Background WavePink WaveYellow Wave

THE FORGE INSIGHT LIMITED (08557923)

THE FORGE INSIGHT LIMITED (08557923) is an active UK company. incorporated on 5 June 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE FORGE INSIGHT LIMITED has been registered for 12 years. Current directors include GARNETT, Simon, MANNING-CRAIK, Lee, MELFORD, Steven Keith and 5 others.

Company Number
08557923
Status
active
Type
ltd
Incorporated
5 June 2013
Age
12 years
Address
34 Bow Street, London, WC2E 7AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GARNETT, Simon, MANNING-CRAIK, Lee, MELFORD, Steven Keith, MICHELS, Bart Antonius, MILEY, Karl Daniel, REID, Peter David, YARDLEY, Daniel John, YEOMANS, Kirsty Louise
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FORGE INSIGHT LIMITED

THE FORGE INSIGHT LIMITED is an active company incorporated on 5 June 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE FORGE INSIGHT LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08557923

LTD Company

Age

12 Years

Incorporated 5 June 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 January 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

34 Bow Street London, WC2E 7AU,

Previous Addresses

C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG
From: 5 June 2013To: 19 May 2025
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Sept 13
Funding Round
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Funding Round
Mar 14
Director Joined
Nov 14
Funding Round
Nov 14
Funding Round
Jan 15
Director Joined
Feb 15
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
May 22
Funding Round
May 22
Director Left
Aug 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Funding Round
Oct 23
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
17
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

GARNETT, Simon

Active
Tavistock House South, LondonWC1H 9LG
Born May 1978
Director
Appointed 28 Aug 2013

MANNING-CRAIK, Lee

Active
Tavistock House South, LondonWC1H 9LG
Born September 1972
Director
Appointed 01 Nov 2014

MELFORD, Steven Keith

Active
Tavistock House South, LondonWC1H 9LG
Born January 1973
Director
Appointed 29 Aug 2013

MICHELS, Bart Antonius

Active
Bow Street, LondonWC2E 7AU
Born June 1969
Director
Appointed 13 May 2025

MILEY, Karl Daniel

Active
Tavistock House South, LondonWC1H 9LG
Born October 1977
Director
Appointed 05 Jun 2013

REID, Peter David

Active
Bow Street, LondonWC2E 7AU
Born October 1974
Director
Appointed 13 May 2025

YARDLEY, Daniel John

Active
Bow Street, LondonWC2E 7AU
Born November 1977
Director
Appointed 13 May 2025

YEOMANS, Kirsty Louise

Active
Tavistock House South, LondonWC1H 9LG
Born October 1983
Director
Appointed 06 Jan 2015

GLASSOCK, Benedict Ramzy

Resigned
Tavistock House South, LondonWC1H 9LG
Born April 1974
Director
Appointed 28 Aug 2013
Resigned 31 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
Bow Street, LondonWC2E 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2025

Mr Steven Keith Melford

Ceased
Tavistock House South, LondonWC1H 9LG
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 May 2025
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
27 September 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
1 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 August 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Resolution
23 May 2025
RESOLUTIONSResolutions
Memorandum Articles
23 May 2025
MAMA
Change Account Reference Date Company Current Extended
20 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Capital Allotment Shares
27 November 2024
SH01Allotment of Shares
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Memorandum Articles
12 October 2024
MAMA
Resolution
12 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Capital Return Purchase Own Shares
20 September 2023
SH03Return of Purchase of Own Shares
Resolution
6 September 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
4 September 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Capital Allotment Shares
16 May 2022
SH01Allotment of Shares
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Resolution
12 March 2022
RESOLUTIONSResolutions
Memorandum Articles
12 March 2022
MAMA
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Resolution
23 February 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Resolution
12 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Capital Allotment Shares
7 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
25 March 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
25 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 October 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Incorporation Company
5 June 2013
NEWINCIncorporation