Background WavePink WaveYellow Wave

FORELLE GROUP LIMITED (11160686)

FORELLE GROUP LIMITED (11160686) is an active UK company. incorporated on 22 January 2018. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FORELLE GROUP LIMITED has been registered for 8 years. Current directors include HAIKNEY, David Robert, KING, Roger Charles, MANN, David John Glaisby and 2 others.

Company Number
11160686
Status
active
Type
ltd
Incorporated
22 January 2018
Age
8 years
Address
Strand House, Poole, BH15 1SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAIKNEY, David Robert, KING, Roger Charles, MANN, David John Glaisby, O'CONNELL, Robert Bartholomew, PRICE, Michael James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORELLE GROUP LIMITED

FORELLE GROUP LIMITED is an active company incorporated on 22 January 2018 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FORELLE GROUP LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11160686

LTD Company

Age

8 Years

Incorporated 22 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

FORELLE ESTATES GROUP LIMITED
From: 22 January 2018To: 29 January 2026
Contact
Address

Strand House Strand Street Poole, BH15 1SB,

Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Aug 18
Director Joined
Feb 24
Loan Secured
Oct 25
Loan Cleared
Oct 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

HAIKNEY, David Robert

Active
Strand Street, PooleBH15 1SB
Born November 1959
Director
Appointed 22 Jan 2018

KING, Roger Charles

Active
Strand Street, PooleBH15 1SB
Born October 1942
Director
Appointed 25 Jul 2018

MANN, David John Glaisby

Active
Strand Street, PooleBH15 1SB
Born February 1973
Director
Appointed 12 Feb 2024

O'CONNELL, Robert Bartholomew

Active
Strand Street, PooleBH15 1SB
Born August 1948
Director
Appointed 25 Jul 2018

PRICE, Michael James

Active
Strand Street, PooleBH15 1SB
Born March 1967
Director
Appointed 22 Jan 2018

Persons with significant control

1

Mr Michael James Price

Active
Strand Street, PooleBH15 1SB
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2018
Fundings
Financials
Latest Activities

Filing History

29

Certificate Change Of Name Company
29 January 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Resolution
16 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
22 January 2018
NEWINCIncorporation