Background WavePink WaveYellow Wave

FORWARD 3D LIMITED (07717216)

FORWARD 3D LIMITED (07717216) is an active UK company. incorporated on 25 July 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. FORWARD 3D LIMITED has been registered for 14 years. Current directors include KEEBLE, Paul Richard, ROBERTS, Sandy Beasley, TOWNSEND, James Peter.

Company Number
07717216
Status
active
Type
ltd
Incorporated
25 July 2011
Age
14 years
Address
110 Southwark Street, London, SE1 0SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
KEEBLE, Paul Richard, ROBERTS, Sandy Beasley, TOWNSEND, James Peter
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORWARD 3D LIMITED

FORWARD 3D LIMITED is an active company incorporated on 25 July 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. FORWARD 3D LIMITED was registered 14 years ago.(SIC: 73110)

Status

active

Active since 14 years ago

Company No

07717216

LTD Company

Age

14 Years

Incorporated 25 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

110 Southwark Street London, SE1 0SU,

Previous Addresses

4th Floor 100 Leman Street London E1 8EU
From: 13 July 2015To: 7 February 2024
Centro 3 19 Mandela Street London NW1 0DU
From: 25 July 2011To: 13 July 2015
Timeline

47 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Loan Cleared
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Apr 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Loan Secured
Nov 16
Director Joined
Jan 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Nov 17
Director Left
Nov 17
Loan Cleared
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Loan Secured
Jun 18
Loan Secured
Oct 18
Director Joined
Jul 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jan 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jun 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

KEEBLE, Paul Richard

Active
Southwark Street, LondonSE1 0SU
Born March 1980
Director
Appointed 01 May 2024

ROBERTS, Sandy Beasley

Active
Southwark Street, LondonSE1 0SU
Born August 1966
Director
Appointed 01 May 2024

TOWNSEND, James Peter

Active
Southwark Street, LondonSE1 0SU
Born August 1979
Director
Appointed 01 Jul 2020

PHYPERS, Mary Louise

Resigned
100 Leman Street, LondonE1 8EU
Secretary
Appointed 01 Jul 2014
Resigned 21 Jan 2016

WARWICK, Jane-Marie

Resigned
19 Mandela Street, LondonNW1 0DU
Secretary
Appointed 25 Jul 2011
Resigned 30 Jun 2014

ADAMS, Matthew Edward

Resigned
Southwark Street, LondonSE1 0SU
Born January 1978
Director
Appointed 01 May 2024
Resigned 01 Apr 2025

BEN, Hannes

Resigned
100 Leman Street, LondonE1 8EU
Born March 1983
Director
Appointed 19 Jan 2017
Resigned 06 Dec 2017

CHAPMAN, Clare Jane

Resigned
Southwark Street, LondonSE1 0SU
Born March 1976
Director
Appointed 01 Apr 2025
Resigned 04 Jun 2025

DAVIES, Simon John

Resigned
100 Leman Street, LondonE1 8EU
Born February 1968
Director
Appointed 01 Sept 2017
Resigned 06 Dec 2017

GREENE, Ryan

Resigned
Suite Nw 750, Washington Dc20006
Born October 1977
Director
Appointed 06 Dec 2017
Resigned 30 Apr 2024

HUTCHINSON, Neil David

Resigned
19 Mandela Street, LondonNW1 0DU
Born April 1978
Director
Appointed 25 Jul 2011
Resigned 08 Aug 2014

LAW, Michael Thomas

Resigned
Southwark Street, LondonSE1 0SU
Born September 1974
Director
Appointed 06 Jul 2021
Resigned 15 Feb 2024

LEVETON, Jay Robert

Resigned
Suite Nw 750, Washington Dc20006
Born April 1976
Director
Appointed 06 Dec 2017
Resigned 30 Apr 2024

LIGHT-WILKINSON, Wulfric Michael

Resigned
100 Leman Street, LondonE1 8EU
Born May 1983
Director
Appointed 01 Sept 2014
Resigned 20 Apr 2016

MCNULTY, Martin Padraig

Resigned
100 Leman Street, LondonE1 8EU
Born October 1968
Director
Appointed 01 Sept 2014
Resigned 06 Dec 2017

MURPHY, Robert John

Resigned
1st Floor, LondonEC1R 4RP
Born April 1961
Director
Appointed 25 Jul 2011
Resigned 01 Sept 2017

OWSTON, Gavin Anthony Wyndham

Resigned
100 Leman Street, LondonE1 8EU
Born April 1970
Director
Appointed 01 Sept 2014
Resigned 29 Nov 2017

PARR, James Simon

Resigned
100 Leman Street, LondonE1 8EU
Born November 1977
Director
Appointed 22 Jan 2018
Resigned 30 Jun 2021

PARR, James Simon

Resigned
100 Leman Street, LondonE1 8EU
Born November 1977
Director
Appointed 01 Aug 2016
Resigned 06 Dec 2017

PARR, James Simon

Resigned
100 Leman Street, LondonE1 8EU
Born November 1977
Director
Appointed 01 Apr 2016
Resigned 01 Apr 2016

PRICE, Anthony John

Resigned
100 Leman Street, LondonE1 8EU
Born March 1961
Director
Appointed 01 Jul 2021
Resigned 15 Jan 2024

PRICE, Anthony John

Resigned
Barbican, LondonEC2Y 8BY
Born March 1961
Director
Appointed 01 Sept 2014
Resigned 06 Dec 2017

REID, Gary

Resigned
100 Leman Street, LondonE1 8EU
Born October 1961
Director
Appointed 01 Sept 2014
Resigned 06 Dec 2017

RIGBY, David Keith

Resigned
100 Leman Street, LondonE1 8EU
Born November 1960
Director
Appointed 01 Sept 2014
Resigned 29 Nov 2017

Persons with significant control

1

100 Leman Street, LondonE1 8EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2026
AAAnnual Accounts
Legacy
4 March 2026
PARENT_ACCPARENT_ACC
Legacy
4 March 2026
AGREEMENT2AGREEMENT2
Legacy
4 March 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2025
AAAnnual Accounts
Legacy
12 February 2025
PARENT_ACCPARENT_ACC
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2024
AAAnnual Accounts
Legacy
17 April 2024
PARENT_ACCPARENT_ACC
Legacy
17 April 2024
AGREEMENT2AGREEMENT2
Legacy
17 April 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2023
AAAnnual Accounts
Legacy
10 February 2023
PARENT_ACCPARENT_ACC
Legacy
10 February 2023
GUARANTEE2GUARANTEE2
Legacy
10 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
23 November 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 November 2020
MR05Certification of Charge
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Resolution
29 July 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Auditors Resignation Company
17 April 2015
AUDAUD
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
29 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
30 August 2013
AR01AR01
Accounts With Accounts Type Dormant
24 April 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
8 June 2012
AA01Change of Accounting Reference Date
Legacy
25 November 2011
MG01MG01
Incorporation Company
25 July 2011
NEWINCIncorporation