Background WavePink WaveYellow Wave

FORGE ARCHITECTS AND SURVEYORS LIMITED (02821483)

FORGE ARCHITECTS AND SURVEYORS LIMITED (02821483) is an active UK company. incorporated on 25 May 1993. with registered office in 6-8 Cole Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. FORGE ARCHITECTS AND SURVEYORS LIMITED has been registered for 32 years. Current directors include WOOD, Timothy Jake.

Company Number
02821483
Status
active
Type
ltd
Incorporated
25 May 1993
Age
32 years
Address
6-8 Cole Street, SE1 4YH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
WOOD, Timothy Jake
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORGE ARCHITECTS AND SURVEYORS LIMITED

FORGE ARCHITECTS AND SURVEYORS LIMITED is an active company incorporated on 25 May 1993 with the registered office located in 6-8 Cole Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. FORGE ARCHITECTS AND SURVEYORS LIMITED was registered 32 years ago.(SIC: 71129)

Status

active

Active since 32 years ago

Company No

02821483

LTD Company

Age

32 Years

Incorporated 25 May 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

FORGE CHARTERED ARCHITECTS AND SURVEYORS LIMITED
From: 11 August 1993To: 9 March 1994
EWACE LIMITED
From: 25 May 1993To: 11 August 1993
Contact
Address

6-8 Cole Street London , SE1 4YH,

Timeline

7 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
May 93
Director Left
May 10
Loan Cleared
Feb 16
Director Joined
May 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Aug 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WOOD, Carol Marie

Active
Southwark Forge, LondonSE1 1QR
Secretary
Appointed 08 Jan 2004

WOOD, Timothy Jake

Active
Southwark Forge, LondonSE1 1QR
Born May 1955
Director
Appointed 01 Feb 1994

WILLMOTT, Mark Kevin

Resigned
Flat C 33 Stanhope Gardens, LondonN6 5TT
Secretary
Appointed 15 Jun 1993
Resigned 31 Dec 2002

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 25 May 1993
Resigned 15 Jun 1993

JONES, Philip John

Resigned
Betteshanger House, LongworthOX13 5DU
Born February 1961
Director
Appointed 01 Feb 1994
Resigned 21 Mar 1997

MORRISH, Paul

Resigned
34 Bostall Park Avenue, Bexley HeathDA7 5JS
Born June 1967
Director
Appointed 22 May 2006
Resigned 30 Apr 2010

SMITH, James Stewart

Resigned
11 Coney Acre, LondonSE21 8LL
Born August 1971
Director
Appointed 22 May 2006
Resigned 16 Nov 2021

WATKINS, Catherine Elizabeth Mary

Resigned
6-8 Cole StreetSE1 4YH
Born September 1968
Director
Appointed 27 May 2020
Resigned 23 Jul 2024

WILLMOTT, Mark Kevin

Resigned
Flat C 33 Stanhope Gardens, LondonN6 5TT
Born December 1961
Director
Appointed 01 Feb 1994
Resigned 31 Dec 2002

WOOD, Carol Marie

Resigned
Southwark Forge, LondonSE1 1QR
Born April 1963
Director
Appointed 15 Jun 1993
Resigned 16 Nov 2021

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 25 May 1993
Resigned 15 Jun 1993

Persons with significant control

1

32-38 East Street, RochfordSS4 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Legacy
15 April 2003
88(2)R88(2)R
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
9 March 2002
287Change of Registered Office
Legacy
7 March 2002
395Particulars of Mortgage or Charge
Legacy
29 January 2002
395Particulars of Mortgage or Charge
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
88(3)88(3)
Legacy
19 April 2000
88(2)P88(2)P
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1999
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
4 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Legacy
12 October 1995
225(1)225(1)
Legacy
9 October 1995
287Change of Registered Office
Accounts With Accounts Type Full
23 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
88(2)R88(2)R
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
11 March 1994
288288
Legacy
11 March 1994
288288
Legacy
11 March 1994
288288
Certificate Change Of Name Company
8 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 1993
224224
Resolution
18 August 1993
RESOLUTIONSResolutions
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Certificate Change Of Name Company
10 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1993
287Change of Registered Office
Incorporation Company
25 May 1993
NEWINCIncorporation