Background WavePink WaveYellow Wave

FORWARD 3D GROUP LIMITED (09722987)

FORWARD 3D GROUP LIMITED (09722987) is an active UK company. incorporated on 8 August 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FORWARD 3D GROUP LIMITED has been registered for 10 years. Current directors include KEEBLE, Paul Richard, ROBERTS, Sandy Beasley, TOWNSEND, James Peter.

Company Number
09722987
Status
active
Type
ltd
Incorporated
8 August 2015
Age
10 years
Address
110 Southwark Street, London, SE1 0SU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KEEBLE, Paul Richard, ROBERTS, Sandy Beasley, TOWNSEND, James Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORWARD 3D GROUP LIMITED

FORWARD 3D GROUP LIMITED is an active company incorporated on 8 August 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FORWARD 3D GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09722987

LTD Company

Age

10 Years

Incorporated 8 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

110 Southwark Street London, SE1 0SU,

Previous Addresses

100 Leman Street London E1 8EU England
From: 22 January 2018To: 7 February 2024
15-19 Baker's Row Baker's Row London EC1R 3DG United Kingdom
From: 14 November 2017To: 22 January 2018
Gensurco House, 46a 1st Floor Rosebery Avenue London EC1R 4RP England
From: 12 June 2017To: 14 November 2017
C/O First Floor 44 Great Marlborough Street London W1F 7JL United Kingdom
From: 8 August 2015To: 12 June 2017
Timeline

35 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Aug 16
Loan Secured
Nov 16
Funding Round
Mar 17
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
Owner Exit
Jan 18
Director Joined
Jan 18
Loan Secured
Jun 18
Loan Secured
Oct 18
Owner Exit
Mar 20
New Owner
Mar 20
Director Joined
Jul 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Aug 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
2
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

KEEBLE, Paul Richard

Active
Southwark Street, LondonSE1 0SU
Born March 1980
Director
Appointed 01 May 2024

ROBERTS, Sandy Beasley

Active
Southwark Street, LondonSE1 0SU
Born August 1966
Director
Appointed 01 May 2024

TOWNSEND, James Peter

Active
Southwark Street, LondonSE1 0SU
Born August 1979
Director
Appointed 01 Jul 2020

ADAMS, Matthew Edward

Resigned
Southwark Street, LondonSE1 0SU
Born January 1978
Director
Appointed 01 May 2024
Resigned 01 Apr 2025

CHAPMAN, Clare Jane

Resigned
Southwark Street, LondonSE1 0SU
Born March 1976
Director
Appointed 01 Apr 2025
Resigned 04 Jun 2025

DAVIES, Simon John

Resigned
Baker's Row, LondonEC1R 3DG
Born February 1968
Director
Appointed 01 Sept 2017
Resigned 06 Dec 2017

GREENE, Ryan

Resigned
Suite Nw 750, Washington20006
Born October 1977
Director
Appointed 06 Dec 2017
Resigned 30 Apr 2024

LAW, Michael Thomas

Resigned
Southwark Street, LondonSE1 0SU
Born September 1974
Director
Appointed 06 Jul 2021
Resigned 15 Feb 2024

LEVETON, Jay Robert

Resigned
Suite Nw 750, Washington20006
Born April 1976
Director
Appointed 06 Dec 2017
Resigned 30 Apr 2024

MURPHY, Robert John

Resigned
1st Floor, LondonEC1R 4RP
Born April 1961
Director
Appointed 08 Aug 2015
Resigned 01 Sept 2017

OWSTON, Gavin Anthony Wyndham

Resigned
Baker's Row, LondonEC1R 3DG
Born April 1970
Director
Appointed 08 Aug 2015
Resigned 29 Nov 2017

PARR, James Simon

Resigned
Leman Street, LondonE1 8EU
Born November 1977
Director
Appointed 22 Jan 2018
Resigned 30 Jun 2021

PRICE, Anthony John

Resigned
Leman Street, LondonE1 8EU
Born March 1961
Director
Appointed 01 Jul 2021
Resigned 15 Jan 2024

RIGBY, David Keith

Resigned
Baker's Row, LondonEC1R 3DG
Born November 1960
Director
Appointed 08 Aug 2015
Resigned 29 Nov 2017

Persons with significant control

4

1 Active
3 Ceased
One World Trade Centre, New York 10007

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2021

Mr Steven Anthony Ballmer

Ceased
Leman Street, LondonE1 8EU
Born March 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Dec 2019
Ceased 03 Aug 2021
Arnold Circus, LondonE2 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2017
Ceased 23 Dec 2019
Great Marlborough Street, LondonW1F 7JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 05 Aug 2016
Ceased 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Group
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 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
Accounts With Accounts Type Group
21 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
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 No Updates
17 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Accounts With Accounts Type Group
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
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
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
22 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
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 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
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 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 Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Resolution
29 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
17 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Capital Allotment Shares
18 August 2016
SH01Allotment of Shares
Resolution
27 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2015
NEWINCIncorporation