Background WavePink WaveYellow Wave

FORWARD COMPUTERS LIMITED (03249628)

FORWARD COMPUTERS LIMITED (03249628) is an active UK company. incorporated on 13 September 1996. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. FORWARD COMPUTERS LIMITED has been registered for 29 years. Current directors include BARBER, James Christopher Lewis, MANSFIELD-PERRY, Craig John, SOUTHBY, Daniel Ian.

Company Number
03249628
Status
active
Type
ltd
Incorporated
13 September 1996
Age
29 years
Address
West Midlands Freight Terminal Station Road, Birmingham, B46 1DT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BARBER, James Christopher Lewis, MANSFIELD-PERRY, Craig John, SOUTHBY, Daniel Ian
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORWARD COMPUTERS LIMITED

FORWARD COMPUTERS LIMITED is an active company incorporated on 13 September 1996 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FORWARD COMPUTERS LIMITED was registered 29 years ago.(SIC: 62012)

Status

active

Active since 29 years ago

Company No

03249628

LTD Company

Age

29 Years

Incorporated 13 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

DATAPEG LIMITED
From: 13 September 1996To: 18 November 1996
Contact
Address

West Midlands Freight Terminal Station Road Coleshill Birmingham, B46 1DT,

Previous Addresses

Forward House 161 Glaisdale Drive Nottingham Nottinghamshire NG8 4GY
From: 13 September 1996To: 29 July 2025
Timeline

25 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Jan 14
Funding Round
Apr 14
Director Joined
Apr 14
Director Joined
Jan 16
Director Left
Jan 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Loan Cleared
Mar 20
Director Joined
Apr 21
Director Left
Jan 24
Owner Exit
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
1
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

SOAR, Tanjot Singh

Active
Station Road, BirminghamB46 1DT
Secretary
Appointed 28 Jan 2025

BARBER, James Christopher Lewis

Active
Station Road, BirminghamB46 1DT
Born October 1989
Director
Appointed 14 May 2024

MANSFIELD-PERRY, Craig John

Active
Station Road, BirminghamB46 1DT
Born September 1963
Director
Appointed 14 May 2024

SOUTHBY, Daniel Ian

Active
Station Road, BirminghamB46 1DT
Born December 1976
Director
Appointed 14 May 2024

DONNELLY, Graham Richard

Resigned
Forward House, NottinghamNG8 4GY
Secretary
Appointed 18 Sept 1996
Resigned 05 Jun 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 13 Sept 1996
Resigned 18 Sept 1996

DONNELLY, Graham Richard

Resigned
Forward House, NottinghamNG8 4GY
Born December 1952
Director
Appointed 18 Sept 1996
Resigned 05 Jun 2019

HEWLETT, Christopher James

Resigned
Forward House, NottinghamNG8 4GY
Born June 1957
Director
Appointed 05 Jun 2019
Resigned 14 May 2024

KIBBLE, Peter

Resigned
Forward House, NottinghamNG8 4GY
Born August 1956
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2018

LITCHFIELD, Richard Stephen

Resigned
Forward House, NottinghamNG8 4GY
Born June 1976
Director
Appointed 01 Apr 2021
Resigned 31 Dec 2023

NEWLANDS, Andrew John

Resigned
Forward House, NottinghamNG8 4GY
Born January 1971
Director
Appointed 05 Jun 2019
Resigned 14 May 2024

SMITH, Nigel Leonard

Resigned
Forward House, NottinghamNG8 4GY
Born July 1959
Director
Appointed 01 Jan 2016
Resigned 05 Jun 2019

STEWART, Kenneth Henry

Resigned
Forward House, NottinghamNG8 4GY
Born February 1959
Director
Appointed 18 Sept 1996
Resigned 05 Jun 2019

THORNTON, Andrew Shawn

Resigned
Forward House, NottinghamNG8 4GY
Born March 1972
Director
Appointed 01 Apr 2014
Resigned 05 Jun 2019

WOODWARD, Russell

Resigned
Forward House, NottinghamNG8 4GY
Born April 1958
Director
Appointed 18 Sept 1996
Resigned 05 Jun 2019

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 13 Sept 1996
Resigned 18 Sept 1996

Persons with significant control

5

1 Active
4 Ceased
Station Road, BirminghamB46 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2024
River Street, WindsorSL4 1QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2019
Ceased 14 May 2024

Mr Kenneth Henry Stewart

Ceased
Forward House, NottinghamNG8 4GY
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jun 2019

Mr Russell Woodward

Ceased
Forward House, NottinghamNG8 4GY
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jun 2019

Mr Graham Richard Donnelly

Ceased
Forward House, NottinghamNG8 4GY
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 February 2025
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
19 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
12 March 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
12 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Resolution
25 April 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
25 April 2014
CC04CC04
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2003
AAAnnual Accounts
Legacy
6 March 2003
287Change of Registered Office
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Resolution
27 April 1998
RESOLUTIONSResolutions
Resolution
27 April 1998
RESOLUTIONSResolutions
Legacy
27 April 1998
88(2)R88(2)R
Legacy
27 April 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
18 March 1998
AAAnnual Accounts
Resolution
13 November 1997
RESOLUTIONSResolutions
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1996
88(2)R88(2)R
Legacy
23 October 1996
395Particulars of Mortgage or Charge
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
29 September 1996
288288
Legacy
29 September 1996
288288
Legacy
29 September 1996
288288
Legacy
29 September 1996
288288
Legacy
29 September 1996
287Change of Registered Office
Incorporation Company
13 September 1996
NEWINCIncorporation