Background WavePink WaveYellow Wave

FORTY SERVICES LIMITED (11378771)

FORTY SERVICES LIMITED (11378771) is an active UK company. incorporated on 23 May 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FORTY SERVICES LIMITED has been registered for 7 years. Current directors include LOCKHART-ROSS, Inca, MCGOWAN, Paul Patrick.

Company Number
11378771
Status
active
Type
ltd
Incorporated
23 May 2018
Age
7 years
Address
16/18 Beak Street, London, W1F 9RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOCKHART-ROSS, Inca, MCGOWAN, Paul Patrick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTY SERVICES LIMITED

FORTY SERVICES LIMITED is an active company incorporated on 23 May 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FORTY SERVICES LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11378771

LTD Company

Age

7 Years

Incorporated 23 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

AMCOMRI MANAGEMENT SERVICES LIMITED
From: 14 June 2018To: 15 December 2025
ARK FINANCING LIMITED
From: 7 June 2018To: 14 June 2018
AMCOMRI 5 LIMITED
From: 23 May 2018To: 7 June 2018
Contact
Address

16/18 Beak Street London, W1F 9RD,

Previous Addresses

46/48 Beak Street London W1F 9RJ England
From: 15 July 2022To: 7 January 2026
C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 1 February 2021To: 15 July 2022
80 New Bond Street London W1S 1SB England
From: 14 December 2018To: 1 February 2021
21a Brook's Mews London W1K 4DZ United Kingdom
From: 23 May 2018To: 14 December 2018
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
Dec 20
Funding Round
Dec 20
Owner Exit
Dec 20
New Owner
Feb 21
Owner Exit
Feb 21
Funding Round
Jun 21
Funding Round
Mar 22
Owner Exit
Dec 24
Director Joined
Jan 25
4
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

LOCKHART-ROSS, Inca

Active
Beak Street, LondonW1F 9RD
Secretary
Appointed 23 May 2018

LOCKHART-ROSS, Inca

Active
Beak Street, LondonW1F 9RD
Born March 1978
Director
Appointed 01 Jan 2025

MCGOWAN, Paul Patrick

Active
Beak Street, LondonW1F 9RD
Born January 1962
Director
Appointed 23 May 2018

Persons with significant control

4

1 Active
3 Ceased
Beak Street, LondonW1F 9RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2024

Mr Paul Patrick Mcgowan

Ceased
Beak Street, LondonW1F 9RJ
Born January 1962

Nature of Control

Significant influence or control
Notified 17 Feb 2021
Ceased 13 Dec 2024
Quastisky Chambers, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Nov 2020
Ceased 17 Feb 2021

Mr Paul Patrick Mcgowan

Ceased
New Bond Street, LondonW1S 1SB
Born January 1962

Nature of Control

Voting rights 75 to 100 percent
Notified 23 May 2018
Ceased 04 Nov 2020
Fundings
Financials
Latest Activities

Filing History

41

Change To A Person With Significant Control
13 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 December 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Resolution
16 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Resolution
24 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 December 2020
SH01Allotment of Shares
Resolution
29 December 2020
RESOLUTIONSResolutions
Resolution
9 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 September 2018
AA01Change of Accounting Reference Date
Resolution
14 June 2018
RESOLUTIONSResolutions
Resolution
7 June 2018
RESOLUTIONSResolutions
Incorporation Company
23 May 2018
NEWINCIncorporation