Background WavePink WaveYellow Wave

FOREST BUILDS LIMITED (06539115)

FOREST BUILDS LIMITED (06539115) is an active UK company. incorporated on 19 March 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. FOREST BUILDS LIMITED has been registered for 18 years. Current directors include BINNING, Mandeep Singh, THEORI, Antonis.

Company Number
06539115
Status
active
Type
ltd
Incorporated
19 March 2008
Age
18 years
Address
C/O Nicholas Peters & Co 2nd Floor, London, W1W 7BR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BINNING, Mandeep Singh, THEORI, Antonis
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREST BUILDS LIMITED

FOREST BUILDS LIMITED is an active company incorporated on 19 March 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. FOREST BUILDS LIMITED was registered 18 years ago.(SIC: 64209, 68209)

Status

active

Active since 18 years ago

Company No

06539115

LTD Company

Age

18 Years

Incorporated 19 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London, W1W 7BR,

Previous Addresses

C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS
From: 11 December 2012To: 20 June 2019
18-22 Wigmore Street London W1U 2RG United Kingdom
From: 19 March 2008To: 11 December 2012
Timeline

6 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Loan Secured
Mar 15
Loan Secured
Mar 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

THEORI, Antonis

Active
Larkshall Road, LondonE4 9HH
Secretary
Appointed 19 Mar 2008

BINNING, Mandeep Singh

Active
Larkshall Road, LondonE4 9HH
Born August 1980
Director
Appointed 01 Apr 2012

THEORI, Antonis

Active
Larkshall Road, LondonE4 9HH
Born June 1974
Director
Appointed 01 Apr 2012

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 19 Mar 2008
Resigned 19 Mar 2008

THEORI, Theoris

Resigned
North Street, CambridgeCB25 0BB
Born May 1965
Director
Appointed 19 Mar 2008
Resigned 01 Apr 2012

QA NOMINEES LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate director
Appointed 19 Mar 2008
Resigned 19 Mar 2008

Persons with significant control

2

Mr Mandeep Singh Binning

Active
472a Larkshall Road, LondonE4 9HH
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2017

Mr Antonis Theori

Active
472a Larkshall Road, LondonE4 9HH
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2017
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2017
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Gazette Filings Brought Up To Date
13 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 April 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 December 2012
CH03Change of Secretary Details
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Dormant
17 April 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
287Change of Registered Office
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Incorporation Company
19 March 2008
NEWINCIncorporation