Background WavePink WaveYellow Wave

STANTEC FORE LIMITED (07291952)

STANTEC FORE LIMITED (07291952) is an active UK company. incorporated on 22 June 2010. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STANTEC FORE LIMITED has been registered for 15 years. Current directors include HALL-STURT, Victoria Jayne, MICHAEL, Michael Yiannis, SPRUCE, Jonathan Alan.

Company Number
07291952
Status
active
Type
ltd
Incorporated
22 June 2010
Age
15 years
Address
Over Court Barns Over Lane, Bristol, BS32 4DF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HALL-STURT, Victoria Jayne, MICHAEL, Michael Yiannis, SPRUCE, Jonathan Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANTEC FORE LIMITED

STANTEC FORE LIMITED is an active company incorporated on 22 June 2010 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STANTEC FORE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07291952

LTD Company

Age

15 Years

Incorporated 22 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

FORE CONSULTING LIMITED
From: 22 June 2010To: 2 May 2025
Contact
Address

Over Court Barns Over Lane Almondsbury Bristol, BS32 4DF,

Previous Addresses

Over Court Barns over Lane Almondsbury Bristol BS32 4DF England
From: 20 April 2023To: 5 July 2023
1st Floor 15 st Paul Street Leeds West Yorkshire LS1 2JG England
From: 16 February 2022To: 20 April 2023
15 1st Floor, 15 st Pauls Street Leeds West Yorkshire LS1 2JG England
From: 16 February 2022To: 16 February 2022
Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG
From: 29 June 2010To: 16 February 2022
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 22 June 2010To: 29 June 2010
Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jan 12
Funding Round
Feb 12
Director Joined
Jul 12
Funding Round
Jul 12
Loan Secured
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Apr 24
Director Left
Mar 25
Director Left
Mar 26
Director Left
Mar 26
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MICHAEL, Michael Yiannis

Active
Over Lane, BristolBS32 4DF
Secretary
Appointed 04 Apr 2023

HALL-STURT, Victoria Jayne

Active
London Road, High WycombeHP11 1JU
Born January 1973
Director
Appointed 30 Apr 2024

MICHAEL, Michael Yiannis

Active
Over Lane, BristolBS32 4DF
Born April 1972
Director
Appointed 04 Apr 2023

SPRUCE, Jonathan Alan

Active
Over Lane, BristolBS32 4DF
Born May 1970
Director
Appointed 22 Jun 2010

BRADSHAW, Andrew John

Resigned
Over Lane, BristolBS32 4DF
Born March 1980
Director
Appointed 21 Nov 2011
Resigned 04 Mar 2026

FOSTER, Nigel Richard John

Resigned
Over Lane, BristolBS32 4DF
Born July 1958
Director
Appointed 01 Jul 2012
Resigned 04 Mar 2026

IRWIN, Paul Andrew

Resigned
Over Lane, BristolBS32 4DF
Born July 1968
Director
Appointed 21 Nov 2011
Resigned 28 Feb 2025

MCCONNELL, Brian James

Resigned
Over Lane, BristolBS32 4DF
Born February 1964
Director
Appointed 04 Apr 2023
Resigned 30 Apr 2024

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 22 Jun 2010
Resigned 22 Jun 2010

Persons with significant control

1

Over Lane, BristolBS32 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2023
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
10 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
2 May 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
3 October 2023
RP04CS01RP04CS01
Confirmation Statement
5 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
1 May 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 May 2023
MAMA
Resolution
1 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 April 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Capital Allotment Shares
13 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 February 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 February 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Termination Director Company
30 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Incorporation Company
22 June 2010
NEWINCIncorporation