Background WavePink WaveYellow Wave

FORFIRM CONSULTING LIMITED (12048517)

FORFIRM CONSULTING LIMITED (12048517) is an active UK company. incorporated on 13 June 2019. with registered office in Sidcup. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. FORFIRM CONSULTING LIMITED has been registered for 6 years. Current directors include RUSSO, Enzo.

Company Number
12048517
Status
active
Type
ltd
Incorporated
13 June 2019
Age
6 years
Address
C/O Azets River House, Sidcup, DA14 5RH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
RUSSO, Enzo
SIC Codes
62012, 62020, 69201, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORFIRM CONSULTING LIMITED

FORFIRM CONSULTING LIMITED is an active company incorporated on 13 June 2019 with the registered office located in Sidcup. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. FORFIRM CONSULTING LIMITED was registered 6 years ago.(SIC: 62012, 62020, 69201, 74909)

Status

active

Active since 6 years ago

Company No

12048517

LTD Company

Age

6 Years

Incorporated 13 June 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 24 June 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 12 June 2022 (3 years ago)
Submitted on 6 July 2022 (3 years ago)

Next Due

Due by 26 June 2023
For period ending 12 June 2023
Contact
Address

C/O Azets River House 1 Maidstone Road Sidcup, DA14 5RH,

Previous Addresses

Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ United Kingdom
From: 4 June 2020To: 1 September 2023
1 Bedford Row London WC1R 4BZ
From: 19 August 2019To: 4 June 2020
1 Bedford Row London WC13 4BZ
From: 13 June 2019To: 19 August 2019
Timeline

10 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Aug 19
Director Left
Oct 19
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Aug 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
May 21
Director Left
Jun 21
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RUSSO, Enzo

Active
River House, SidcupDA14 5RH
Born August 1977
Director
Appointed 13 Jun 2019

S.C.R. SECRETARIES LIMITED

Resigned
Bedford Row, LondonWC1R 4BZ
Corporate secretary
Appointed 13 Jun 2019
Resigned 09 Jun 2020

ARNOLD, Alice

Resigned
221 - 227 High Street, OrpingtonBR6 0NZ
Born February 1991
Director
Appointed 28 Sept 2020
Resigned 25 Jun 2021

DEWINTER, Justin Zakgerald

Resigned
Bedford Row, LondonWC1R 4BZ
Born April 1967
Director
Appointed 28 Aug 2019
Resigned 24 Oct 2019

FRANK, Simon

Resigned
221 - 227 High Street, OrpingtonBR6 0NZ
Born June 1960
Director
Appointed 14 Oct 2020
Resigned 06 May 2021

LITTLER, Harry James

Resigned
221 - 227 High Street, OrpingtonBR6 0NZ
Born May 1997
Director
Appointed 02 Jun 2020
Resigned 29 Jun 2020

Persons with significant control

1

Mr Enzo Russo

Active
221 - 227 High Street, OrpingtonBR6 0NZ
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
6 January 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
3 January 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 December 2022
DS01DS01
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 June 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
19 August 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Incorporation Company
13 June 2019
NEWINCIncorporation