Background WavePink WaveYellow Wave

FORWARD NOMINEES LIMITED (05621058)

FORWARD NOMINEES LIMITED (05621058) is an active UK company. incorporated on 14 November 2005. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FORWARD NOMINEES LIMITED has been registered for 20 years. Current directors include BOND, Joanne Elizabeth Mary, O'BRIEN, Anthony John.

Company Number
05621058
Status
active
Type
ltd
Incorporated
14 November 2005
Age
20 years
Address
Birmingham Road, Birmingham, B95 5QA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOND, Joanne Elizabeth Mary, O'BRIEN, Anthony John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORWARD NOMINEES LIMITED

FORWARD NOMINEES LIMITED is an active company incorporated on 14 November 2005 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FORWARD NOMINEES LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05621058

LTD Company

Age

20 Years

Incorporated 14 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

CASTLEGATE 403 LIMITED
From: 14 November 2005To: 2 February 2006
Contact
Address

Birmingham Road Henley In Arden Birmingham, B95 5QA,

Timeline

3 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Dec 15
Director Left
Aug 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

O'BRIEN, Anthony John

Active
Birmingham Road, BirminghamB95 5QA
Secretary
Appointed 06 Feb 2006

BOND, Joanne Elizabeth Mary

Active
Birmingham Road, BirminghamB95 5QA
Born March 1970
Director
Appointed 17 Dec 2015

O'BRIEN, Anthony John

Active
Birmingham Road, BirminghamB95 5QA
Born February 1967
Director
Appointed 23 Jan 2008

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 14 Nov 2005
Resigned 06 Feb 2006

ISAACS, Paul

Resigned
163 Darley Green Road, SolihullB93 8PU
Born December 1960
Director
Appointed 06 Feb 2006
Resigned 31 Oct 2008

OWEN, David Michael

Resigned
20 Featherston Road, Sutton ColdfieldB74 3JN
Born July 1940
Director
Appointed 06 Feb 2006
Resigned 06 Jun 2017

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 14 Nov 2005
Resigned 06 Feb 2006

Persons with significant control

1

Forward Venture Management Limited

Active
Birmingham Road, Henley-In-ArdenB95 5QA

Nature of Control

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

Filing History

56

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Dormant
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Gazette Notice Compulsary
15 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 September 2008
AAAnnual Accounts
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
17 February 2006
287Change of Registered Office
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 February 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 November 2005
NEWINCIncorporation