Background WavePink WaveYellow Wave

FOREFRONT DIGITAL LTD (08743979)

FOREFRONT DIGITAL LTD (08743979) is an active UK company. incorporated on 22 October 2013. with registered office in Westcliff-On-Sea. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. FOREFRONT DIGITAL LTD has been registered for 12 years. Current directors include WELLER, Christopher.

Company Number
08743979
Status
active
Type
ltd
Incorporated
22 October 2013
Age
12 years
Address
61 Crowstone Road, Westcliff-On-Sea, SS0 8BG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
WELLER, Christopher
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREFRONT DIGITAL LTD

FOREFRONT DIGITAL LTD is an active company incorporated on 22 October 2013 with the registered office located in Westcliff-On-Sea. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. FOREFRONT DIGITAL LTD was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08743979

LTD Company

Age

12 Years

Incorporated 22 October 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

OPTIMUM RESPONSE LTD
From: 22 October 2013To: 3 June 2015
Contact
Address

61 Crowstone Road Westcliff-On-Sea, SS0 8BG,

Previous Addresses

Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG
From: 22 October 2013To: 16 October 2017
Timeline

8 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Aug 15
Director Joined
Nov 15
Loan Secured
Mar 16
Funding Round
Jul 16
Director Left
Jun 19
Owner Exit
Feb 26
New Owner
Feb 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WELLER, Christopher

Active
Crowstone Road, Westcliff-On-SeaSS0 8BG
Born December 1976
Director
Appointed 23 Oct 2014

BARNETT, Stuart Paul

Resigned
9 Freeport Office Village, BraintreeCM77 8YG
Born April 1983
Director
Appointed 22 Oct 2013
Resigned 01 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Weller

Active
Crowstone Road, Westcliff-On-SeaSS0 8BG
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2020

Mr Chris Weller

Ceased
Crowstone Road, Westcliff-On-SeaSS0 8BG
Born February 1976

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
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

39

Replacement Filing Of Director Appointment With Name
11 March 2026
RP01AP01RP01AP01
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Capital Allotment Shares
7 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
10 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
3 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Incorporation Company
22 October 2013
NEWINCIncorporation