Background WavePink WaveYellow Wave

FORRIT TECHNOLOGY LIMITED (06632246)

FORRIT TECHNOLOGY LIMITED (06632246) is an active UK company. incorporated on 27 June 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. FORRIT TECHNOLOGY LIMITED has been registered for 17 years. Current directors include BARTON, Jeremy John Orr, PROUD, Peter, WADDELL, John Maclaren Ogilvie.

Company Number
06632246
Status
active
Type
ltd
Incorporated
27 June 2008
Age
17 years
Address
Connect House 133-137 Alexandra Road, London, SW19 7JY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BARTON, Jeremy John Orr, PROUD, Peter, WADDELL, John Maclaren Ogilvie
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORRIT TECHNOLOGY LIMITED

FORRIT TECHNOLOGY LIMITED is an active company incorporated on 27 June 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. FORRIT TECHNOLOGY LIMITED was registered 17 years ago.(SIC: 62012, 62020)

Status

active

Active since 17 years ago

Company No

06632246

LTD Company

Age

17 Years

Incorporated 27 June 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

CORTEX WORLDWIDE LIMITED
From: 27 June 2008To: 10 June 2020
Contact
Address

Connect House 133-137 Alexandra Road Wimbledon London, SW19 7JY,

Previous Addresses

27 Farm Street London England W1J 5RJ
From: 18 February 2010To: 20 December 2017
90 Palace Gardens Terrace London W8 4RS
From: 27 June 2008To: 18 February 2010
Timeline

9 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Aug 10
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Loan Secured
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BARTON, Jeremy John Orr

Active
Waterloo Place, EdinburghEH1 3EG
Born June 1973
Director
Appointed 05 Jan 2018

PROUD, Peter

Active
2-4 Waterloo Place, EdinburghEH1 3EG
Born September 1969
Director
Appointed 04 Dec 2017

WADDELL, John Maclaren Ogilvie

Active
2-4 Waterloo Place, EdinburghEH1 3EG
Born April 1956
Director
Appointed 04 Dec 2017

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 27 Jun 2008
Resigned 27 Jun 2008

WPP GROUP (NOMINEES) LIMITED

Resigned
27 Farm Street, LondonW1J 5RJ
Corporate secretary
Appointed 03 Aug 2009
Resigned 04 Dec 2017

JONES, Barry

Resigned
Palace Gardens Terrace, LondonW8 4RS
Born January 1953
Director
Appointed 27 Jun 2008
Resigned 04 Dec 2017

RHYS-THOMAS, Mark

Resigned
Upper Berkeley Street, LondonW1F 7PP
Born January 1966
Director
Appointed 27 Jun 2008
Resigned 11 Aug 2010

THORN, Kevan

Resigned
Stone Park Avenue, BeckenhamBR3 3LX
Born May 1964
Director
Appointed 27 Jun 2008
Resigned 04 Dec 2017

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 27 Jun 2008
Resigned 27 Jun 2008

Persons with significant control

2

1 Active
1 Ceased
2-4 Waterloo Place, EdinburghEH1 3EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2017

Hogarth Worldwide Limited

Ceased
Shaftesbury Avenue, LondonWC2H 8HL

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 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

64

Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
10 June 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
16 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
3 July 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 February 2010
AAAnnual Accounts
Legacy
8 August 2009
363aAnnual Return
Legacy
4 August 2009
353353
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
88(2)Return of Allotment of Shares
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
287Change of Registered Office
Legacy
15 October 2008
287Change of Registered Office
Incorporation Company
27 June 2008
NEWINCIncorporation