Background WavePink WaveYellow Wave

FORWARD PRESS LTD (12734871)

FORWARD PRESS LTD (12734871) is an active UK company. incorporated on 10 July 2020. with registered office in Curdridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FORWARD PRESS LTD has been registered for 5 years. Current directors include ANKERS, Richard William John, BENSON, John Graham, THACKER, Matthew Thomas.

Company Number
12734871
Status
active
Type
ltd
Incorporated
10 July 2020
Age
5 years
Address
The Barn Calcot Mount, Curdridge, SO32 2BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANKERS, Richard William John, BENSON, John Graham, THACKER, Matthew Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORWARD PRESS LTD

FORWARD PRESS LTD is an active company incorporated on 10 July 2020 with the registered office located in Curdridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FORWARD PRESS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12734871

LTD Company

Age

5 Years

Incorporated 10 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

WILDFIRE SPORT LIMITED
From: 9 February 2021To: 6 March 2023
21 SIX SPORT LIMITED
From: 10 July 2020To: 9 February 2021
Contact
Address

The Barn Calcot Mount Calcot Lane Curdridge, SO32 2BN,

Previous Addresses

, 1st Floor New Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Hampshire, SO50 7HD, United Kingdom
From: 10 July 2020To: 20 January 2021
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Share Issue
Aug 21
Funding Round
Aug 21
Director Joined
Feb 22
Director Joined
Feb 22
New Owner
Apr 25
Owner Exit
Apr 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

ANKERS, Richard William John

Active
Calcot Mount, CurdridgeSO32 2BN
Born October 1974
Director
Appointed 10 Jul 2020

BENSON, John Graham

Active
27 Zig Zag Road, VentnorPO38 1BY
Born April 1946
Director
Appointed 28 Feb 2022

THACKER, Matthew Thomas

Active
Calcot Mount, CurdridgeSO32 2BN
Born June 1969
Director
Appointed 28 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Matthew Thacker

Active
Calcot Mount, CurdridgeSO32 2BN
Born June 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Mar 2025
Calcot Mount, CurdridgeSO32 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2020
Ceased 06 Mar 2025
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 April 2023
RP04CS01RP04CS01
Certificate Change Of Name Company
6 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 March 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Resolution
20 August 2021
RESOLUTIONSResolutions
Resolution
20 August 2021
RESOLUTIONSResolutions
Memorandum Articles
20 August 2021
MAMA
Capital Name Of Class Of Shares
20 August 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement
19 August 2021
CS01Confirmation Statement
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 August 2021
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
18 August 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
9 February 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Incorporation Company
10 July 2020
NEWINCIncorporation