Background WavePink WaveYellow Wave

FORAY 677 LIMITED (01251442)

FORAY 677 LIMITED (01251442) is an active UK company. incorporated on 26 March 1976. with registered office in Hounslow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FORAY 677 LIMITED has been registered for 50 years. Current directors include SAPCOTE, Stuart William, STRANKS, Andrew James.

Company Number
01251442
Status
active
Type
ltd
Incorporated
26 March 1976
Age
50 years
Address
Unit 14 Phoenix Way, Hounslow, TW5 9NB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SAPCOTE, Stuart William, STRANKS, Andrew James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORAY 677 LIMITED

FORAY 677 LIMITED is an active company incorporated on 26 March 1976 with the registered office located in Hounslow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FORAY 677 LIMITED was registered 50 years ago.(SIC: 96090)

Status

active

Active since 50 years ago

Company No

01251442

LTD Company

Age

50 Years

Incorporated 26 March 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

WILLIAM SAPCOTE HOLDINGS LIMITED
From: 26 March 1976To: 27 June 1994
Contact
Address

Unit 14 Phoenix Way Hounslow, TW5 9NB,

Previous Addresses

Unit 2 Phoenix Way Hounslow TW5 9NB England
From: 27 November 2021To: 11 February 2026
Studio 151 the Lightbox 111, Power Road Chiswick London W4 5PY United Kingdom
From: 19 December 2019To: 27 November 2021
First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP
From: 10 September 2014To: 19 December 2019
87 Camden Street Birmingham West Midlands B1 3DE
From: 26 March 1976To: 10 September 2014
Timeline

2 key events • 2014 - 2014

Funding Officers Ownership
Director Left
Nov 14
Director Left
Nov 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SAPCOTE, Stuart William

Active
Phoenix Way, HounslowTW5 9NB
Born August 1943
Director
Appointed N/A

STRANKS, Andrew James

Active
Phoenix Way, HounslowTW5 9NB
Born April 1965
Director
Appointed 14 Sept 2007

LUNSON, Andrew John

Resigned
Bourne House Cottage, LichfieldWS14 0PJ
Secretary
Appointed N/A
Resigned 30 Mar 2014

BLAKE, John Richard

Resigned
Heron Lodge 32 Ladywood Road, Sutton ColdfieldB74 2QN
Born August 1934
Director
Appointed N/A
Resigned 31 Mar 1999

LUNSON, Andrew John

Resigned
Bourne House Cottage, LichfieldWS14 0PJ
Born July 1947
Director
Appointed 31 Mar 1999
Resigned 30 Mar 2014

Persons with significant control

1

High Street, Sutton ColdfieldB72 1UP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 February 2026
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 December 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 December 2007
AAAnnual Accounts
Legacy
13 December 2007
363sAnnual Return (shuttle)
Legacy
18 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 January 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 February 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288cChange of Particulars
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
20 March 2002
288cChange of Particulars
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 1999
AAAnnual Accounts
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1998
AAAnnual Accounts
Legacy
8 July 1998
288cChange of Particulars
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 1995
AAAnnual Accounts
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
27 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 1993
AAAnnual Accounts
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 1992
AAAnnual Accounts
Legacy
23 January 1992
363b363b
Legacy
23 January 1992
363(287)363(287)
Legacy
5 March 1991
363363
Accounts With Accounts Type Dormant
5 March 1991
AAAnnual Accounts
Legacy
29 December 1989
403aParticulars of Charge Subject to s859A
Legacy
29 December 1989
403aParticulars of Charge Subject to s859A
Legacy
13 December 1989
363363
Accounts With Accounts Type Dormant
13 December 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Accounts With Accounts Type Dormant
16 May 1988
AAAnnual Accounts
Resolution
16 May 1988
RESOLUTIONSResolutions
Legacy
28 March 1988
363363
Accounts With Accounts Type Full
4 April 1987
AAAnnual Accounts
Legacy
4 April 1987
363363
Legacy
23 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
395Particulars of Mortgage or Charge