Background WavePink WaveYellow Wave

FORTON COACHING LIMITED (04389389)

FORTON COACHING LIMITED (04389389) is an active UK company. incorporated on 7 March 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FORTON COACHING LIMITED has been registered for 24 years. Current directors include BENNETT, Stephen Scott, TURPIE, Peter.

Company Number
04389389
Status
active
Type
ltd
Incorporated
7 March 2002
Age
24 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BENNETT, Stephen Scott, TURPIE, Peter
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTON COACHING LIMITED

FORTON COACHING LIMITED is an active company incorporated on 7 March 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FORTON COACHING LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04389389

LTD Company

Age

24 Years

Incorporated 7 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026

Previous Company Names

THE FORTON GROUP LIMITED
From: 7 August 2007To: 5 April 2023
FORTON BANK CONSULTING LIMITED
From: 7 March 2002To: 7 August 2007
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

The Knoll Ganzell Lane Woodmancote Dursley GL11 6AA England
From: 28 September 2021To: 3 April 2023
College Farm Main Street Willoughby Rugby Warwickshire CV23 8BH
From: 10 November 2009To: 28 September 2021
Dalton House 60 Windsor Avenue London SW19 2RR
From: 7 March 2002To: 10 November 2009
Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Mar 18
Owner Exit
Mar 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Apr 23
Director Left
Sept 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SIMSON, Dominique

Active
Stile Hall Gardens, LondonW4 3BU
Secretary
Appointed 02 Mar 2023

BENNETT, Stephen Scott

Active
Coombe End, KingstonK72 7DQ
Born December 1946
Director
Appointed 02 Mar 2023

TURPIE, Peter

Active
Woodwarde Road, LondonSE22 8UJ
Born June 1964
Director
Appointed 02 Mar 2023

HUGHES, Robert Nigel

Resigned
Main Street, RugbyCV23 8BH
Secretary
Appointed 07 Mar 2002
Resigned 02 Mar 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 07 Mar 2002
Resigned 12 Mar 2002

CATON HUGHES, Helen Rose, Ms.

Resigned
Ganzell Lane, DursleyGL11 6AA
Born November 1957
Director
Appointed 07 Mar 2002
Resigned 02 Mar 2023

HUGHES, Robert Nigel, Mr.

Resigned
Ballards Lane, LondonN3 1XW
Born January 1958
Director
Appointed 22 Mar 2018
Resigned 30 Sept 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 07 Mar 2002
Resigned 12 Mar 2002

Persons with significant control

3

1 Active
2 Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2023

Mrs Helen Rose Caton Hughes

Ceased
Ballards Lane, LondonN3 1XW
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Mar 2023

Mr Robert Hughes

Ceased
Ganzell Lane, DursleyGL11 6AA
Born April 2016

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

88

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2026
DS01DS01
Accounts With Accounts Type Small
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
5 April 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 March 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Legacy
7 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
6 June 2008
288cChange of Particulars
Legacy
6 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Certificate Change Of Name Company
7 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2007
287Change of Registered Office
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
288cChange of Particulars
Legacy
24 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
19 May 2006
287Change of Registered Office
Legacy
8 March 2006
363aAnnual Return
Legacy
8 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
12 January 2006
287Change of Registered Office
Legacy
19 December 2005
288cChange of Particulars
Legacy
19 December 2005
288cChange of Particulars
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 October 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Incorporation Company
7 March 2002
NEWINCIncorporation