Background WavePink WaveYellow Wave

FORGE FUNDING LIMITED (12948203)

FORGE FUNDING LIMITED (12948203) is an active UK company. incorporated on 13 October 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FORGE FUNDING LIMITED has been registered for 5 years. Current directors include MARTIN, Sean Peter, APEX CORPORATE SERVICES (UK) LIMITED, APEX TRUST CORPORATE LIMITED.

Company Number
12948203
Status
active
Type
ltd
Incorporated
13 October 2020
Age
5 years
Address
4th Floor, 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARTIN, Sean Peter, APEX CORPORATE SERVICES (UK) LIMITED, APEX TRUST CORPORATE LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORGE FUNDING LIMITED

FORGE FUNDING LIMITED is an active company incorporated on 13 October 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FORGE FUNDING LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12948203

LTD Company

Age

5 Years

Incorporated 13 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

SPMCAB NO. 2 LIMITED
From: 13 October 2020To: 4 June 2021
Contact
Address

4th Floor, 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

4th Floor, 140 Aldersgate Street London EC1A 4HY United Kingdom
From: 18 November 2024To: 18 November 2024
6th Floor 125 London Wall London EC2Y 5AS United Kingdom
From: 20 March 2023To: 18 November 2024
Bastion House 6th Floor 140 London Wall London EC2Y 5DN England
From: 5 July 2021To: 20 March 2023
125 Wood Street London EC2V 7AN United Kingdom
From: 13 October 2020To: 5 July 2021
Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Aug 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

APEX TRUST CORPORATE LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 03 Jun 2021

MARTIN, Sean Peter

Active
140 Aldersgate Street, LondonEC1A 4HY
Born February 1965
Director
Appointed 13 Oct 2020

APEX CORPORATE SERVICES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate director
Appointed 03 Jun 2021

APEX TRUST CORPORATE LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate director
Appointed 03 Jun 2021

BENFORD, Colin Arthur

Resigned
Wood Street, LondonEC2V 7AN
Born January 1962
Director
Appointed 13 Oct 2020
Resigned 03 Jun 2021

Persons with significant control

1

140 Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
26 November 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 November 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 November 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
26 November 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
21 March 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
21 March 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
21 March 2023
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 October 2021
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
2 September 2021
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Change Corporate Director Company With Change Date
9 July 2021
CH02Change of Corporate Director Details
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
9 July 2021
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Resolution
4 June 2021
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
3 June 2021
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
3 June 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Incorporation Company
13 October 2020
NEWINCIncorporation