Background WavePink WaveYellow Wave

FOREFRONT ADVISERS LIMITED (13248974)

FOREFRONT ADVISERS LIMITED (13248974) is an active UK company. incorporated on 5 March 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. FOREFRONT ADVISERS LIMITED has been registered for 5 years. Current directors include HIMSLEY, Andrew David, HINE, Mark Richard.

Company Number
13248974
Status
active
Type
ltd
Incorporated
5 March 2021
Age
5 years
Address
20 St. Thomas Street, London, SE1 9RS
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
HIMSLEY, Andrew David, HINE, Mark Richard
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREFRONT ADVISERS LIMITED

FOREFRONT ADVISERS LIMITED is an active company incorporated on 5 March 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. FOREFRONT ADVISERS LIMITED was registered 5 years ago.(SIC: 58142)

Status

active

Active since 5 years ago

Company No

13248974

LTD Company

Age

5 Years

Incorporated 5 March 2021

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 24 September 2025 (7 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

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

20 St. Thomas Street London, SE1 9RS,

Previous Addresses

154-160 Fleet Street London EC4A 2DQ United Kingdom
From: 2 March 2023To: 23 April 2025
Stonecross Trumpington High Street Cambridge CB2 9SU England
From: 8 November 2022To: 2 March 2023
68-80 Hanbury Street London E1 5JL United Kingdom
From: 5 March 2021To: 8 November 2022
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
New Owner
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Funding Round
Oct 21
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Left
Mar 25
Director Left
Mar 25
2
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HIMSLEY, Andrew David

Active
St. Thomas Street, LondonSE1 9RS
Born July 1980
Director
Appointed 05 Jul 2023

HINE, Mark Richard

Active
St. Thomas Street, LondonSE1 9RS
Born January 1980
Director
Appointed 26 Sept 2023

EVANS, Simon James

Resigned
Fleet Street, LondonEC4A 2DQ
Born December 1980
Director
Appointed 05 Mar 2021
Resigned 22 Feb 2023

MCBRIDE, James Alfred

Resigned
Fleet Street, LondonEC4A 2DQ
Born August 1991
Director
Appointed 23 Aug 2021
Resigned 01 Feb 2025

POLNER, Ferenc Gergely

Resigned
Fleet Street, LondonEC4A 2DQ
Born September 1974
Director
Appointed 23 Aug 2021
Resigned 01 Feb 2025

SUART, Jonathan Richard

Resigned
Fleet Street, LondonEC4A 2DQ
Born September 1989
Director
Appointed 23 Aug 2021
Resigned 22 Feb 2023

Persons with significant control

4

1 Active
3 Ceased
St. Thomas Street, LondonSE1 9RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2023

Mr Ameetpal Singh Gill

Ceased
Hanbury Street, LondonE1 5JL
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2021
Ceased 22 Feb 2023

Mr Paul Stephenson

Ceased
Hanbury Street, LondonE1 5JL
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2021
Ceased 22 Feb 2023
Hanbury Street, LondonE1 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2021
Ceased 25 Aug 2021
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
31 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
18 July 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2023
AD02Notification of Single Alternative Inspection Location
Second Filing Of Director Termination With Name
21 March 2023
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
21 March 2023
RP04TM01RP04TM01
Memorandum Articles
6 March 2023
MAMA
Resolution
6 March 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Memorandum Articles
2 February 2022
MAMA
Resolution
2 February 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 October 2021
AA01Change of Accounting Reference Date
Resolution
19 October 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
17 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
5 March 2021
NEWINCIncorporation