Background WavePink WaveYellow Wave

FWD FINANCIAL SERVICES MARKETING LIMITED (04113630)

FWD FINANCIAL SERVICES MARKETING LIMITED (04113630) is an active UK company. incorporated on 24 November 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. FWD FINANCIAL SERVICES MARKETING LIMITED has been registered for 25 years.

Company Number
04113630
Status
active
Type
ltd
Incorporated
24 November 2000
Age
25 years
Address
The White Chapel Building 1st Floor, London, E1 8QS
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FWD FINANCIAL SERVICES MARKETING LIMITED

FWD FINANCIAL SERVICES MARKETING LIMITED is an active company incorporated on 24 November 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. FWD FINANCIAL SERVICES MARKETING LIMITED was registered 25 years ago.(SIC: 66290)

Status

active

Active since 25 years ago

Company No

04113630

LTD Company

Age

25 Years

Incorporated 24 November 2000

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

The White Chapel Building 1st Floor 10 Whitechapel High Street London, E1 8QS,

Previous Addresses

150 Minories London EC3N 1LS England
From: 11 November 2024To: 8 January 2026
2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF United Kingdom
From: 8 October 2024To: 11 November 2024
150 Minories London EC3N 1LS England
From: 12 April 2024To: 8 October 2024
32 Threadneedle St London EC3R 8AY United Kingdom
From: 31 October 2023To: 12 April 2024
15 st. Helens Place London EC3A 6DQ United Kingdom
From: 4 October 2021To: 31 October 2023
70 Gracechurch Street London EC3V 0HR England
From: 22 July 2020To: 4 October 2021
145 Leadenhall Street London EC3V 4QT
From: 13 December 2011To: 22 July 2020
145 7Th Floor Leadenhall Street London EC3V 4QT
From: 21 April 2010To: 13 December 2011
65 Leadenhall Street London EC3A 2AD
From: 24 November 2000To: 21 April 2010
Timeline

17 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jan 10
Director Left
Jul 11
Director Left
Jun 12
Director Left
Sept 12
Share Buyback
Nov 15
Capital Reduction
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Cleared
Jan 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Jun 22
Loan Cleared
Jun 22
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

122

Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Capital Cancellation Shares
16 December 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 November 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Legacy
15 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Legacy
7 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Director Company With Name
9 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 September 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
28 November 2006
288cChange of Particulars
Legacy
28 November 2006
288cChange of Particulars
Legacy
28 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
288cChange of Particulars
Legacy
9 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 May 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
123Notice of Increase in Nominal Capital
Resolution
29 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 September 2003
AAAnnual Accounts
Legacy
4 July 2003
287Change of Registered Office
Legacy
22 April 2003
123Notice of Increase in Nominal Capital
Resolution
22 April 2003
RESOLUTIONSResolutions
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
225Change of Accounting Reference Date
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
287Change of Registered Office
Incorporation Company
24 November 2000
NEWINCIncorporation