Background WavePink WaveYellow Wave

FORGHETTI LIMITED (10827780)

FORGHETTI LIMITED (10827780) is an active UK company. incorporated on 20 June 2017. with registered office in Winchester. The company operates in the Information and Communication sector, engaged in business and domestic software development. FORGHETTI LIMITED has been registered for 8 years. Current directors include CROMPTON, Michael Andrews, LANDER, Timothy John, MILTON, Charles Robert.

Company Number
10827780
Status
active
Type
ltd
Incorporated
20 June 2017
Age
8 years
Address
23 City Business Centre, Winchester, SO23 7TA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CROMPTON, Michael Andrews, LANDER, Timothy John, MILTON, Charles Robert
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORGHETTI LIMITED

FORGHETTI LIMITED is an active company incorporated on 20 June 2017 with the registered office located in Winchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FORGHETTI LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

10827780

LTD Company

Age

8 Years

Incorporated 20 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

Z2H LIMITED
From: 20 June 2017To: 11 July 2018
Contact
Address

23 City Business Centre Hyde Street Winchester, SO23 7TA,

Previous Addresses

25 City Business Centre Hyde Street Winchester Hampshire SO23 7TA United Kingdom
From: 15 February 2022To: 15 February 2024
Aldwych House Winchester Andover Hampshire SP10 2EA United Kingdom
From: 20 June 2017To: 15 February 2022
Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Sept 17
Funding Round
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Share Issue
Oct 17
Funding Round
Aug 19
Funding Round
Mar 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 26
6
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CROMPTON, Michael Andrews

Active
Winchester, AndoverSP10 2EA
Secretary
Appointed 20 Jun 2017

CROMPTON, Michael Andrews

Active
Winchester, AndoverSP10 2EA
Born March 1973
Director
Appointed 20 Jun 2017

LANDER, Timothy John

Active
Hyde Street, WinchesterSO23 7TA
Born February 1967
Director
Appointed 10 Jan 2022

MILTON, Charles Robert

Active
Hyde Street, WinchesterSO23 7TA
Born February 1977
Director
Appointed 02 Oct 2017

MACLAURIN, James

Resigned
Hyde Street, WinchesterSO23 7TA
Born August 1966
Director
Appointed 10 Jan 2022
Resigned 18 Feb 2026

Persons with significant control

1

Mr Michael Andrews Crompton

Active
Winchester, AndoverSP10 2EA
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 February 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Change To A Person With Significant Control
16 March 2020
PSC04Change of PSC Details
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Resolution
11 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
11 July 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Resolution
6 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Incorporation Company
20 June 2017
NEWINCIncorporation