Background WavePink WaveYellow Wave

BEST FOOT FORWARD LIMITED (09325165)

BEST FOOT FORWARD LIMITED (09325165) is an active UK company. incorporated on 24 November 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. BEST FOOT FORWARD LIMITED has been registered for 11 years.

Company Number
09325165
Status
active
Type
ltd
Incorporated
24 November 2014
Age
11 years
Address
Floor 1 26-29 St. Cross Street, London, EC1N 8UH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEST FOOT FORWARD LIMITED

BEST FOOT FORWARD LIMITED is an active company incorporated on 24 November 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. BEST FOOT FORWARD LIMITED was registered 11 years ago.(SIC: 74901)

Status

active

Active since 11 years ago

Company No

09325165

LTD Company

Age

11 Years

Incorporated 24 November 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

ANTHESIS (UK) LIMITED
From: 24 November 2014To: 23 December 2014
Contact
Address

Floor 1 26-29 St. Cross Street London, EC1N 8UH,

Previous Addresses

Fitzroy House 355 Euston Road London NW1 3AL England
From: 14 July 2022To: 10 May 2024
Unit J, Taper Studios 175 Long Lane London SE1 4GT England
From: 5 August 2020To: 14 July 2022
9 Newtec Place Magdalen Road Oxford OX4 1RE
From: 24 November 2014To: 5 August 2020
Timeline

18 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Jan 22
Loan Secured
Jul 22
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
May 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Change Account Reference Date Company Previous Extended
1 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Legacy
29 June 2023
PARENT_ACCPARENT_ACC
Legacy
29 June 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2023
AAAnnual Accounts
Legacy
21 June 2023
PARENT_ACCPARENT_ACC
Legacy
21 June 2023
AGREEMENT2AGREEMENT2
Legacy
21 June 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Legacy
26 May 2023
PARENT_ACCPARENT_ACC
Legacy
26 May 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Legacy
19 October 2022
PARENT_ACCPARENT_ACC
Legacy
19 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Resolution
13 March 2021
RESOLUTIONSResolutions
Memorandum Articles
13 March 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Certificate Change Of Name Company
23 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2014
CONNOTConfirmation Statement Notification
Incorporation Company
24 November 2014
NEWINCIncorporation