Background WavePink WaveYellow Wave

FORBES LOYALTY & CRM SERVICES LTD (08640643)

FORBES LOYALTY & CRM SERVICES LTD (08640643) is an active UK company. incorporated on 6 August 2013. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FORBES LOYALTY & CRM SERVICES LTD has been registered for 12 years. Current directors include FORBES, Richard John Stuart.

Company Number
08640643
Status
active
Type
ltd
Incorporated
6 August 2013
Age
12 years
Address
Jsa Services Ltd 4th Floor, Radius House, Watford, WD17 1HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FORBES, Richard John Stuart
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORBES LOYALTY & CRM SERVICES LTD

FORBES LOYALTY & CRM SERVICES LTD is an active company incorporated on 6 August 2013 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FORBES LOYALTY & CRM SERVICES LTD was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08640643

LTD Company

Age

12 Years

Incorporated 6 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England
From: 12 October 2020To: 6 October 2022
K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England
From: 2 January 2019To: 12 October 2020
10th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA
From: 6 August 2013To: 2 January 2019
Timeline

7 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Aug 13
New Owner
Aug 17
Owner Exit
Aug 19
Director Joined
Nov 19
New Owner
Oct 20
Owner Exit
Nov 21
Director Left
Nov 21
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FORBES, Richard John Stuart

Active
4th Floor, Radius House, WatfordWD17 1HP
Born February 1980
Director
Appointed 06 Aug 2013

O'BRIEN, Alexandra

Resigned
1st Floor, The South Quay Building, LondonE14 9SH
Born May 1984
Director
Appointed 07 Nov 2019
Resigned 25 Oct 2021

Persons with significant control

3

1 Active
2 Ceased

Alexandra O'Brien

Ceased
Shakespeare Road, LondonW7 1LX
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Nov 2019
Ceased 25 Oct 2021

Mr Richard John Stuart Frobes

Ceased
1st Floor, The South Quay Building, LondonE14 9SH
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Aug 2019

Mr Richard John Stuart Forbes

Active
4th Floor, Radius House, WatfordWD17 1HP
Born February 1980

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 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
27 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 October 2021
PSC04Change of PSC Details
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Incorporation Company
6 August 2013
NEWINCIncorporation