Background WavePink WaveYellow Wave

RICH FORWARDING LIMITED (07089633)

RICH FORWARDING LIMITED (07089633) is an active UK company. incorporated on 27 November 2009. 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.. RICH FORWARDING LIMITED has been registered for 16 years. Current directors include GYAMFI, Sam, JAMES, Terry Robert.

Company Number
07089633
Status
active
Type
ltd
Incorporated
27 November 2009
Age
16 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GYAMFI, Sam, JAMES, Terry Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICH FORWARDING LIMITED

RICH FORWARDING LIMITED is an active company incorporated on 27 November 2009 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.. RICH FORWARDING LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07089633

LTD Company

Age

16 Years

Incorporated 27 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 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

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
Third Floor 24 Chiswell Street London EC1Y 4YX
From: 3 February 2011To: 1 June 2021
14-18 City Road Cardiff CF24 3DL United Kingdom
From: 27 November 2009To: 3 February 2011
Timeline

30 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Mar 10
Funding Round
Mar 10
Director Left
Dec 10
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Apr 15
Director Joined
Jul 15
Loan Secured
Aug 18
Owner Exit
Dec 18
Director Left
Jun 19
Funding Round
Jun 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Secured
Feb 22
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Sept 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
3
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GYAMFI, Sam

Active
168 Shoreditch High Street, LondonE1 6RA
Born July 1983
Director
Appointed 24 May 2024

JAMES, Terry Robert

Active
168 Shoreditch High Street, LondonE1 6RA
Born April 1978
Director
Appointed 27 Feb 2025

ARORA, Sanjay

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born June 1967
Director
Appointed 01 Nov 2021
Resigned 01 Aug 2025

BERNSTEIN, David Charles

Resigned
24 Chiswell Street, LondonEC1Y 4YX
Born June 1957
Director
Appointed 27 Nov 2009
Resigned 04 Nov 2019

BIANCO JR, Robert Leo

Resigned
24 Chiswell Street, LondonEC1Y 4YX
Born August 1964
Director
Appointed 21 Jul 2015
Resigned 21 Jul 2018

CORR, Martin Shane

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born June 1958
Director
Appointed 04 Nov 2019
Resigned 24 May 2024

COWDRY, Miles Adrian

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born August 1958
Director
Appointed 04 Nov 2019
Resigned 24 May 2024

HALOW, James

Resigned
24 Chiswell Street, LondonEC1Y 4YX
Born April 1976
Director
Appointed 19 Jun 2012
Resigned 31 Mar 2015

KRAMER, Michael Francis

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born February 1988
Director
Appointed 07 Dec 2020
Resigned 01 Nov 2021

MCNALLY, James Edward

Resigned
Buck Road, Bryn Athyn19009-0823
Born November 1957
Director
Appointed 27 Nov 2009
Resigned 31 Aug 2010

NASH, Francis Vincent

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born October 1951
Director
Appointed 04 Nov 2019
Resigned 01 Nov 2021

RASMUSSEN, Michael

Resigned
24 Chiswell Street, LondonEC1Y 4YX
Born March 1962
Director
Appointed 27 Nov 2009
Resigned 11 Jul 2012

STONE, David

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born December 1978
Director
Appointed 24 May 2024
Resigned 27 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
11 -12 St. James Squre, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2018

Mr David Charles Bernstein

Ceased
24 Chiswell Street, LondonEC1Y 4YX
Born June 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2018
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Resolution
1 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 June 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Group
19 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Resolution
4 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Group
5 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 August 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
25 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Capital Allotment Shares
3 March 2010
SH01Allotment of Shares
Capital Allotment Shares
3 March 2010
SH01Allotment of Shares
Incorporation Company
27 November 2009
NEWINCIncorporation