Background WavePink WaveYellow Wave

FOREST FUELS BOILER COMPANY LIMITED (10693363)

FOREST FUELS BOILER COMPANY LIMITED (10693363) is an active UK company. incorporated on 28 March 2017. with registered office in London. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. FOREST FUELS BOILER COMPANY LIMITED has been registered for 8 years. Current directors include BERARDELLI, Bruno Leo Nello, GOODMAN, Laurence William, REID, Stuart Mackenzie and 1 others.

Company Number
10693363
Status
active
Type
ltd
Incorporated
28 March 2017
Age
8 years
Address
3rd Floor 20 Red Lion Street, London, WC1R 4PS
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BERARDELLI, Bruno Leo Nello, GOODMAN, Laurence William, REID, Stuart Mackenzie, TARRY, Mark Hamilton
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREST FUELS BOILER COMPANY LIMITED

FOREST FUELS BOILER COMPANY LIMITED is an active company incorporated on 28 March 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. FOREST FUELS BOILER COMPANY LIMITED was registered 8 years ago.(SIC: 43220)

Status

active

Active since 8 years ago

Company No

10693363

LTD Company

Age

8 Years

Incorporated 28 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

3rd Floor 20 Red Lion Street London, WC1R 4PS,

Previous Addresses

3rd Floor 1 Dover Street London W1S 4LD United Kingdom
From: 16 March 2018To: 15 December 2025
5 Clifford Street London W1S 2LG United Kingdom
From: 28 March 2017To: 16 March 2018
Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Left
Nov 18
Director Left
Dec 19
Director Joined
Aug 20
Director Joined
May 21
Director Left
Jun 21
Director Left
Nov 22
Director Left
Feb 23
Director Joined
Mar 23
Loan Cleared
Apr 23
Owner Exit
Aug 23
Director Joined
Oct 25
Loan Secured
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BERARDELLI, Bruno Leo Nello

Active
20 Red Lion Street, LondonWC1R 4PS
Born March 1977
Director
Appointed 25 Aug 2020

GOODMAN, Laurence William

Active
20 Red Lion Street, LondonWC1R 4PS
Born May 1990
Director
Appointed 26 Jan 2026

REID, Stuart Mackenzie

Active
20 Red Lion Street, LondonWC1R 4PS
Born September 1977
Director
Appointed 29 Sept 2025

TARRY, Mark Hamilton

Active
20 Red Lion Street, LondonWC1R 4PS
Born April 1979
Director
Appointed 28 Mar 2017

PATON, Lauren

Resigned
Floor, LondonW1S 4LD
Secretary
Appointed 28 Mar 2017
Resigned 06 Apr 2020

BURRELL, Richard Carey Mathieson

Resigned
Floor, LondonW1S 4LD
Born March 1966
Director
Appointed 28 Mar 2017
Resigned 11 Nov 2022

GRABOWSKI, Rudolf

Resigned
Floor, LondonW1S 4LD
Born July 1983
Director
Appointed 05 May 2021
Resigned 28 Feb 2023

KEATTCH, Martin Andrew, Forest Fuels Limited

Resigned
Floor, LondonW1S 4LD
Born March 1963
Director
Appointed 06 Apr 2018
Resigned 23 Nov 2018

PEARSON, Roger Anthony

Resigned
Floor, LondonW1S 4LD
Born June 1980
Director
Appointed 06 Apr 2018
Resigned 31 May 2021

SOLLY, Peter Jeffery

Resigned
Floor, LondonW1S 4LD
Born February 1974
Director
Appointed 28 Mar 2017
Resigned 06 Apr 2018

SUMPTION, Edward William Linton

Resigned
20 Red Lion Street, LondonWC1R 4PS
Born May 1988
Director
Appointed 07 Mar 2023
Resigned 19 Dec 2025

VIGARIO, Daniel Antonio Amaral

Resigned
Floor, LondonW1S 4LD
Born September 1981
Director
Appointed 17 May 2018
Resigned 12 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
One Dover Street, LondonW1S 4LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2023

Amp Biomass Fuel Limited

Ceased
Dover Street, LondonW1S 4LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2017
Ceased 21 Aug 2023
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Memorandum Articles
14 October 2025
MAMA
Resolution
13 October 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2025
AAAnnual Accounts
Legacy
15 May 2025
GUARANTEE2GUARANTEE2
Legacy
15 May 2025
AGREEMENT2AGREEMENT2
Legacy
14 April 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Mortgage Create With Deed
25 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2017
MR01Registration of a Charge
Incorporation Company
28 March 2017
NEWINCIncorporation