Background WavePink WaveYellow Wave

FORCEFIELD MIDCO LIMITED (09687702)

FORCEFIELD MIDCO LIMITED (09687702) is a dissolved UK company. incorporated on 15 July 2015. with registered office in Burton On Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. FORCEFIELD MIDCO LIMITED has been registered for 10 years. Current directors include DAVIS, Mark.

Company Number
09687702
Status
dissolved
Type
ltd
Incorporated
15 July 2015
Age
10 years
Address
Callister Way, Burton On Trent, DE14 2SY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
DAVIS, Mark
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORCEFIELD MIDCO LIMITED

FORCEFIELD MIDCO LIMITED is an dissolved company incorporated on 15 July 2015 with the registered office located in Burton On Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. FORCEFIELD MIDCO LIMITED was registered 10 years ago.(SIC: 64204)

Status

dissolved

Active since 10 years ago

Company No

09687702

LTD Company

Age

10 Years

Incorporated 15 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 17 November 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 August 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Callister Way Centrum West Burton On Trent, DE14 2SY,

Previous Addresses

Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom
From: 15 July 2015To: 22 October 2015
Timeline

22 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Mar 17
Director Joined
May 19
Director Left
May 19
Loan Secured
Mar 20
Director Left
May 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Mar 22
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

DAVIS, Mark

Active
Callister Way, Burton On TrentDE14 2SY
Born May 1972
Director
Appointed 29 Dec 2022

BACK, Steve John

Resigned
Callister Way, Burton On TrentDE14 2SY
Born September 1960
Director
Appointed 01 May 2019
Resigned 06 Dec 2022

CARPENTER, Neil Andrew

Resigned
Callister Way, Burton-Upon-TrentDE14 2SY
Born April 1963
Director
Appointed 05 Oct 2015
Resigned 01 May 2019

CONROY, Michael

Resigned
Callister Way, Burton-Upon-TrentDE14 2SY
Born November 1968
Director
Appointed 05 Oct 2015
Resigned 14 Oct 2021

HAMILL, John

Resigned
Callister Way, Burton-On-TrentDE14 2SY
Born November 1951
Director
Appointed 05 Oct 2015
Resigned 21 Mar 2017

HOLLAND, David

Resigned
Callister Way, Burton-Upon-TrentDE14 2SY
Born January 1971
Director
Appointed 05 Oct 2015
Resigned 29 Mar 2023

HUGHES, Dean John

Resigned
Callister Way, Burton-Upon-TrentDE14 2SY
Born June 1974
Director
Appointed 05 Oct 2015
Resigned 29 Mar 2023

LEONARD, Adam Randal

Resigned
Callister Way, Burton Upon TrentDE14 2SY
Born March 1960
Director
Appointed 14 Oct 2021
Resigned 14 Mar 2022

MOH, Chuang Hue

Resigned
Tower 3 Banyan Garden, Kowloon
Born June 1975
Director
Appointed 05 Oct 2015
Resigned 28 Apr 2020

PEARSON, Simon Richard

Resigned
700 East Yan'An Rd, Shanghai
Born November 1967
Director
Appointed 05 Oct 2015
Resigned 29 Mar 2023

ZARIN, Heath Brian

Resigned
Callister Way, Burton On TrentDE14 2SY
Born December 1975
Director
Appointed 15 Jul 2015
Resigned 29 Mar 2023

Persons with significant control

1

Callister Way, Burton Upon TrentDE14 2SY

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

Gazette Dissolved Voluntary
23 April 2024
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
11 July 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 May 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 April 2023
DS01DS01
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
12 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Incorporation Company
15 July 2015
NEWINCIncorporation