Background WavePink WaveYellow Wave

FORUM TILES LIMITED (13134891)

FORUM TILES LIMITED (13134891) is an active UK company. incorporated on 14 January 2021. with registered office in Bracknell. The company operates in the Construction sector, engaged in floor and wall covering. FORUM TILES LIMITED has been registered for 5 years. Current directors include COSGROVE, Richard Anthony, GANT, Michael David, HANNA, Francis John.

Company Number
13134891
Status
active
Type
ltd
Incorporated
14 January 2021
Age
5 years
Address
Queensgate House, Bracknell, RG12 1RB
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
COSGROVE, Richard Anthony, GANT, Michael David, HANNA, Francis John
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORUM TILES LIMITED

FORUM TILES LIMITED is an active company incorporated on 14 January 2021 with the registered office located in Bracknell. The company operates in the Construction sector, specifically engaged in floor and wall covering. FORUM TILES LIMITED was registered 5 years ago.(SIC: 43330)

Status

active

Active since 5 years ago

Company No

13134891

LTD Company

Age

5 Years

Incorporated 14 January 2021

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 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Queensgate House Cookham Road Bracknell, RG12 1RB,

Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Oct 22
Director Joined
Jan 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 14 Jan 2021

COSGROVE, Richard Anthony

Active
Cookham Road, BracknellRG12 1RB
Born January 1986
Director
Appointed 27 Feb 2026

GANT, Michael David

Active
Cookham Road, BracknellRG12 1RB
Born January 1969
Director
Appointed 05 Jan 2024

HANNA, Francis John

Active
Cookham Road, BracknellRG12 1RB
Born April 1968
Director
Appointed 15 Apr 2024

HAMILTON, Paul Michael

Resigned
Cookham Road, BracknellRG12 1RB
Born May 1986
Director
Appointed 14 Jan 2021
Resigned 09 Mar 2026

SIMPSON, Alan Jonathan

Resigned
Cookham Road, BracknellRG12 1RB
Born October 1966
Director
Appointed 14 Jan 2021
Resigned 15 Jul 2024

Persons with significant control

1

Cookham Road, BracknellRG12 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2021
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Memorandum Articles
21 December 2025
MAMA
Resolution
21 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2023
AAAnnual Accounts
Legacy
29 December 2023
PARENT_ACCPARENT_ACC
Legacy
29 December 2023
AGREEMENT2AGREEMENT2
Legacy
29 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 October 2022
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2022
AAAnnual Accounts
Legacy
17 October 2022
PARENT_ACCPARENT_ACC
Legacy
17 October 2022
AGREEMENT2AGREEMENT2
Legacy
17 October 2022
GUARANTEE2GUARANTEE2
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
12 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Incorporation Company
14 January 2021
NEWINCIncorporation