Background WavePink WaveYellow Wave

FORGE UK HOMES LTD (14401683)

FORGE UK HOMES LTD (14401683) is an active UK company. incorporated on 6 October 2022. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. FORGE UK HOMES LTD has been registered for 3 years. Current directors include HARVEY, Daniel Graham, ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony.

Company Number
14401683
Status
active
Type
ltd
Incorporated
6 October 2022
Age
3 years
Address
Unit 2 Block C, Salford, M5 4ZG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARVEY, Daniel Graham, ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORGE UK HOMES LTD

FORGE UK HOMES LTD is an active company incorporated on 6 October 2022 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. FORGE UK HOMES LTD was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14401683

LTD Company

Age

3 Years

Incorporated 6 October 2022

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 3 October 2025 (5 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

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Unit 2 Block C 14 Hulme Street Salford, M5 4ZG,

Previous Addresses

Unit 2 Block C Hulme Street Salford Manchester M5 4ZG England
From: 19 March 2024To: 19 March 2024
Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England
From: 6 October 2022To: 19 March 2024
Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Loan Secured
Jan 23
Loan Secured
Feb 23
Loan Cleared
Feb 23
Loan Secured
Jul 24
Loan Secured
Aug 24
Director Left
Jul 25
Loan Secured
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HARVEY, Daniel Graham

Active
14 Hulme Street, SalfordM5 4ZG
Born October 1988
Director
Appointed 06 Oct 2022

ISMAIL, Joanne Elizabeth

Active
14 Hulme Street, SalfordM5 4ZG
Born January 1972
Director
Appointed 06 Oct 2022

ISMAIL, Simon Anthony

Active
14 Hulme Street, SalfordM5 4ZG
Born March 1976
Director
Appointed 06 Oct 2022

BUSHROD, Harry Frank

Resigned
14 Hulme Street, SalfordM5 4ZG
Born September 1988
Director
Appointed 06 Oct 2022
Resigned 04 Jul 2025

Persons with significant control

2

Dhhb Ltd

Active
Rose Walk, SittingbourneME10 4EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2022
14 Hulme Street, SalfordM5 4ZG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Oct 2022
Fundings
Financials
Latest Activities

Filing History

21

Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
6 October 2022
NEWINCIncorporation