Background WavePink WaveYellow Wave

THE FORWARD PROJECT (02793748)

THE FORWARD PROJECT (02793748) is an active UK company. incorporated on 25 February 1993. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE FORWARD PROJECT has been registered for 33 years. Current directors include BASHORUN, Stephen, HUTCHISON, Pauline Dorothy.

Company Number
02793748
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 February 1993
Age
33 years
Address
The Forward Project, London, W14 9PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BASHORUN, Stephen, HUTCHISON, Pauline Dorothy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FORWARD PROJECT

THE FORWARD PROJECT is an active company incorporated on 25 February 1993 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE FORWARD PROJECT was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02793748

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 25 February 1993

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 16 January 2026 (2 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

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

THE FORWARD PROJECT LTD.
From: 25 February 1993To: 15 August 1996
Contact
Address

The Forward Project Unit 1 Bramber Court Bramber Rd London, W14 9PW,

Timeline

10 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Jun 10
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 21
Owner Exit
Dec 22
Director Left
Dec 23
Director Joined
Dec 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HUTCHISON, Pauline Dorothy

Active
158 Cheesemans Terrace, LondonW14 9XR
Secretary
Appointed 25 Feb 1993

BASHORUN, Stephen

Active
Rosebank Avenue, WembleyHA0 2TL
Born February 1949
Director
Appointed 06 Jan 2020

HUTCHISON, Pauline Dorothy

Active
158 Cheesemans Terrace, LondonW14 9XR
Born May 1940
Director
Appointed 23 Mar 1993

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 25 Feb 1993
Resigned 25 Feb 1993

ANWURI, Benjamin Eziwoke Egbo

Resigned
5 Claylands Court, LondonSE19 1EB
Born September 1935
Director
Appointed 19 Jun 1998
Resigned 10 Nov 2005

BASHORUN, Stephen

Resigned
9 Rosebank Avenue, WembleyHA0 2TL
Born February 1949
Director
Appointed 16 Jan 1995
Resigned 06 Dec 2002

BROWN, Beverley Josephine

Resigned
31 Nimrod Road, LondonSW16 6SZ
Born August 1952
Director
Appointed 17 Mar 2006
Resigned 27 May 2010

CADOGAN, David

Resigned
21b Chesson Road, LondonW14 9DR
Born April 1930
Director
Appointed 21 Jun 2005
Resigned 15 Jul 2016

CHAMBERS, Patricia Priscilla

Resigned
263 Tom Williams House, LondonSW6 7SB
Born February 1965
Director
Appointed 21 Jun 2005
Resigned 29 Oct 2016

HOLLAND, Susan Dawn Carmody

Resigned
70 Loftus Road, LondonW12 7EL
Born January 1942
Director
Appointed 25 Feb 1993
Resigned 13 Mar 1997

IKEZUE, Veronica

Resigned
36d Cedarne Road, LondonSW6 2DF
Born October 1941
Director
Appointed 17 Mar 2006
Resigned 22 Sept 2015

IKEZUE, Veronica

Resigned
36d Cedarne Road, LondonSW6 2DF
Born October 1941
Director
Appointed 19 Jun 1998
Resigned 12 Apr 1999

LAMPTEY, Frederick Odartey

Resigned
26 Felstead Way, LutonLU2 7LH
Born October 1953
Director
Appointed 25 Feb 1993
Resigned 30 Sept 1994

OLAFISOYE, Venis Awelih

Resigned
2 Bramber Road, LondonW14 9PW
Born September 1939
Director
Appointed 22 Feb 2016
Resigned 14 Oct 2022

SUNU, Kofi Daniel

Resigned
18 St Olaves Walk, LondonSW16 5QQ
Born October 1948
Director
Appointed 25 Feb 1993
Resigned 16 Jan 1995

Persons with significant control

4

2 Active
2 Ceased

Venis Olafisoye

Ceased
2 Bramber Road, LondonW14 9PW
Born September 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Feb 2017
Ceased 09 Oct 2022

Vera Christina Elizabeth Haywood

Ceased
2 Bramber Road, LondonW14 9PW
Born October 1927

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Feb 2017
Ceased 10 Aug 2020

Pauline Hutchinson

Active
2 Bramber Road, LondonW14 9PW
Born May 1940

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Feb 2017

Stephen Bashorun

Active
2 Bramber Road, LondonW14 9PW
Born February 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
13 April 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date
1 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
21 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2002
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
29 April 1999
287Change of Registered Office
Legacy
29 April 1999
363sAnnual Return (shuttle)
Legacy
24 April 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Memorandum Articles
15 August 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
29 January 1996
288288
Legacy
11 April 1995
288288
Accounts With Accounts Type Full
31 March 1995
AAAnnual Accounts
Legacy
14 March 1995
288288
Legacy
1 March 1995
363sAnnual Return (shuttle)
Legacy
8 April 1994
363sAnnual Return (shuttle)
Legacy
17 February 1994
225(1)225(1)
Legacy
3 March 1993
288288
Incorporation Company
25 February 1993
NEWINCIncorporation