Background WavePink WaveYellow Wave

FORFAR CAPITAL LIMITED (10584524)

FORFAR CAPITAL LIMITED (10584524) is an active UK company. incorporated on 26 January 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 3 other business activities. FORFAR CAPITAL LIMITED has been registered for 9 years. Current directors include EIRANOVA, Alejandro Roger, FORSYTH, John Russell.

Company Number
10584524
Status
active
Type
ltd
Incorporated
26 January 2017
Age
9 years
Address
4 The Vale, London, SW3 6AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EIRANOVA, Alejandro Roger, FORSYTH, John Russell
SIC Codes
70100, 70229, 85100, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORFAR CAPITAL LIMITED

FORFAR CAPITAL LIMITED is an active company incorporated on 26 January 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 3 other business activities. FORFAR CAPITAL LIMITED was registered 9 years ago.(SIC: 70100, 70229, 85100, 85310)

Status

active

Active since 9 years ago

Company No

10584524

LTD Company

Age

9 Years

Incorporated 26 January 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

6 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 30 March 2025 (1 year ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

4 The Vale London, SW3 6AH,

Previous Addresses

Berkeley Square House Berkeley Square London W1J 6BD England
From: 6 April 2020To: 14 May 2020
1 Dukes Mews London W1U 3ET England
From: 27 April 2018To: 6 April 2020
Berkeley Square House Berkeley Square Mayfair London W1J 6BD England
From: 3 April 2017To: 27 April 2018
Larkrise Cottage, the Green the Green Weasenham King's Lynn PE32 2TD United Kingdom
From: 26 January 2017To: 3 April 2017
Timeline

2 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jul 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EIRANOVA, Alejandro Roger

Active
The Vale, LondonSW3 6AH
Born December 1984
Director
Appointed 12 Jul 2019

FORSYTH, John Russell

Active
The Vale, LondonSW3 6AH
Born April 1978
Director
Appointed 26 Jan 2017

ZEDRA CORPORATE AND PRIVATE OFFICE (UK) LIMITED

Resigned
Chelford Road, KnutsfordWA16 8GS
Corporate secretary
Appointed 25 Mar 2024
Resigned 01 Oct 2025

ZEDRA SECRETARIES (UK) LIMITED

Resigned
Chelford Road, KnutsfordWA16 8GS
Corporate secretary
Appointed 27 Jun 2019
Resigned 25 Mar 2024

Persons with significant control

1

Mr John Russell Forsyth

Active
The Vale, LondonSW3 6AH
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 October 2025
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
17 June 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 April 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 February 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 June 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
27 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Incorporation Company
26 January 2017
NEWINCIncorporation