Background WavePink WaveYellow Wave

FORUM PRODUCTS HOLDINGS LIMITED (06565824)

FORUM PRODUCTS HOLDINGS LIMITED (06565824) is an active UK company. incorporated on 15 April 2008. with registered office in Reigate. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. FORUM PRODUCTS HOLDINGS LIMITED has been registered for 17 years. Current directors include COPP, Neill John, LITCHFIELD, Anthony James.

Company Number
06565824
Status
active
Type
ltd
Incorporated
15 April 2008
Age
17 years
Address
Part Second Floor The Omnibus Building, Reigate, RH2 7LD
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
COPP, Neill John, LITCHFIELD, Anthony James
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORUM PRODUCTS HOLDINGS LIMITED

FORUM PRODUCTS HOLDINGS LIMITED is an active company incorporated on 15 April 2008 with the registered office located in Reigate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. FORUM PRODUCTS HOLDINGS LIMITED was registered 17 years ago.(SIC: 46180)

Status

active

Active since 17 years ago

Company No

06565824

LTD Company

Age

17 Years

Incorporated 15 April 2008

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Part Second Floor The Omnibus Building Lesbourne Road Reigate, RH2 7LD,

Previous Addresses

2-8 Gloucester Road Redhill Surrey RH1 1FH
From: 11 June 2014To: 24 November 2023
Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL
From: 15 April 2008To: 11 June 2014
Timeline

22 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
Dec 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Loan Cleared
Jun 16
Director Joined
Jun 16
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Loan Secured
Jun 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

COPP, Neill

Active
The Omnibus Building, ReigateRH2 7LD
Secretary
Appointed 19 Dec 2011

COPP, Neill John

Active
The Omnibus Building, ReigateRH2 7LD
Born August 1974
Director
Appointed 16 Dec 2019

LITCHFIELD, Anthony James

Active
The Omnibus Building, ReigateRH2 7LD
Born April 1970
Director
Appointed 16 Dec 2019

FLEMING, Niall Patrick

Resigned
Silver Birch Drive, BirminghamB47 5RB
Secretary
Appointed 15 Apr 2008
Resigned 19 Dec 2011

BLOOR, Christopher John

Resigned
Station Road, RedhillRH1 1DL
Born August 1950
Director
Appointed 11 Jul 2008
Resigned 19 Dec 2011

BURNS, Suzanne

Resigned
Kingscote, East GrinsteadRH19 4LD
Born April 1964
Director
Appointed 11 Jul 2008
Resigned 19 Dec 2011

FLEMING, Niall Patrick

Resigned
1 Silver Birch Drive, BirminghamB47 5RB
Born June 1957
Director
Appointed 15 Apr 2008
Resigned 19 Dec 2011

FULLARTON, Peter James

Resigned
Station Road, RedhillRH1 1DL
Born October 1949
Director
Appointed 11 Jul 2008
Resigned 19 Dec 2011

GODBER, Stephen Alison

Resigned
Station Road, RedhillRH1 1DL
Born March 1950
Director
Appointed 15 Apr 2008
Resigned 19 Dec 2011

KEGL, Laszlo

Resigned
Overdale, DorkingRH5 4BT
Born September 1951
Director
Appointed 11 Jul 2008
Resigned 19 Dec 2011

LITCHFIELD, Anthony James

Resigned
St James Park, Tunbridge WellsTN1 2LG
Born April 1970
Director
Appointed 11 Jul 2008
Resigned 19 Dec 2011

VAN DER LINDEN, Joseph Marie Theodoor Wilhelmus

Resigned
Gloucester Road, RedhillRH1 1FH
Born September 1957
Director
Appointed 28 Jun 2016
Resigned 16 Dec 2019

VAN DER WAL, Hidde

Resigned
Gloucester Road, RedhillRH1 1FH
Born November 1960
Director
Appointed 19 Dec 2011
Resigned 16 Dec 2019

WHITNEY, Angela Margaret

Resigned
2 Lordy Close, WiganWN6 0BF
Born May 1964
Director
Appointed 11 Jul 2008
Resigned 19 Dec 2011

Persons with significant control

2

1 Active
1 Ceased
Paternoster Square, LondonEC4M 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2019
Saturnusstraat, Hoofddorp2132 HB

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
Ceased 16 Dec 2019
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Change To A Person With Significant Control
27 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
16 June 2020
AAAnnual Accounts
Resolution
2 January 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Group
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Group
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Group
14 December 2012
AAAnnual Accounts
Legacy
2 June 2012
MG01MG01
Legacy
30 May 2012
MG02MG02
Auditors Resignation Limited Company
30 May 2012
AA03AA03
Change Account Reference Date Company Current Shortened
23 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Capital Allotment Shares
29 December 2011
SH01Allotment of Shares
Resolution
29 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Group
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 November 2009
AAAnnual Accounts
Legacy
2 September 2009
287Change of Registered Office
Legacy
27 May 2009
363aAnnual Return
Legacy
26 May 2009
288cChange of Particulars
Legacy
26 May 2009
288cChange of Particulars
Legacy
7 October 2008
225Change of Accounting Reference Date
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Incorporation Company
15 April 2008
NEWINCIncorporation