Background WavePink WaveYellow Wave

FORWARD 3D HOLDINGS LIMITED (09073262)

FORWARD 3D HOLDINGS LIMITED (09073262) is an active UK company. incorporated on 5 June 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. FORWARD 3D HOLDINGS LIMITED has been registered for 11 years.

Company Number
09073262
Status
active
Type
ltd
Incorporated
5 June 2014
Age
11 years
Address
110 Southwark Street, London, SE1 0SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORWARD 3D HOLDINGS LIMITED

FORWARD 3D HOLDINGS LIMITED is an active company incorporated on 5 June 2014 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 HOLDINGS LIMITED was registered 11 years ago.(SIC: 73110)

Status

active

Active since 11 years ago

Company No

09073262

LTD Company

Age

11 Years

Incorporated 5 June 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

110 Southwark Street London, SE1 0SU,

Previous Addresses

4th Floor 100 Leman Street London E1 8EU England
From: 13 July 2015To: 7 February 2024
Centro 3 19 Mandela Street London NW1 0DU
From: 5 June 2014To: 13 July 2015
Timeline

40 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Aug 14
Share Issue
Aug 14
Funding Round
Aug 14
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 16
Funding Round
Sept 16
Loan Secured
Nov 16
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 Joined
Dec 17
Director Joined
Dec 17
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
7
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Legacy
4 March 2026
PARENT_ACCPARENT_ACC
Legacy
4 March 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 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
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2024
AAAnnual Accounts
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
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
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
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 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 Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
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
30 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
15 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
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
Confirmation Statement With Updates
12 June 2017
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
Annual Return Company With Made Up Date Full List Shareholders
12 September 2016
AR01AR01
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Resolution
7 September 2016
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
6 September 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 September 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 September 2016
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
9 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
20 February 2015
AA01Change of Accounting Reference Date
Resolution
29 August 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
11 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Incorporation Company
5 June 2014
NEWINCIncorporation