Background WavePink WaveYellow Wave

FFORWM SERVICES LIMITED (03066192)

FFORWM SERVICES LIMITED (03066192) is an active UK company. incorporated on 9 June 1995. with registered office in Cardiff. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. FFORWM SERVICES LIMITED has been registered for 30 years. Current directors include ALI, Donna Marie, EVANS, Rhiannon, Dr, JONES, Victoria Menna and 4 others.

Company Number
03066192
Status
active
Type
ltd
Incorporated
9 June 1995
Age
30 years
Address
Unit 7 Cae Gwyrdd Greenmeadow Springs, Cardiff, CF15 7AB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ALI, Donna Marie, EVANS, Rhiannon, Dr, JONES, Victoria Menna, MORGAN, Jonathan Peter, SMART, Paul, THOMAS, Iwan Giles Llewelyn, THOMAS, Lisa Michelle
SIC Codes
85590, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FFORWM SERVICES LIMITED

FFORWM SERVICES LIMITED is an active company incorporated on 9 June 1995 with the registered office located in Cardiff. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. FFORWM SERVICES LIMITED was registered 30 years ago.(SIC: 85590, 96090)

Status

active

Active since 30 years ago

Company No

03066192

LTD Company

Age

30 Years

Incorporated 9 June 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

FILBUK 367 LIMITED
From: 9 June 1995To: 31 July 1995
Contact
Address

Unit 7 Cae Gwyrdd Greenmeadow Springs Tongwynlais Cardiff, CF15 7AB,

Timeline

45 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jul 13
Director Joined
Feb 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jan 19
Director Joined
Aug 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ALI, Donna Marie

Active
Cae Gwyrdd Greenmeadow Springs, CardiffCF15 7AB
Born August 1973
Director
Appointed 01 Aug 2024

EVANS, Rhiannon, Dr

Active
Cae Gwyrdd Greenmeadow Springs, CardiffCF15 7AB
Born August 1984
Director
Appointed 24 Nov 2021

JONES, Victoria Menna

Active
Cae Gwyrdd Greenmeadow Springs, CardiffCF15 7AB
Born July 1976
Director
Appointed 01 Aug 2024

MORGAN, Jonathan Peter

Active
Cae Gwyrdd, CardiffCF15 7AB
Born July 1970
Director
Appointed 10 Jan 2026

SMART, Paul

Active
Cae Gwyrdd Greenmeadow Springs, CardiffCF15 7AB
Born June 1951
Director
Appointed 04 Jan 2021

THOMAS, Iwan Giles Llewelyn

Active
Cae Gwyrdd Greenmeadow Springs, CardiffCF15 7AB
Born April 1973
Director
Appointed 01 Aug 2024

THOMAS, Lisa Michelle

Active
Cae Gwyrdd Greenmeadow Springs, CardiffCF15 7AB
Born March 1971
Director
Appointed 04 Jan 2023

JONES, David Michael Davies

Resigned
79 Heath Park Avenue, CardiffCF14 3RG
Secretary
Appointed 14 Jul 1995
Resigned 31 Aug 2008

OSMAN, Julie Anne

Resigned
125 Pantmawr Road, CardiffCF14 7TE
Secretary
Appointed 05 Sept 2008
Resigned 30 Apr 2020

FILBUK (SECRETARIES) LIMITED

Resigned
Fitzalan House, CardiffCF2 1XZ
Corporate nominee secretary
Appointed 09 Jun 1995
Resigned 14 Jul 1995

BODEY, Derek Wlliam

Resigned
37 Charlton Road, BristolBS31 2JG
Born May 1951
Director
Appointed 27 Nov 2002
Resigned 09 Sept 2003

CASELLA, Louise Caroline

Resigned
Cae Gwyrdd Greenmeadow Springs, CardiffCF15 7AB
Born April 1963
Director
Appointed 04 Jan 2021
Resigned 31 May 2024

COCKS, Jeffrey Reginald

Resigned
49 Danygraig, CardiffCF4 7HL
Born June 1941
Director
Appointed 20 May 1996
Resigned 24 May 1999

CORNISH, Andrew Edward, Dr

Resigned
Cae Gwyrdd Greenmeadow Springs, CardiffCF15 7AB
Born July 1969
Director
Appointed 01 Aug 2024
Resigned 10 Jan 2026

CROKE, Paul

Resigned
Cae Gwyrdd Greenmeadow Springs, CardiffCF15 7AB
Born October 1950
Director
Appointed 01 Aug 2019
Resigned 31 Oct 2021

DAVIES, Brynley John

Resigned
Cae Gwyrdd Greenmeadow Springs, CardiffCF15 7AB
Born January 1947
Director
Appointed 10 Jul 2007
Resigned 25 May 2011

DAVIES, Linda Suzanne

Resigned
Cae Gwyrdd Greenmeadow Springs, CardiffCF15 7AB
Born January 1963
Director
Appointed 24 Nov 2021
Resigned 31 Jul 2024

