Background WavePink WaveYellow Wave

FORBIDDEN FOREST MASTER LTD (13642347)

FORBIDDEN FOREST MASTER LTD (13642347) is an active UK company. incorporated on 24 September 2021. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. FORBIDDEN FOREST MASTER LTD has been registered for 4 years. Current directors include COHEN, James Randle, LEE, David.

Company Number
13642347
Status
active
Type
ltd
Incorporated
24 September 2021
Age
4 years
Address
Victoria Warehouse, Manchester, M17 1AB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
COHEN, James Randle, LEE, David
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORBIDDEN FOREST MASTER LTD

FORBIDDEN FOREST MASTER LTD is an active company incorporated on 24 September 2021 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. FORBIDDEN FOREST MASTER LTD was registered 4 years ago.(SIC: 93290)

Status

active

Active since 4 years ago

Company No

13642347

LTD Company

Age

4 Years

Incorporated 24 September 2021

Size

N/A

Accounts

ARD: 3/7

Up to Date

2 days left

Last Filed

Made up to 3 July 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 4 July 2023 - 3 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 April 2026
Period: 4 July 2024 - 3 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

FORBIDDEN FOREST HOLDINGS LTD
From: 24 September 2021To: 30 March 2022
Contact
Address

Victoria Warehouse Trafford Wharf Road Manchester, M17 1AB,

Timeline

10 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Nov 21
Funding Round
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Jan 23
Owner Exit
Jul 23
Loan Secured
Aug 23
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COHEN, James Randle

Active
Trafford Wharf Road, ManchesterM17 1AB
Born November 1988
Director
Appointed 24 Sept 2021

LEE, David

Active
Trafford Wharf Road, ManchesterM17 1AB
Born November 1974
Director
Appointed 28 Jan 2022

COHEN, James Randle

Resigned
Trafford Wharf Road, ManchesterM17 1AB
Born November 1988
Director
Appointed 24 Sept 2021
Resigned 17 Nov 2021

LEE, David

Resigned
Trafford Wharf Road, ManchesterM17 1AB
Born November 1974
Director
Appointed 17 Nov 2021
Resigned 17 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
Trafford Wharf Road, ManchesterM17 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2023

Mr James Cohen

Ceased
Trafford Wharf Road, ManchesterM17 1AB
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2021
Ceased 03 Jul 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
30 March 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Memorandum Articles
12 October 2021
MAMA
Resolution
12 October 2021
RESOLUTIONSResolutions
Incorporation Company
24 September 2021
NEWINCIncorporation