Background WavePink WaveYellow Wave

FORTH ASSOCIATES LIMITED (04308770)

FORTH ASSOCIATES LIMITED (04308770) is an active UK company. incorporated on 23 October 2001. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. FORTH ASSOCIATES LIMITED has been registered for 24 years. Current directors include CULLEN-GRANT, Elaine Nicola, FLINT, Anthony Edward, FORTH, Richard Ian Elinah and 1 others.

Company Number
04308770
Status
active
Type
ltd
Incorporated
23 October 2001
Age
24 years
Address
Frenkel House, Salford, M50 2ZY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CULLEN-GRANT, Elaine Nicola, FLINT, Anthony Edward, FORTH, Richard Ian Elinah, FRASER, Richard Cullen
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTH ASSOCIATES LIMITED

FORTH ASSOCIATES LIMITED is an active company incorporated on 23 October 2001 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. FORTH ASSOCIATES LIMITED was registered 24 years ago.(SIC: 69201)

Status

active

Active since 24 years ago

Company No

04308770

LTD Company

Age

24 Years

Incorporated 23 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Frenkel House 15 Carolina Way Salford, M50 2ZY,

Previous Addresses

, the Station, 77 Canal Road, Leeds, LS12 2LX
From: 23 October 2001To: 27 July 2020
Timeline

11 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Left
May 16
Loan Secured
Mar 17
Loan Cleared
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Loan Cleared
Mar 21
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Jan 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CULLEN-GRANT, Elaine Nicola

Active
15 Carolina Way, SalfordM50 2ZY
Born January 1975
Director
Appointed 22 Jul 2020

FLINT, Anthony Edward

Active
Street Lane, LeedsLS17 6RB
Born March 1977
Director
Appointed 09 Mar 2002

FORTH, Richard Ian Elinah

Active
56 Street Lane, LeedsLS27 7HY
Born April 1971
Director
Appointed 23 Oct 2001

FRASER, Richard Cullen

Active
15 Carolina Way, SalfordM50 2ZY
Born December 1959
Director
Appointed 22 Jul 2020

FORTH, Richard Ian Elinah

Resigned
56 Street Lane, LeedsLS27 7HY
Secretary
Appointed 23 Oct 2001
Resigned 22 Jul 2020

T.I.B. SECRETARIES LIMITED

Resigned
Holroyd Business Centre, BradfordBD5 9UY
Corporate secretary
Appointed 23 Oct 2001
Resigned 23 Oct 2001

ANDREWS, Fiona Marie

Resigned
Flat 3, LeedsLS3 1HG
Born April 1978
Director
Appointed 05 Mar 2003
Resigned 17 Apr 2007

DUDLEY, Simon John

Resigned
15 Kingswood Gardens, LeedsLS8 2BT
Born July 1965
Director
Appointed 01 Feb 2003
Resigned 09 Jul 2009

KEELING, Timothy

Resigned
Church Gardens, LeedsLS17 6DH
Born August 1978
Director
Appointed 01 Sept 2007
Resigned 30 Apr 2016

KEELING, Timothy Robert

Resigned
12 Oaklands, IlkleyLS29 9RE
Born August 1978
Director
Appointed 23 Oct 2001
Resigned 09 Mar 2002

T.I.B. NOMINEES LIMITED

Resigned
Information House, LeedsLS11 8HA
Corporate director
Appointed 23 Oct 2001
Resigned 23 Oct 2001

Persons with significant control

2

1 Active
1 Ceased

Frenkel Topping Group Plc

Active
Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jul 2020

Mr Richard Ian Elinah Forth

Ceased
The Station, LeedsLS12 2LX
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Ceased 22 Jul 2020
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Resolution
1 February 2024
RESOLUTIONSResolutions
Memorandum Articles
1 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 May 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 August 2020
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
3 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 August 2020
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
28 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 July 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Legacy
19 April 2012
MG02MG02
Gazette Filings Brought Up To Date
4 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Legacy
27 October 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2007
AAAnnual Accounts
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
1 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
24 November 2005
288cChange of Particulars
Legacy
24 November 2005
288cChange of Particulars
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
287Change of Registered Office
Legacy
12 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
88(2)R88(2)R
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2003
AAAnnual Accounts
Legacy
1 August 2003
288cChange of Particulars
Legacy
15 May 2003
88(2)R88(2)R
Legacy
23 April 2003
123Notice of Increase in Nominal Capital
Resolution
23 April 2003
RESOLUTIONSResolutions
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
2 August 2002
287Change of Registered Office
Legacy
2 August 2002
225Change of Accounting Reference Date
Legacy
25 April 2002
395Particulars of Mortgage or Charge
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288cChange of Particulars
Legacy
17 December 2001
287Change of Registered Office
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
88(2)R88(2)R
Legacy
7 November 2001
287Change of Registered Office
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Incorporation Company
23 October 2001
NEWINCIncorporation