Background WavePink WaveYellow Wave

FORZA DOORS LTD (07112891)

FORZA DOORS LTD (07112891) is an active UK company. incorporated on 24 December 2009. with registered office in Horsham. The company operates in the Manufacturing sector, engaged in unknown sic code (16210). FORZA DOORS LTD has been registered for 16 years. Current directors include BICKNELL, Colin Nigel, HUMPHREYS, James Edwards Rhys, HUNNAM, William and 2 others.

Company Number
07112891
Status
active
Type
ltd
Incorporated
24 December 2009
Age
16 years
Address
24a 24c Star Road Star Road Trading Estate, Horsham, RH13 8RA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16210)
Directors
BICKNELL, Colin Nigel, HUMPHREYS, James Edwards Rhys, HUNNAM, William, VICKERY, Daniel James, WHITE, James Graham Hamilton
SIC Codes
16210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORZA DOORS LTD

FORZA DOORS LTD is an active company incorporated on 24 December 2009 with the registered office located in Horsham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16210). FORZA DOORS LTD was registered 16 years ago.(SIC: 16210)

Status

active

Active since 16 years ago

Company No

07112891

LTD Company

Age

16 Years

Incorporated 24 December 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

24a 24c Star Road Star Road Trading Estate Partridge Green Horsham, RH13 8RA,

Previous Addresses

Acre House 11-15 William Road London London NW1 3ER England
From: 24 December 2009To: 7 July 2011
Timeline

33 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 11
Director Joined
Dec 12
Funding Round
Jan 13
Funding Round
Feb 13
Funding Round
Jul 13
Funding Round
Dec 14
Loan Secured
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Joined
Aug 17
Director Joined
Nov 18
Loan Cleared
Aug 19
Director Joined
Jan 22
Loan Secured
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Loan Secured
Apr 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jul 23
Director Left
Jan 26
7
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BICKNELL, Colin Nigel

Active
Star Road Trading Estate, HorshamRH13 8RA
Born July 1965
Director
Appointed 07 Nov 2018

HUMPHREYS, James Edwards Rhys

Active
Star Road Trading Estate, HorshamRH13 8RA
Born October 1968
Director
Appointed 15 May 2023

HUNNAM, William

Active
Star Road Trading Estate, HorshamRH13 8RA
Born November 1977
Director
Appointed 06 Apr 2023

VICKERY, Daniel James

Active
24c Star Road, Star Road Trading Estate, HorshamRH13 8RA
Born August 1984
Director
Appointed 12 Jun 2023

WHITE, James Graham Hamilton

Active
Star Road Trading Estate, HorshamRH13 8RA
Born November 1967
Director
Appointed 04 Jan 2022

DUCKWORTH, Philip Roy

Resigned
Star Road, HorshamRH13 8RA
Secretary
Appointed 14 Jan 2011
Resigned 06 Apr 2023

BROWN, Alan

Resigned
Star Road Trading Estate, HorshamRH13 8RA
Born December 1958
Director
Appointed 24 Dec 2009
Resigned 06 Apr 2023

DUCKWORTH, Philip Roy

Resigned
Star Road Trading Estate, HorshamRH13 8RA
Born October 1950
Director
Appointed 24 Dec 2009
Resigned 06 Apr 2023

FARMER, Alexander Stuart

Resigned
Star Road Trading Estate, HorshamRH13 8RA
Born February 1987
Director
Appointed 06 Apr 2023
Resigned 15 May 2023

GRASS, Ralf

Resigned
Star Road Trading Estate, HorshamRH13 8RA
Born October 1969
Director
Appointed 06 Apr 2023
Resigned 15 May 2023

HARE, Jeneen Frances

Resigned
24a/24c Star Road, HorshamRH13 8RA
Born February 1979
Director
Appointed 01 Aug 2017
Resigned 06 Apr 2023

HARE, Nicholas Roger

Resigned
Star Road Trading Estate, HorshamRH13 8RA
Born August 1964
Director
Appointed 24 Dec 2009
Resigned 06 Apr 2023

MCLAREN III, James Blackburn

Resigned
Star Road Trading Estate, HorshamRH13 8RA
Born April 1992
Director
Appointed 06 Apr 2023
Resigned 15 May 2023

WATSON, Paul

Resigned
24a/24c Star Road, HorshamRH13 8RA
Born April 1965
Director
Appointed 01 Jun 2012
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Novastone Sf12 Bidco Limited

Active
Cheapside, LondonEC2V 6EE

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 2023
24a/24c Star Road, HorshamRH13 8RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

96

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
1 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 August 2023
SH10Notice of Particulars of Variation
Memorandum Articles
11 July 2023
MAMA
Resolution
11 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Resolution
27 April 2023
RESOLUTIONSResolutions
Memorandum Articles
27 April 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 August 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Capital Allotment Shares
3 July 2013
SH01Allotment of Shares
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Small
10 January 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
9 January 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Resolution
9 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Move Registers To Sail Company
10 January 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
10 January 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
9 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
23 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 July 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Capital Allotment Shares
7 July 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
31 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Sail Address Company
24 January 2011
AD02Notification of Single Alternative Inspection Location
Legacy
15 July 2010
MG01MG01
Capital Allotment Shares
14 July 2010
SH01Allotment of Shares
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Legacy
20 February 2010
MG01MG01
Incorporation Company
24 December 2009
NEWINCIncorporation