Background WavePink WaveYellow Wave

FORCEFULL LTD (05967466)

FORCEFULL LTD (05967466) is an active UK company. incorporated on 16 October 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FORCEFULL LTD has been registered for 19 years. Current directors include SCHECHTER, Abraham.

Company Number
05967466
Status
active
Type
ltd
Incorporated
16 October 2006
Age
19 years
Address
15 St. Andrews Mews, London, N16 5HR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHECHTER, Abraham
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORCEFULL LTD

FORCEFULL LTD is an active company incorporated on 16 October 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FORCEFULL LTD was registered 19 years ago.(SIC: 68100, 68209)

Status

active

Active since 19 years ago

Company No

05967466

LTD Company

Age

19 Years

Incorporated 16 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

15 St. Andrews Mews London, N16 5HR,

Previous Addresses

15 15 st Andrews Mews London N16 5HR England
From: 7 May 2020To: 22 June 2020
116 Bethune Road London N16 5DU
From: 16 October 2006To: 7 May 2020
Timeline

11 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Oct 06
Loan Secured
Oct 16
Loan Secured
Jul 17
Loan Secured
Jul 18
Director Joined
Feb 19
Director Left
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Jan 20
Loan Secured
Jul 20
Loan Secured
Apr 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SCHECHTER, Debora

Active
St. Andrews Mews, LondonN16 5HR
Secretary
Appointed 30 Nov 2006

SCHECHTER, Abraham

Active
St. Andrews Mews, LondonN16 5HR
Born January 1962
Director
Appointed 30 Nov 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Oct 2006
Resigned 21 Nov 2006

HOFFMAN, Benny

Resigned
Bethune Road, LondonN16 5DU
Born April 1984
Director
Appointed 01 Feb 2019
Resigned 25 Mar 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Oct 2006
Resigned 21 Nov 2006

Persons with significant control

1

Mr Abraham Schechter

Active
St. Andrews Mews, LondonN16 5HR
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Unaudited Abridged
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
7 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 October 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Legacy
26 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
190190
Legacy
18 December 2008
353353
Legacy
18 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
8 November 2007
405(2)405(2)
Legacy
27 October 2007
405(1)405(1)
Legacy
15 February 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
287Change of Registered Office
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Incorporation Company
16 October 2006
NEWINCIncorporation