Background WavePink WaveYellow Wave

FORUM AUCTIONS LIMITED (10048705)

FORUM AUCTIONS LIMITED (10048705) is an active UK company. incorporated on 8 March 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. FORUM AUCTIONS LIMITED has been registered for 10 years. Current directors include GREENWAY, Vicki, LUDWIG, Stephan Carl-Eduard, POWELL, Rupert Luke Tremayne and 1 others.

Company Number
10048705
Status
active
Type
ltd
Incorporated
8 March 2016
Age
10 years
Address
4 Ingate Place, London, SW8 3NS
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
GREENWAY, Vicki, LUDWIG, Stephan Carl-Eduard, POWELL, Rupert Luke Tremayne, WALKER, Poppy Louisa Mary
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORUM AUCTIONS LIMITED

FORUM AUCTIONS LIMITED is an active company incorporated on 8 March 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. FORUM AUCTIONS LIMITED was registered 10 years ago.(SIC: 46180)

Status

active

Active since 10 years ago

Company No

10048705

LTD Company

Age

10 Years

Incorporated 8 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 28 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

4 Ingate Place London, SW8 3NS,

Previous Addresses

C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom
From: 22 May 2023To: 22 December 2025
4 Ingate Place London SW8 3NS England
From: 31 January 2022To: 22 May 2023
C/O Poppy Walker Forum Auctions 220 Queenstown Road London SW8 4LP England
From: 17 January 2017To: 31 January 2022
8 the Chase London SW4 0NH United Kingdom
From: 8 March 2016To: 17 January 2017
Timeline

47 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Dec 16
Loan Cleared
Apr 17
Loan Secured
May 17
Loan Secured
Jun 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Cleared
Feb 18
Loan Secured
Aug 18
New Owner
Nov 19
Loan Cleared
Apr 20
Loan Secured
Jun 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Share Issue
Dec 20
Funding Round
Feb 21
Share Buyback
Nov 21
Share Buyback
Dec 21
Share Buyback
Dec 21
Capital Reduction
Jan 22
Capital Reduction
May 22
Share Buyback
May 22
Share Buyback
May 22
Capital Reduction
May 22
Share Buyback
May 22
Capital Reduction
May 22
Capital Reduction
May 22
Share Buyback
May 22
Share Buyback
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 23
Director Left
Jan 24
Director Joined
May 24
Director Left
Jun 25
Director Left
Jun 25
Loan Cleared
Jul 25
Owner Exit
Aug 25
19
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GREENWAY, Vicki

Active
Ingate Place, LondonSW8 3NS
Born September 1984
Director
Appointed 14 May 2024

LUDWIG, Stephan Carl-Eduard

Active
Ingate Place, LondonSW8 3NS
Born August 1965
Director
Appointed 08 Mar 2016

POWELL, Rupert Luke Tremayne

Active
Ingate Place, LondonSW8 3NS
Born October 1962
Director
Appointed 01 Sept 2017

WALKER, Poppy Louisa Mary

Active
Ingate Place, LondonSW8 3NS
Born March 1985
Director
Appointed 01 Sept 2017

WALKER, Poppy Louisa Mary

Resigned
Ingate Place, LondonSW8 3NS
Secretary
Appointed 06 May 2016
Resigned 21 Mar 2023

CLARK, Benjamin James

Resigned
Ingate Place, LondonSW8 3NS
Born October 1976
Director
Appointed 20 May 2022
Resigned 31 Dec 2022

PRATT, Jonathan Joseph

Resigned
10 Temple Back, BristolBS1 6FL
Born August 1972
Director
Appointed 12 Sept 2022
Resigned 12 Jan 2024

RICHARDS, William Mathew

Resigned
10 Temple Back, BristolBS1 6FL
Born April 1968
Director
Appointed 12 Sept 2022
Resigned 12 Jun 2025

SMITH, William Henry

Resigned
10 Temple Back, BristolBS1 6FL
Born December 1947
Director
Appointed 20 May 2022
Resigned 12 Jun 2025

Persons with significant control

4

1 Active
3 Ceased
Ingate Place, LondonSW8 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2025
10 Temple Back, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Ceased 07 Aug 2025

Mrs Poppy Louisa Mary Walker

Ceased
Ingate Place, LondonSW8 3NS
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Nov 2019
Ceased 20 May 2022

Mr Stephan Carl-Eduard Ludwig

Ceased
Ingate Place, LondonSW8 3NS
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2016
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

95

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
6 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
6 June 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 May 2022
SH06Cancellation of Shares
Capital Cancellation Shares
18 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 May 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 May 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
15 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Capital Cancellation Shares
7 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 December 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 December 2021
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
17 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
17 November 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 December 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
25 November 2020
SH10Notice of Particulars of Variation
Memorandum Articles
25 November 2020
MAMA
Resolution
25 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 April 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Resolution
28 February 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
6 May 2016
AP03Appointment of Secretary
Incorporation Company
8 March 2016
NEWINCIncorporation