Background WavePink WaveYellow Wave

FORWARD VENTURE MANAGEMENT LIMITED (03512909)

FORWARD VENTURE MANAGEMENT LIMITED (03512909) is an active UK company. incorporated on 18 February 1998. with registered office in West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FORWARD VENTURE MANAGEMENT LIMITED has been registered for 28 years. Current directors include BOND, Joanne Elizabeth Mary, CHAMBERLAIN, Raymond Kenneth, O'BRIEN, Anthony John.

Company Number
03512909
Status
active
Type
ltd
Incorporated
18 February 1998
Age
28 years
Address
Birmingham Road, West Midlands, B95 5QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOND, Joanne Elizabeth Mary, CHAMBERLAIN, Raymond Kenneth, O'BRIEN, Anthony John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORWARD VENTURE MANAGEMENT LIMITED

FORWARD VENTURE MANAGEMENT LIMITED is an active company incorporated on 18 February 1998 with the registered office located in West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FORWARD VENTURE MANAGEMENT LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03512909

LTD Company

Age

28 Years

Incorporated 18 February 1998

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 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

FORWARD GROUP LIMITED
From: 18 February 1998To: 2 July 2001
Contact
Address

Birmingham Road Henley In Arden West Midlands, B95 5QA,

Timeline

3 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Dec 15
Director Left
Aug 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

O'BRIEN, Anthony John

Active
Birmingham Road, West MidlandsB95 5QA
Secretary
Appointed 03 May 2002

BOND, Joanne Elizabeth Mary

Active
Birmingham Road, West MidlandsB95 5QA
Born March 1970
Director
Appointed 17 Dec 2015

CHAMBERLAIN, Raymond Kenneth

Active
Birmingham Road, West MidlandsB95 5QA
Born January 1946
Director
Appointed 08 Jul 1999

O'BRIEN, Anthony John

Active
Birmingham Road, West MidlandsB95 5QA
Born February 1967
Director
Appointed 28 Apr 2005

MARTIN, Mary Julia

Resigned
7 St Marys Road, BirminghamB17 0HB
Secretary
Appointed 20 Dec 1999
Resigned 03 May 2002

OWEN, David Michael

Resigned
20 Featherston Road, Sutton ColdfieldB74 3JN
Secretary
Appointed 08 Jul 1999
Resigned 20 Dec 1999

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 18 Feb 1998
Resigned 08 Jul 1999

ECCLESTONE, Ralph Edward, Dr

Resigned
11a Grange Road, CambridgeCB3 9AS
Born July 1955
Director
Appointed 21 Jun 2001
Resigned 01 Jan 2003

ISAACS, Paul

Resigned
163 Darley Green Road, SolihullB93 8PU
Born December 1960
Director
Appointed 10 May 2006
Resigned 31 Oct 2008

LAWSON, Peter Gerald

Resigned
Froyls 125 High Street, Haywards HeathRH16 2HR
Born April 1927
Director
Appointed 08 Jul 1999
Resigned 13 Jan 2003

MARTIN, Mary Julia

Resigned
7 St Marys Road, BirminghamB17 0HB
Born September 1952
Director
Appointed 20 Dec 1999
Resigned 03 May 2002

MITCHELL, Andrew Darby

Resigned
74 Ramillies Road, LondonW4 1JA
Born March 1958
Director
Appointed 08 Jul 1999
Resigned 03 May 2002

OWEN, David Michael

Resigned
20 Featherston Road, Sutton ColdfieldB74 3JN
Born July 1940
Director
Appointed 08 Jul 1999
Resigned 06 Jun 2017

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 18 Feb 1998
Resigned 08 Jul 1999

Persons with significant control

1

Birmingham Road, Henley-In-ArdenB95 5QA

Nature of Control

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

Filing History

93

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Miscellaneous
29 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
1 April 2004
287Change of Registered Office
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2004
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
28 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2001
88(2)R88(2)R
Legacy
11 May 2001
123Notice of Increase in Nominal Capital
Resolution
11 May 2001
RESOLUTIONSResolutions
Resolution
11 May 2001
RESOLUTIONSResolutions
Resolution
11 May 2001
RESOLUTIONSResolutions
Resolution
11 May 2001
RESOLUTIONSResolutions
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
3 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
1 December 2000
287Change of Registered Office
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
25 February 2000
287Change of Registered Office
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
225Change of Accounting Reference Date
Legacy
9 March 1999
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 1999
AAAnnual Accounts
Incorporation Company
18 February 1998
NEWINCIncorporation