Background WavePink WaveYellow Wave

FORFUN LIMITED (08200546)

FORFUN LIMITED (08200546) is an active UK company. incorporated on 4 September 2012. with registered office in Wembley. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. FORFUN LIMITED has been registered for 13 years. Current directors include PATEL, Priti.

Company Number
08200546
Status
active
Type
ltd
Incorporated
4 September 2012
Age
13 years
Address
65-67 Wembley Hill Road, Wembley, HA9 8DP
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
PATEL, Priti
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORFUN LIMITED

FORFUN LIMITED is an active company incorporated on 4 September 2012 with the registered office located in Wembley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. FORFUN LIMITED was registered 13 years ago.(SIC: 88910)

Status

active

Active since 13 years ago

Company No

08200546

LTD Company

Age

13 Years

Incorporated 4 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

65-67 Wembley Hill Road Wembley, HA9 8DP,

Previous Addresses

1St Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom
From: 21 February 2013To: 20 March 2013
41 Chalton Street London NW1 1JD United Kingdom
From: 4 September 2012To: 21 February 2013
Timeline

5 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Feb 13
Director Joined
Feb 13
Owner Exit
Sept 17
Funding Round
Jul 19
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PATEL, Priti

Active
Wembley Hill Road, WembleyHA9 8DP
Born February 1964
Director
Appointed 21 Feb 2013

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 04 Sept 2012
Resigned 21 Feb 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Navnit Jayantilal Patel

Ceased
Wembley Hill Road, WembleyHA9 8DP
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2017

Mrs Priti Patel

Active
Wembley Hill Road, WembleyHA9 8DP
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Resolution
17 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Incorporation Company
4 September 2012
NEWINCIncorporation