EVANS, Dafydd Ifan

Resigned
Cae Gwyrdd Greenmeadow Springs, CardiffCF15 7AB
Born February 1960
Director
Appointed 15 Mar 2017
Resigned 31 Dec 2020

EVANS, Judith Helen

Resigned
Cae Gwyrdd Greenmeadow Springs, CardiffCF15 7AB
Born September 1960
Director
Appointed 23 Sept 2014
Resigned 14 Mar 2017

EVANS, William Samuel Huw

Resigned
Tyddyn Ucha Bach Llanfair Road, AbergeleLL22 8PB
Born August 1950
Director
Appointed 02 Jul 2003
Resigned 24 May 2005

GREENIDGE, Jeffrey Douglas

Resigned
Cae Gwyrdd Greenmeadow Springs, CardiffCF15 7AB
Born April 1958
Director
Appointed 04 Jan 2021
Resigned 31 May 2024

HALSTEAD, Paul Varley

Resigned
Cae Gwyrdd Greenmeadow Springs, CardiffCF15 7AB
Born May 1950
Director
Appointed 02 Oct 2003
Resigned 31 Aug 2010

HAMPTON, Roger

Resigned
48 Hendrefoilan Avenue, SwanseaSA2 7NA
Born February 1945
Director
Appointed 29 Sept 1997
Resigned 10 Jun 2003

JAMES, Mike

Resigned
Cae Gwyrdd Greenmeadow Springs, CardiffCF15 7AB
Born April 1964
Director
Appointed 01 Sept 2011
Resigned 31 Dec 2020

JONES, David Baden

Resigned
Cae Gwyrdd Greenmeadow Springs, CardiffCF15 7AB
Born July 1962
Director
Appointed 02 Jul 2009
Resigned 21 May 2013

JONES, Glyn Hywel

Resigned
Cae Gwyrdd Greenmeadow Springs, CardiffCF15 7AB
Born July 1953
Director
Appointed 21 May 2015
Resigned 31 Aug 2016

JONES, Glyn Hywel

Resigned
Cae Gwyrdd Greenmeadow Springs, CardiffCF15 7AB
Born July 1953
Director
Appointed 01 Jul 2013
Resigned 22 Sept 2014

JONES, Glyn Hywel

Resigned
Greenway House, NarberthSA67 8TA
Born July 1953
Director
Appointed 02 Oct 2003
Resigned 23 May 2007

JONES, Mark Adrian

Resigned
Cae Gwyrdd Greenmeadow Springs, CardiffCF15 7AB
Born May 1961
Director
Appointed 25 May 2011
Resigned 31 Jul 2015

LACEY, Guy Owen

Resigned
Cae Gwyrdd Greenmeadow Springs, CardiffCF15 7AB
Born July 1964
Director
Appointed 01 Jul 2018
Resigned 31 Jul 2024

LARKINS, Rob

Resigned
Cae Gwyrdd Greenmeadow Springs, CardiffCF15 7AB
Born January 1954
Director
Appointed 06 Jul 2010
Resigned 31 Aug 2011

LEWIS, Caroline Elisabeth

Resigned
2 Swan Lane, SwanseaSA9 2JB
Born May 1944
Director
Appointed 03 Jul 2000
Resigned 10 Jun 2003

LILES, Barry William James

Resigned
Cae Gwyrdd Greenmeadow Springs, CardiffCF15 7AB
Born August 1955
Director
Appointed 23 Sept 2014
Resigned 31 Aug 2018

LLOYD, Derek Hooper

Resigned
Winds Milton Meadows, TenbySA70 8PL
Born February 1943
Director
Appointed 10 Jul 2007
Resigned 12 May 2014

LUSHER, Sharron Kim

Resigned
Cae Gwyrdd Greenmeadow Springs, CardiffCF15 7AB
Born March 1962
Director
Appointed 12 Jul 2016
Resigned 30 Jun 2018

Persons with significant control

2

U7 Cae Gwyrdd, CardiffCF15 7AB

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 17 Aug 2018
Cae Gwyrdd, CardiffCF15 7AB

Nature of Control

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

Filing History

159

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Resolution
17 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2024
AAAnnual Accounts
Resolution
5 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
8 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
17 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 October 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
22 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
23 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
18 November 2008
287Change of Registered Office
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
27 May 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Small
6 June 2007
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Medium
1 June 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Miscellaneous
6 June 2005
MISCMISC
Accounts With Accounts Type Medium
6 June 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1999
AAAnnual Accounts
Legacy
2 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
18 November 1997
287Change of Registered Office
Legacy
21 October 1997
287Change of Registered Office
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Resolution
5 February 1997
RESOLUTIONSResolutions
Resolution
5 February 1997
RESOLUTIONSResolutions
Resolution
5 February 1997
RESOLUTIONSResolutions
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
9 June 1996
363sAnnual Return (shuttle)
Legacy
20 November 1995
224224
Legacy
3 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Certificate Change Of Name Company
28 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 1995
287Change of Registered Office
Legacy
19 July 1995
88(2)R88(2)R
Incorporation Company
9 June 1995
NEWINCIncorporation