Background WavePink WaveYellow Wave

FORTA EVENTS LIMITED (12791613)

FORTA EVENTS LIMITED (12791613) is an active UK company. incorporated on 4 August 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of media entertainment equipment. FORTA EVENTS LIMITED has been registered for 5 years. Current directors include EVANS, Robert Michael, HAMMOND, Justin Vale, RINGER, Katie.

Company Number
12791613
Status
active
Type
ltd
Incorporated
4 August 2020
Age
5 years
Address
Wellesley House, London, SE18 6SS
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of media entertainment equipment
Directors
EVANS, Robert Michael, HAMMOND, Justin Vale, RINGER, Katie
SIC Codes
77291

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTA EVENTS LIMITED

FORTA EVENTS LIMITED is an active company incorporated on 4 August 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of media entertainment equipment. FORTA EVENTS LIMITED was registered 5 years ago.(SIC: 77291)

Status

active

Active since 5 years ago

Company No

12791613

LTD Company

Age

5 Years

Incorporated 4 August 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 22 July 2025 (9 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

6 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Wellesley House Duke Of Wellington Avenue London, SE18 6SS,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 1 October 2021To: 19 February 2024
50 Goldsmith Road London SE15 5TN England
From: 4 August 2020To: 1 October 2021
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
New Owner
Aug 22
Director Joined
Feb 24
Director Left
Nov 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

EVANS, Robert Michael

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born May 1976
Director
Appointed 15 Sept 2020

HAMMOND, Justin Vale

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born August 1989
Director
Appointed 04 Aug 2020

RINGER, Katie

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born October 1985
Director
Appointed 29 Feb 2024

EVANS, Claire May

Resigned
Duke Of Wellington Avenue, LondonSE18 6SS
Born November 1982
Director
Appointed 15 Sept 2020
Resigned 04 Nov 2025

Persons with significant control

3

2 Active
1 Ceased

Justin Vale Hammond

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born August 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Jan 2021

Mr Robert Michael Evans

Active
Duke Of Wellington Avenue, LondonSE18 6SS
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2020

Mr Justin Vale Hammond

Ceased
Goldsmith Road, LondonSE15 5TN
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2020
Ceased 11 Sept 2020
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 August 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Incorporation Company
4 August 2020
NEWINCIncorporation