Background WavePink WaveYellow Wave

FORFAITING LTD (04732702)

FORFAITING LTD (04732702) is an active UK company. incorporated on 13 April 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FORFAITING LTD has been registered for 23 years. Current directors include TOLFTS, Roy Dennis.

Company Number
04732702
Status
active
Type
ltd
Incorporated
13 April 2003
Age
23 years
Address
2nd Floor, London, EC2A 3DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
TOLFTS, Roy Dennis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORFAITING LTD

FORFAITING LTD is an active company incorporated on 13 April 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FORFAITING LTD was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04732702

LTD Company

Age

23 Years

Incorporated 13 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

2nd Floor 9 Chapel Place London, EC2A 3DQ,

Previous Addresses

, 4th Floor Lawford House, Albert Place, London, N3 1RL
From: 13 April 2003To: 14 September 2012
Timeline

6 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Sept 12
Director Joined
Sept 12
Funding Round
Dec 15
Director Joined
May 20
Director Left
May 20
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

TOLFTS, Roy Dennis

Active
9 Chapel Place, LondonEC2A 3DQ
Born November 1950
Director
Appointed 13 Apr 2020

CORPORATE SECRETARIES LIMITED

Resigned
2 Woodberry Grove, LondonN12 0FB
Corporate secretary
Appointed 13 Apr 2003
Resigned 11 Jun 2015

CALDERBANK, Damian James

Resigned
4th Floor Lawford House, LondonN3 1RL
Born June 1964
Director
Appointed 30 Jul 2005
Resigned 12 Sept 2012

DAY, Thomas James

Resigned
Apt 14, NicosiaCYPRUS
Born April 1977
Director
Appointed 13 Apr 2003
Resigned 30 Apr 2004

KYPRIANOU, Elena

Resigned
Andromachis Str., Nicosia2334
Born April 1972
Director
Appointed 12 Sept 2012
Resigned 13 Apr 2020

PATSALIDOU, Natalia

Resigned
Flat No 5140, Mankhol DubaiIRISH
Born April 1978
Director
Appointed 30 Apr 2004
Resigned 30 Jul 2005

CORPORATE DIRECTORS LIMITED

Resigned
4th Floor, LondonN3 1RL
Corporate director
Appointed 13 Apr 2003
Resigned 13 Apr 2003

Persons with significant control

1

Mr Tomas Muzik

Active
Praha 9 - Vysocany19000
Born January 1976

Nature of Control

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

Filing History

76

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 June 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
10 October 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
14 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Gazette Notice Compulsary
7 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
12 January 2007
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
22 August 2005
288cChange of Particulars
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
363aAnnual Return
Legacy
21 December 2004
244244
Legacy
8 September 2004
363aAnnual Return
Legacy
8 September 2004
288cChange of Particulars
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288cChange of Particulars
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288bResignation of Director or Secretary
Incorporation Company
13 April 2003
NEWINCIncorporation