Background WavePink WaveYellow Wave

FORZA AW LIMITED (05967526)

FORZA AW LIMITED (05967526) is an active UK company. incorporated on 16 October 2006. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (10130). FORZA AW LIMITED has been registered for 19 years. Current directors include BLACKHURST, Darren, GLEESON, Michael.

Company Number
05967526
Status
active
Type
ltd
Incorporated
16 October 2006
Age
19 years
Address
Asda House, Leeds, LS11 5AD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
BLACKHURST, Darren, GLEESON, Michael
SIC Codes
10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORZA AW LIMITED

FORZA AW LIMITED is an active company incorporated on 16 October 2006 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130). FORZA AW LIMITED was registered 19 years ago.(SIC: 10130)

Status

active

Active since 19 years ago

Company No

05967526

LTD Company

Age

19 Years

Incorporated 16 October 2006

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 27 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Asda House Great Wilson Street Leeds, LS11 5AD,

Previous Addresses

C/O Ipl Unit 1 Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN England
From: 8 February 2016To: 21 March 2025
Asda House, South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD United Kingdom
From: 7 January 2016To: 8 February 2016
Unit 4 West 26 Industrial Estate Hanging Wood Way Cleckheaton West Yorkshire BD19 4TS
From: 16 October 2006To: 7 January 2016
Timeline

32 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Sept 12
Director Joined
Sept 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Oct 22
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Aug 25
Director Joined
Jan 26
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

SELBY, Helen

Active
Great Wilson Street, LeedsLS11 5AD
Secretary
Appointed 12 Mar 2025

BLACKHURST, Darren

Active
Great Wilson Street, LeedsLS11 5AD
Born July 1966
Director
Appointed 09 Jan 2026

GLEESON, Michael

Active
Great Wilson Street, LeedsLS11 5AD
Born March 1969
Director
Appointed 11 Mar 2025

COOK, Graham Lee

Resigned
Great Wilson Street, LeedsLS11 5AD
Secretary
Appointed 07 Nov 2006
Resigned 04 Jan 2016

REHAL, Varinder

Resigned
Great Wilson Street, LeedsLS11 5AD
Secretary
Appointed 04 Jan 2016
Resigned 12 Mar 2025

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate secretary
Appointed 16 Oct 2006
Resigned 16 Oct 2006

BERRY, Jane Marie

Resigned
Great Wilson Street, LeedsLS11 5AD
Born June 1972
Director
Appointed 19 Jan 2022
Resigned 11 Mar 2025

COMERFORD, Kris

Resigned
Great Wilson Street, LeedsLS11 5AD
Born January 1982
Director
Appointed 11 Mar 2025
Resigned 13 Aug 2025

COOK, Graham Lee

Resigned
Great Wilson Street, LeedsLS11 5AD
Born January 1972
Director
Appointed 07 Nov 2006
Resigned 04 Jan 2016

FASEY, James Edward

Resigned
Foxbridge Way, NormantonWF6 1TN
Born February 1973
Director
Appointed 05 Jul 2016
Resigned 31 Jul 2020

GROVER, Paul Alastair

Resigned
Great Wilson Street, LeedsLS11 5AD
Born October 1976
Director
Appointed 31 Jul 2020
Resigned 12 Mar 2025

NICHOL, Zain Armand

Resigned
Great Wilson Street, LeedsLS11 5AD
Born March 1962
Director
Appointed 05 Mar 2007
Resigned 04 Jan 2016

PARKER, Richard John

Resigned
Southcroft, HalifaxHX3 0BW
Born October 1955
Director
Appointed 07 Nov 2006
Resigned 04 Jan 2016

PROBERT, Paul Frank

Resigned
Great Wilson Street, LeedsLS11 5AD
Born March 1959
Director
Appointed 02 Jan 2007
Resigned 04 Jan 2016

ROBERTS, Jonathan Mark

Resigned
Great Wilson Street, LeedsLS11 5AD
Born January 1972
Director
Appointed 17 Jan 2007
Resigned 04 Jan 2016

RUANE, Anthony James

Resigned
Great Wilson Street, LeedsLS11 5AD
Born May 1962
Director
Appointed 20 Oct 2008
Resigned 04 Jan 2016

SCRASE, Nicholas John

Resigned
Great Wilson Street, LeedsLS11 5AD
Born March 1963
Director
Appointed 04 Jan 2016
Resigned 20 Oct 2016

SEPHTON, James Arthur

Resigned
Frogmore Grange, CoventryCV7 7FP
Born March 1948
Director
Appointed 07 Nov 2006
Resigned 04 Jan 2016

SMITH HILLIARD, Max Sandiford

Resigned
Foxbridge Way, NormantonWF6 1TN
Born December 1958
Director
Appointed 07 Nov 2006
Resigned 15 Oct 2021

SMITH-HILLIARD, Jacqueline Kim

Resigned
Great Wilson Street, LeedsLS11 5AD
Born January 1967
Director
Appointed 29 Sept 2014
Resigned 04 Jan 2016

SNELL, Michael John Bland

Resigned
Foxbridge Way, NormantonWF6 1TN
Born November 1964
Director
Appointed 20 Oct 2016
Resigned 22 Sept 2022

WICKS, Sian Louise

Resigned
Great Wilson Street, LeedsLS11 5AD
Born November 1967
Director
Appointed 04 Jan 2016
Resigned 05 Jul 2016

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 16 Oct 2006
Resigned 16 Oct 2006

Persons with significant control

1

South Bank, Great Wilson Street, LeedsLS11 5AD

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

145

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
1 April 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
1 April 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2024
AAAnnual Accounts
Legacy
13 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Auditors Resignation Company
29 January 2016
AUDAUD
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
18 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
18 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Accounts Type Group
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Group
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Capital Allotment Shares
21 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
21 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Group
10 October 2011
AAAnnual Accounts
Legacy
23 February 2011
MG01MG01
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Legacy
23 August 2010
MG01MG01
Memorandum Articles
11 August 2010
MEM/ARTSMEM/ARTS
Resolution
11 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
11 August 2010
CC04CC04
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Legacy
29 July 2010
MG01MG01
Legacy
29 July 2010
MG01MG01
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2007
88(2)R88(2)R
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
288cChange of Particulars
Legacy
7 November 2007
288cChange of Particulars
Legacy
7 November 2007
225Change of Accounting Reference Date
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
2 June 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
287Change of Registered Office
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Resolution
26 October 2006
RESOLUTIONSResolutions
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Incorporation Company
16 October 2006
NEWINCIncorporation