Background WavePink WaveYellow Wave

FORWARD SOUND LIMITED (06723693)

FORWARD SOUND LIMITED (06723693) is an active UK company. incorporated on 14 October 2008. with registered office in Durham. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09900). FORWARD SOUND LIMITED has been registered for 17 years. Current directors include BANHAM, Gordon Frank Colenso, LINDSAY, Bruce John, HARGREAVES CORPORATE DIRECTOR LIMITED.

Company Number
06723693
Status
active
Type
ltd
Incorporated
14 October 2008
Age
17 years
Address
West Terrace, Durham, DH7 9PT
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09900)
Directors
BANHAM, Gordon Frank Colenso, LINDSAY, Bruce John, HARGREAVES CORPORATE DIRECTOR LIMITED
SIC Codes
09900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORWARD SOUND LIMITED

FORWARD SOUND LIMITED is an active company incorporated on 14 October 2008 with the registered office located in Durham. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09900). FORWARD SOUND LIMITED was registered 17 years ago.(SIC: 09900)

Status

active

Active since 17 years ago

Company No

06723693

LTD Company

Age

17 Years

Incorporated 14 October 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

West Terrace Esh Winning Durham, DH7 9PT,

Timeline

38 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Nov 09
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Mar 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
May 15
Director Left
May 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Oct 17
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Jul 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Secured
Oct 18
Director Joined
Nov 18
Director Left
Feb 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Jul 20
Loan Secured
Aug 20
Loan Secured
Jan 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BANHAM, Gordon Frank Colenso

Active
Esh Winning, DurhamDH7 9PT
Born June 1964
Director
Appointed 26 Jul 2018

LINDSAY, Bruce John

Active
Esh Winning, DurhamDH7 9PT
Born February 1966
Director
Appointed 01 Jun 2025

HARGREAVES CORPORATE DIRECTOR LIMITED

Active
Esh Winning, DurhamDH7 9PT
Corporate director
Appointed 23 Nov 2018

LEMMON, Lloyd John

Resigned
Warkworth Woods, Newcastle Upon TyneNE3 5RB
Secretary
Appointed 21 Jan 2009
Resigned 23 Feb 2009

MACQUARRIE, Stephen Nigel

Resigned
Esh Winning, DurhamDH7 9PT
Secretary
Appointed 01 Jul 2014
Resigned 28 Feb 2019

MACQUARRIE, Stephen Nigel

Resigned
Esh Winning, DurhamDH7 9PT
Secretary
Appointed 23 Feb 2009
Resigned 01 Jul 2014

MACQUARRIE, Stephen Nigel

Resigned
9 Aykley Vale, Durham CityDH1 5WA
Secretary
Appointed 12 Nov 2008
Resigned 21 Jan 2009

ANDERSON, David Robert

Resigned
Esh Winning, DurhamDH7 9PT
Born February 1967
Director
Appointed 31 Dec 2019
Resigned 31 May 2025

ANSON, Steven Leslie

Resigned
Esh Winning, DurhamDH7 9PT
Born July 1965
Director
Appointed 10 Apr 2015
Resigned 31 Dec 2019

BALL, David Howard

Resigned
Esh Winning, DurhamDH7 9PT
Born November 1957
Director
Appointed 30 Jul 2009
Resigned 10 Oct 2011

BIRKETT, John Paul, Mr

Resigned
Esh Winning, DurhamDH7 9PT
Born February 1964
Director
Appointed 10 Oct 2011
Resigned 15 Oct 2013

COCKBURN, Iain Duncan

Resigned
Esh Winning, DurhamDH7 9PT
Born March 1965
Director
Appointed 27 Mar 2012
Resigned 04 Oct 2017

DAVIES, Daniel John

Resigned
Great Oaks Park, NewportNP10 9DY
Born March 1974
Director
Appointed 21 Jan 2009
Resigned 30 Jul 2009

DOUGAN, Kevin James Stewart

Resigned
Esh Winning, DurhamDH7 9PT
Born June 1954
Director
Appointed 12 Nov 2008
Resigned 01 Dec 2017

LEWIS, Geoffrey

Resigned
Esh Winning, DurhamDH7 9PT
Born July 1949
Director
Appointed 21 Jan 2009
Resigned 10 Oct 2011

MACQUARRIE, Stephen Nigel

Resigned
9 Aykley Vale, Durham CityDH1 5WA
Born January 1956
Director
Appointed 12 Nov 2008
Resigned 21 Jan 2009

PARKIN, Ian Anthony Charles

Resigned
Esh Winning, DurhamDH7 9PT
Born March 1954
Director
Appointed 21 Jan 2009
Resigned 10 Apr 2015

PEARCE, David Thomas

Resigned
Esh Winning, DurhamDH7 9PT
Born September 1980
Director
Appointed 15 Oct 2013
Resigned 28 Feb 2019

ROUND, Jonathon Charles

Resigned
York Place, LeedsLS1 2DS
Born February 1959
Director
Appointed 14 Oct 2008
Resigned 12 Nov 2008

THOMAS, Christopher Mark

Resigned
Esh Winning, DurhamDH7 9PT
Born July 1974
Director
Appointed 10 Oct 2011
Resigned 15 Oct 2013

WILSON, James David

Resigned
Esh Winning, DurhamDH7 9PT
Born September 1962
Director
Appointed 15 Oct 2013
Resigned 22 Jan 2018

Persons with significant control

1

Esh Winning, DurhamDH7 9PT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Replacement Filing Of Director Appointment With Name
13 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2024
AAAnnual Accounts
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2024
GUARANTEE2GUARANTEE2
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
PARENT_ACCPARENT_ACC
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2022
AAAnnual Accounts
Legacy
25 November 2022
PARENT_ACCPARENT_ACC
Legacy
25 November 2022
GUARANTEE2GUARANTEE2
Legacy
25 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
23 November 2018
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Mortgage Satisfy Charge Full
10 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Miscellaneous
24 September 2014
MISCMISC
Auditors Resignation Company
9 September 2014
AUDAUD
Appoint Person Secretary Company With Name Date
22 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
27 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Legacy
5 May 2012
MG01MG01
Legacy
28 April 2012
MG02MG02
Legacy
12 April 2012
MG01MG01
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 February 2012
AAAnnual Accounts
Legacy
23 December 2011
MG01MG01
Legacy
23 December 2011
MG01MG01
Resolution
21 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Capital Allotment Shares
30 November 2009
SH01Allotment of Shares
Resolution
30 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Legacy
25 August 2009
288cChange of Particulars
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Resolution
12 May 2009
RESOLUTIONSResolutions
Legacy
4 May 2009
123Notice of Increase in Nominal Capital
Resolution
4 May 2009
RESOLUTIONSResolutions
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
225Change of Accounting Reference Date
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
287Change of Registered Office
Legacy
13 November 2008
288bResignation of Director or Secretary
Incorporation Company
14 October 2008
NEWINCIncorporation