Background WavePink WaveYellow Wave

FORFAR HALIFAX LTD (12274453)

FORFAR HALIFAX LTD (12274453) is an active UK company. incorporated on 22 October 2019. with registered office in London. The company operates in the Education sector, engaged in educational support activities. FORFAR HALIFAX LTD has been registered for 6 years. Current directors include EIRANOVA, Alejandro Roger, FORSYTH, John Russell.

Company Number
12274453
Status
active
Type
ltd
Incorporated
22 October 2019
Age
6 years
Address
4 The Vale, London, SW3 6AH
Industry Sector
Education
Business Activity
Educational support activities
Directors
EIRANOVA, Alejandro Roger, FORSYTH, John Russell
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORFAR HALIFAX LTD

FORFAR HALIFAX LTD is an active company incorporated on 22 October 2019 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. FORFAR HALIFAX LTD was registered 6 years ago.(SIC: 85600)

Status

active

Active since 6 years ago

Company No

12274453

LTD Company

Age

6 Years

Incorporated 22 October 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

4 The Vale London, SW3 6AH,

Previous Addresses

Berkeley Square House Berkeley House London W1J 6BD England
From: 6 April 2020To: 14 May 2020
1 Dukes Mews London W1U 3ET England
From: 13 November 2019To: 6 April 2020
2 Dukes Mews London W1U 3ET United Kingdom
From: 22 October 2019To: 13 November 2019
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Nov 19
Director Joined
Dec 19
Loan Secured
May 21
Director Joined
Feb 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Loan Cleared
Dec 24
Loan Secured
Mar 25
Loan Cleared
Dec 25
Loan Secured
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EIRANOVA, Alejandro Roger

Active
The Vale, LondonSW3 6AH
Born December 1984
Director
Appointed 03 Jun 2024

FORSYTH, John Russell

Active
The Vale, LondonSW3 6AH
Born April 1978
Director
Appointed 22 Oct 2019

KILLICK, William James

Resigned
The Vale, LondonSW3 6AH
Born September 1972
Director
Appointed 18 Dec 2019
Resigned 03 Jun 2024

MARTIN, Victoria Lily

Resigned
The Vale, LondonSW3 6AH
Born August 1990
Director
Appointed 21 Jan 2022
Resigned 03 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
The Vale, LondonSW3 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Nov 2019

Mr John Russell Forsyth

Ceased
Dukes Mews, LondonW1U 3ET
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2019
Ceased 13 Nov 2019
Fundings
Financials
Latest Activities

Filing History

48

Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Resolution
16 May 2025
RESOLUTIONSResolutions
Memorandum Articles
14 May 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Mortgage Charge Whole Release With Charge Number
7 June 2024
MR05Certification of Charge
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
19 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Incorporation Company
22 October 2019
NEWINCIncorporation