Background WavePink WaveYellow Wave

FORNAX FINCO 1 LIMITED (12675525)

FORNAX FINCO 1 LIMITED (12675525) is an active UK company. incorporated on 16 June 2020. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FORNAX FINCO 1 LIMITED has been registered for 5 years. Current directors include JONES, Ian, ROBERTS, Mark Gerald, WALL, Simon.

Company Number
12675525
Status
active
Type
ltd
Incorporated
16 June 2020
Age
5 years
Address
C/O External Services Limited , Central House 20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JONES, Ian, ROBERTS, Mark Gerald, WALL, Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORNAX FINCO 1 LIMITED

FORNAX FINCO 1 LIMITED is an active company incorporated on 16 June 2020 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FORNAX FINCO 1 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12675525

LTD Company

Age

5 Years

Incorporated 16 June 2020

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 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

AGHOCO 1929 LIMITED
From: 16 June 2020To: 30 June 2020
Contact
Address

C/O External Services Limited , Central House 20 Central Avenue St. Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

5 Kent Road Harrogate North Yorkshire HG1 2EL United Kingdom
From: 7 July 2020To: 23 April 2021
One St Peter's Square Manchester M2 3DE United Kingdom
From: 16 June 2020To: 7 July 2020
Timeline

9 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Jan 21
Director Joined
Feb 22
Director Joined
Feb 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

EXTERNAL OFFICER LIMITED

Active
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 26 Mar 2021

JONES, Ian

Active
20 Central Avenue, NorwichNR7 0HR
Born February 1972
Director
Appointed 27 Jan 2022

ROBERTS, Mark Gerald

Active
20 Central Avenue, NorwichNR7 0HR
Born April 1962
Director
Appointed 02 Jul 2020

WALL, Simon

Active
20 Central Avenue, NorwichNR7 0HR
Born July 1970
Director
Appointed 27 Jan 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 16 Jun 2020
Resigned 02 Jul 2020

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 16 Jun 2020
Resigned 02 Jul 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 16 Jun 2020
Resigned 02 Jul 2020

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 16 Jun 2020
Resigned 02 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Kent Road, HarrogateHG1 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2020
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2020
Ceased 07 Jul 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 April 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 July 2020
AA01Change of Accounting Reference Date
Resolution
30 June 2020
RESOLUTIONSResolutions
Incorporation Company
16 June 2020
NEWINCIncorporation