Background WavePink WaveYellow Wave

FORDHOUSE SERVICES LIMITED (13508826)

FORDHOUSE SERVICES LIMITED (13508826) is an active UK company. incorporated on 13 July 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FORDHOUSE SERVICES LIMITED has been registered for 4 years. Current directors include ASHFORD, Nicholas John Stephen, BELLHOUSE, Frederick James.

Company Number
13508826
Status
active
Type
ltd
Incorporated
13 July 2021
Age
4 years
Address
34-35 Berwick Street, London, W1F 8RP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ASHFORD, Nicholas John Stephen, BELLHOUSE, Frederick James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORDHOUSE SERVICES LIMITED

FORDHOUSE SERVICES LIMITED is an active company incorporated on 13 July 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FORDHOUSE SERVICES LIMITED was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13508826

LTD Company

Age

4 Years

Incorporated 13 July 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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

34-35 Berwick Street London, W1F 8RP,

Previous Addresses

34-35 Berwick Street London W1F 8TU England
From: 14 May 2025To: 14 May 2025
4 Lonsdale Road London NW6 6rd England
From: 13 July 2021To: 14 May 2025
Timeline

3 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Aug 22
Owner Exit
Aug 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ASHFORD, Nicholas John Stephen

Active
Berwick Street, LondonW1F 8RP
Born May 1985
Director
Appointed 13 Jul 2021

BELLHOUSE, Frederick James

Active
Berwick Street, LondonW1F 8RP
Born January 1985
Director
Appointed 13 Jul 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Frederick James Bellhouse

Ceased
Lonsdale Road, LondonNW6 6RD
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2021
Ceased 30 Aug 2021

Mr Nicholas John Stephen Ashford

Ceased
Lonsdale Road, LondonNW6 6RD
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2021
Ceased 30 Aug 2021
Lonsdale Road, LondonNW6 6RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2021
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
13 July 2021
NEWINCIncorporation