Background WavePink WaveYellow Wave

THE GOVERNANCE FORUM LIMITED (06881402)

THE GOVERNANCE FORUM LIMITED (06881402) is an active UK company. incorporated on 20 April 2009. with registered office in Kingswinford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE GOVERNANCE FORUM LIMITED has been registered for 16 years.

Company Number
06881402
Status
active
Type
ltd
Incorporated
20 April 2009
Age
16 years
Address
Ashwood, Kingswinford, DY6 0AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GOVERNANCE FORUM LIMITED

THE GOVERNANCE FORUM LIMITED is an active company incorporated on 20 April 2009 with the registered office located in Kingswinford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE GOVERNANCE FORUM LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06881402

LTD Company

Age

16 Years

Incorporated 20 April 2009

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 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

Ashwood Marina Kingswinford, DY6 0AQ,

Previous Addresses

Sans Souci Ashwood Marina Kingswinford South Staffordshire DY6 0AQ United Kingdom
From: 23 September 2024To: 25 September 2024
6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
From: 3 February 2022To: 23 September 2024
Suite 2a, Blackthorn House Mary Ann Street Birmingham B3 1RL England
From: 12 March 2021To: 3 February 2022
C/O Mha Macintyre Hudson Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD England
From: 18 May 2016To: 12 March 2021
C/O Bloomer Heaven Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD
From: 30 May 2012To: 18 May 2016
C/O Bloomer Heaven Rutland House 148 Edmund Street Handsworth Wood Birmingham West Midlands B3 2FD United Kingdom
From: 14 September 2011To: 30 May 2012
C/O Bloomer Heavel 33-35 Lionel Street Birmingham West Midlands B3 1AB
From: 9 August 2010To: 14 September 2011
C/O Karl George Limited 33-35 Lionel Street Birmingham West Midlands B3 1AB
From: 20 April 2009To: 9 August 2010
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Mar 22
Director Left
Sept 24
Director Left
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Director Joined
Dec 24
Funding Round
Mar 25
Funding Round
Mar 25
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Memorandum Articles
10 March 2025
MAMA
Resolution
10 March 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
23 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2022
AAAnnual Accounts
Legacy
29 December 2022
PARENT_ACCPARENT_ACC
Legacy
29 December 2022
GUARANTEE2GUARANTEE2
Legacy
29 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 May 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Person Secretary Company With Change Date
15 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 August 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Sail Address Company
25 May 2010
AD02Notification of Single Alternative Inspection Location
Legacy
29 June 2009
288cChange of Particulars
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
287Change of Registered Office
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Incorporation Company
20 April 2009
NEWINCIncorporation