Background WavePink WaveYellow Wave

ALAN FORRESTER & CO LTD (11270017)

ALAN FORRESTER & CO LTD (11270017) is an active UK company. incorporated on 22 March 2018. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ALAN FORRESTER & CO LTD has been registered for 8 years. Current directors include AGARWAL, Sumit.

Company Number
11270017
Status
active
Type
ltd
Incorporated
22 March 2018
Age
8 years
Address
75 Mutley Plain, Plymouth, PL4 6JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AGARWAL, Sumit
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALAN FORRESTER & CO LTD

ALAN FORRESTER & CO LTD is an active company incorporated on 22 March 2018 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ALAN FORRESTER & CO LTD was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11270017

LTD Company

Age

8 Years

Incorporated 22 March 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 April 2025 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

75 Mutley Plain Plymouth, PL4 6JJ,

Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
Apr 21
Director Left
Apr 21
Loan Secured
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Loan Cleared
Mar 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

AGARWAL, Sumit

Active
Mutley Plain, PlymouthPL4 6JJ
Born October 1978
Director
Appointed 02 Sept 2024

FORRESTER, Alan David

Resigned
Mutley Plain, PlymouthPL4 6JJ
Born March 1943
Director
Appointed 11 May 2018
Resigned 31 Mar 2021

FORRESTER, Alan David

Resigned
Mutley Plain, PlymouthPL4 6JJ
Born March 1943
Director
Appointed 22 Mar 2018
Resigned 18 Apr 2018

LUKIES, Simon Michael

Resigned
Fore Street, Bovey TraceyTQ13 9AE
Born April 1970
Director
Appointed 22 Mar 2018
Resigned 02 Sept 2024

ROGERS, Sadie Jayne

Resigned
Mutley Plain, PlymouthPL4 6JJ
Born February 1967
Director
Appointed 11 May 2018
Resigned 09 Apr 2021

ROGERS, Sadie Jayne

Resigned
Mutley Plain, PlymouthPL4 6JJ
Born February 1967
Director
Appointed 22 Mar 2018
Resigned 18 Apr 2018

Persons with significant control

3

1 Active
2 Ceased
382 Kenton Road, HarrowHA3 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2024

Christine Melanie Lukies

Ceased
Fore Street, Bovey TraceyTQ13 9AE
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2018
Ceased 02 Sept 2024

Mr Simon Michael Lukies

Ceased
Fore Street, Bovey TraceyTQ13 9AE
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2018
Ceased 02 Sept 2024
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2026
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
12 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Incorporation Company
22 March 2018
NEWINCIncorporation