Background WavePink WaveYellow Wave

FORKPALM LIMITED (01473236)

FORKPALM LIMITED (01473236) is an active UK company. incorporated on 16 January 1980. with registered office in Oxford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FORKPALM LIMITED has been registered for 46 years. Current directors include BUZZARD, Valerie Anne, FLINT, Graham Anthony, MARSH, Philip Richard Bruce.

Company Number
01473236
Status
active
Type
ltd
Incorporated
16 January 1980
Age
46 years
Address
C/O Gravita Oxford Llp First Floor, Park Central, Oxford, OX1 1JD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BUZZARD, Valerie Anne, FLINT, Graham Anthony, MARSH, Philip Richard Bruce
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORKPALM LIMITED

FORKPALM LIMITED is an active company incorporated on 16 January 1980 with the registered office located in Oxford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FORKPALM LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01473236

LTD Company

Age

46 Years

Incorporated 16 January 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days overdue

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford, OX1 1JD,

Previous Addresses

C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England
From: 24 March 2021To: 29 October 2024
C/O Pye Homes Limited Langford Locks Kidlington Oxon OX5 1HZ United Kingdom
From: 30 May 2018To: 24 March 2021
Mercer & Hole Gloucester House 72 London Road St Albans Herts AL1 1NS
From: 16 January 1980To: 30 May 2018
Timeline

16 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Jan 80
Director Joined
Jun 12
New Owner
Dec 18
New Owner
May 20
New Owner
May 20
New Owner
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
May 20
Director Left
Jan 21
Owner Exit
Mar 21
New Owner
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BUZZARD, Valerie Anne

Active
First Floor, Park Central, OxfordOX1 1JD
Born September 1969
Director
Appointed 16 Apr 2020

FLINT, Graham Anthony

Active
First Floor, Park Central, OxfordOX1 1JD
Born September 1969
Director
Appointed 16 Apr 2020

MARSH, Philip Richard Bruce

Active
First Floor, Park Central, OxfordOX1 1JD
Born April 1971
Director
Appointed 14 Dec 2023

BARTER, Robert

Resigned
Home Farm House, OxfordOX33 1QA
Secretary
Appointed 18 Apr 2006
Resigned 27 Jun 2007

BARTER, Robert William

Resigned
Home Farm House, OxfordOX33 1QA
Secretary
Appointed 18 Apr 2006
Resigned 27 Jun 2007

RIVERS, Paul Edward

Resigned
Fox Cottage 1a Abingdon Road, AbingdonOX13 5QL
Secretary
Appointed 12 Jun 1998
Resigned 14 Jan 1999

RODWAY, Timothy John

Resigned
17 Nurseries Road, KidlingtonOX5 1AN
Secretary
Appointed 08 Jul 1997
Resigned 12 Jun 1998

STUBBINGS, John Simon

Resigned
Leander Cottage 30 East Street, OxfordOX2 0AU
Secretary
Appointed 27 Jun 2007
Resigned 16 Apr 2020

THOMPSON, Peter Leonard

Resigned
Marfurlong Farm, Chipping CampdenGL55 6XZ
Secretary
Appointed N/A
Resigned 10 Jul 1997

TWIST, Nicholas Charles

Resigned
Boars Hill, OxfordOX1 5HD
Secretary
Appointed 14 Jan 1999
Resigned 18 Apr 2006

CHAMBERLAIN, Jonathan Denniss

Resigned
24 Nursery View, FaringdonSN7 8SJ
Born May 1942
Director
Appointed N/A
Resigned 07 Apr 2006

MULCARE, Patrick Anthony Richard

Resigned
Beaver House, OxfordOX1 2EP
Born December 1971
Director
Appointed 21 Jun 2011
Resigned 14 Dec 2023

PYE, Graham Christopher

Resigned
Davenant Place, OxfordOX2 8BX
Born November 1939
Director
Appointed N/A
Resigned 27 Jun 2007

STUBBINGS, John Simon

Resigned
Leander Cottage 30 East Street, OxfordOX2 0AU
Born January 1945
Director
Appointed 27 Jun 2007
Resigned 16 Apr 2020

TALLON, David Seymour

Resigned
26a Cunningham Hill Road, St AlbansAL1 5BY
Born October 1940
Director
Appointed 27 Jun 2007
Resigned 08 Dec 2020

THOMPSON, Peter Leonard

Resigned
Marfurlong Farm, Chipping CampdenGL55 6XZ
Born May 1944
Director
Appointed N/A
Resigned 10 Jul 1997

Persons with significant control

6

3 Active
3 Ceased

Mr Philip Richard Bruce Marsh

Active
First Floor, Park Central, OxfordOX1 1JD
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2023

Mr Patrick Anthony Richard Mulcare

Ceased
Beaver House, OxfordOX1 2EP
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2020
Ceased 14 Dec 2023

Mr Graham Anthony Flint

Active
First Floor, Park Central, OxfordOX1 1JD
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2020

Mrs Valerie Anne Buzzard

Active
First Floor, Park Central, OxfordOX1 1JD
Born September 1969

Nature of Control

Significant influence or control
Notified 16 Apr 2020

Mr David Seymour Tallon

Ceased
St AlbansAL1 5BY
Born October 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Dec 2018
Ceased 20 Jan 2021

Mr John Simon Stubbings

Ceased
30 East Street, OxfordOX2 0AU
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Apr 2020
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
25 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
25 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 December 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Auditors Resignation Company
10 November 2008
AUDAUD
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
19 March 2008
225Change of Accounting Reference Date
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
287Change of Registered Office
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 2007
AAAnnual Accounts
Legacy
20 December 2006
225Change of Accounting Reference Date
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2006
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2005
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2004
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 February 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 1998
AAAnnual Accounts
Legacy
21 June 1998
288bResignation of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 January 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
20 September 1994
AAAnnual Accounts
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1994
AAAnnual Accounts
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1993
AAAnnual Accounts
Legacy
21 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Legacy
29 January 1990
363363
Accounts With Accounts Type Dormant
29 January 1990
AAAnnual Accounts
Resolution
13 April 1989
RESOLUTIONSResolutions
Legacy
21 February 1989
363363
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
9 August 1988
288288
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 June 1986
288288
Incorporation Company
16 January 1980
NEWINCIncorporation