution

Dissolution application strike off company.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Persons with significant control

Change to a person with significant control.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Capital

Capital allotment shares.

Download
2019-11-18Capital

Capital allotment shares.

Download
2019-11-18Capital

Capital allotment shares.

Download
2019-06-26Accounts

Accounts with accounts type dormant.

Download
2019-02-12Resolution

Resolution.

Download
2018-09-18Capital

Capital allotment shares.

Download
2018-09-18Persons with significant control

Cessation of a person with significant control.

Download
2018-09-18Persons with significant control

Cessation of a person with significant control.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-09-18Address

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

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-09-18Address

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

Download
2018-09-18Persons with significant control

Notification of a person with significant control.

Download
2018-09-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.