Background WavePink WaveYellow Wave

FORREST FOTOS LIMITED (09847668)

FORREST FOTOS LIMITED (09847668) is an active UK company. incorporated on 29 October 2015. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other specialist photography. FORREST FOTOS LIMITED has been registered for 10 years. Current directors include COCKBURN, Ayyab, COCKBURN, Martin James Stuart.

Company Number
09847668
Status
active
Type
ltd
Incorporated
29 October 2015
Age
10 years
Address
Unit 4, The School Yard 106 High Street, Birmingham, B17 9NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other specialist photography
Directors
COCKBURN, Ayyab, COCKBURN, Martin James Stuart
SIC Codes
74202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORREST FOTOS LIMITED

FORREST FOTOS LIMITED is an active company incorporated on 29 October 2015 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other specialist photography. FORREST FOTOS LIMITED was registered 10 years ago.(SIC: 74202)

Status

active

Active since 10 years ago

Company No

09847668

LTD Company

Age

10 Years

Incorporated 29 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Unit 4, The School Yard 106 High Street Harborne Birmingham, B17 9NJ,

Previous Addresses

4 Vicarage Road Edgbaston Birmingham B15 3ES England
From: 1 February 2019To: 8 November 2023
5 Deansway Worcester WR1 2JG England
From: 17 August 2018To: 1 February 2019
Abberley View Saxon Business Park Hanbury Road, Stoke Prior Bromsgrove Worcestershire B60 4AD England
From: 29 October 2015To: 17 August 2018
Timeline

6 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Sept 20
Director Joined
Jan 21
Director Left
Jan 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COCKBURN, Ayyab

Active
106 High Street, BirminghamB17 9NJ
Born April 1977
Director
Appointed 15 Jan 2021

COCKBURN, Martin James Stuart

Active
4 Vicarage Road, BirminghamB15 3ES
Born January 1950
Director
Appointed 29 Oct 2015

GIBBS, Andrew John

Resigned
Saxon Business Park Hanbury Road, Stoke Prior, BromsgroveB60 4AD
Born May 1965
Director
Appointed 29 Oct 2015
Resigned 11 Apr 2019

WALKER, Simon Thomas, Mr.

Resigned
Vicarage Road, BirminghamB15 3ES
Born August 1987
Director
Appointed 18 Sept 2020
Resigned 15 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew John Gibbs

Ceased
Vicarage Road, BirminghamB15 3ES
Born May 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Apr 2019

Mr Martin James Stuart Cockburn

Active
106 High Street, BirminghamB17 9NJ
Born January 1950

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

32

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 April 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
29 October 2015
NEWINCIncorporation