UKBizDB.co.uk

WE ARE FORGE LTD

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

This company is commonly known as We Are Forge Ltd. The company was founded 22 years ago and was given the registration number 04372246. The firm's registered office is in CLEVEDON. You can find them at The Long Barn 1, Clevedon Road, Clevedon, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:WE ARE FORGE LTD
Company Number:04372246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Long Barn 1, Clevedon Road, Clevedon, England, BS21 6RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
430, S. Fairview Ave., Santa Barbara, United States, CA 93117

Secretary09 June 2021Active
430, S. Fairview Ave, Santa Barbara, United States, CA 93117

Director09 June 2021Active
430, S. Fairview Ave., Santa Barbara, United States, CA 93117

Director09 June 2021Active
430, S. Fairview Ave., Santa Barbara, United States, CA 93117

Director09 June 2021Active
Orrell House, 217 Clevedon Road, Tickenham, BS21 6RX

Secretary23 February 2004Active
12 Copse Road, Clevedon, BS21 7LQ

Secretary01 March 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary12 February 2002Active
Rock Ridge, The Street, Olveston, Bristol, England, BS35 4DA

Director26 July 2019Active
52, Chipping Cross, Clevedon, England, BS21 5JE

Director01 May 2013Active
10, Glyme Court, Langford Lane, Kidlington, England, OX5 1LQ

Director01 June 2012Active
2, Chantry Close, Nailsea, Bristol, England, BS48 4FN

Director01 March 2002Active
15 Elton Road, Bishopston, Bristol, BS7 8DF

Director01 April 2002Active
12 Copse Road, Clevedon, BS21 7LQ

Director01 April 2002Active
Days View, Harleywood, Nailsworth, England, GL6 0LD

Director29 April 2016Active
10, Glyme Court, Langford Lane, Kidlington, England, OX5 1LQ

Director01 June 2012Active
10, Glyme Court, Langford Lane, Kidlington, England, OX5 1LQ

Director01 June 2012Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director12 February 2002Active

People with Significant Control

Yardi Systems Limited
Notified on:09 June 2021
Status:Active
Country of residence:United Kingdom
Address:Cranbrook House, 287/291 Banbury Road, Oxford, United Kingdom, OX2 7JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wayne Anthony Lee
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:2, Chantry Close, Bristol, England, BS48 4FN
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 (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
2024-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-03Accounts

Legacy.

Download
2024-01-03Other

Legacy.

Download
2024-01-03Other

Legacy.

Download
2023-11-30Address

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

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-12Accounts

Legacy.

Download
2022-10-12Other

Legacy.

Download
2022-10-12Other

Legacy.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Accounts

Change account reference date company current shortened.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Appoint person secretary company with name date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Address

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

Download
2021-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Capital

Legacy.

Download
2021-05-25Capital

Capital statement capital company with date currency figure.

Download
2021-05-25Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.