Background WavePink WaveYellow Wave

12-14 FOLGATE LIMITED (03540971)

12-14 FOLGATE LIMITED (03540971) is an active UK company. incorporated on 31 March 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 12-14 FOLGATE LIMITED has been registered for 28 years. Current directors include BEST, Mark Patrick.

Company Number
03540971
Status
active
Type
ltd
Incorporated
31 March 1998
Age
28 years
Address
4-5 Gough Square, London, EC4A 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEST, Mark Patrick
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

12-14 FOLGATE LIMITED

12-14 FOLGATE LIMITED is an active company incorporated on 31 March 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 12-14 FOLGATE LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03540971

LTD Company

Age

28 Years

Incorporated 31 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (5 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

11 months left

Last Filed

Made up to 31 March 2026 (2 months ago)
Submitted on 13 April 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

4-5 Gough Square London, EC4A 3DE,

Previous Addresses

45 Bedford Row London WC1R 4LN
From: 13 February 2012To: 15 January 2015
Berry House 4 Berry Street London EC1V 0AA
From: 31 March 1998To: 13 February 2012
Timeline

4 key events • 1998 - 2015

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Aug 14
Director Left
Feb 15
Director Joined
Feb 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEST, James Craig

Active
Seacroft, RostrevorBT34 3AA
Secretary
Appointed 31 Mar 1998

BEST, Mark Patrick

Active
Gough Square, LondonEC4A 3DE
Born August 1980
Director
Appointed 01 Jan 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Mar 1998
Resigned 31 Mar 1998

BEST, James Craig

Resigned
Seacroft, RostrevorBT34 3AA
Born January 1957
Director
Appointed 31 Mar 1998
Resigned 31 Jul 2014

BULLER, Alfred William

Resigned
32 Old Mill Road, ScarvaBT63 6ND
Born August 1957
Director
Appointed 31 Mar 1998
Resigned 16 Jan 2015

Persons with significant control

1

Gough Square, LondonEC4A 3DE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Full
9 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
28 June 2007
88(2)R88(2)R
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
20 April 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
9 June 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 1999
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Legacy
6 April 1998
288bResignation of Director or Secretary
Incorporation Company
31 March 1998
NEWINCIncorporation