Background WavePink WaveYellow Wave

FORRESTERS IP LLP (OC416271)

FORRESTERS IP LLP (OC416271) is an active UK company. incorporated on 7 March 2017. with registered office in Birmingham. FORRESTERS IP LLP has been registered for 9 years.

Company Number
OC416271
Status
active
Type
llp
Incorporated
7 March 2017
Age
9 years
Address
Rutland House, Birmingham, B3 2JA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORRESTERS IP LLP

FORRESTERS IP LLP is an active company incorporated on 7 March 2017 with the registered office located in Birmingham. FORRESTERS IP LLP was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

OC416271

LLP Company

Age

9 Years

Incorporated 7 March 2017

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 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Rutland House 148 Edmund Street Birmingham, B3 2JA,

Timeline

No significant events found

Capital Table
People

Officers

22

17 Active
5 Resigned

ASHTON, Timothy Mark

Active
148 Edmund Street, BirminghamB3 2JA
Born August 1979
Llp designated member
Appointed 07 Mar 2017

BARTON, Matthew Thomas

Active
148 Edmund Street, BirminghamB3 2JA
Born May 1977
Llp designated member
Appointed 07 Mar 2017

BEATTIE, Alex Thomas Stewart

Active
148 Edmund Street, BirminghamB3 2JA
Born April 1976
Llp designated member
Appointed 07 Mar 2017

BOND, Christopher William

Active
148 Edmund Street, BirminghamB3 2JA
Born October 1982
Llp designated member
Appointed 07 Mar 2017

CONNELL, Mark Anthony, Dr

Active
148 Edmund Street, BirminghamB3 2JA
Born June 1980
Llp designated member
Appointed 17 Mar 2026

CRUSE, Kathryn Louise

Active
148 Edmund Street, BirminghamB3 2JA
Born March 1977
Llp designated member
Appointed 01 Apr 2023

DONALD, Jenny Susan

Active
148 Edmund Street, BirminghamB3 2JA
Born March 1978
Llp designated member
Appointed 07 Mar 2017

GUNNING, Jack Peter, Dr

Active
148 Edmund Street, BirminghamB3 2JA
Born July 1983
Llp designated member
Appointed 01 Apr 2024

HAMER, Janette Christa

Active
148 Edmund Street, BirminghamB3 2JA
Born June 1973
Llp designated member
Appointed 01 Apr 2018

HARDING, Andrew Philip

Active
148 Edmund Street, BirminghamB3 2JA
Born June 1981
Llp designated member
Appointed 07 Mar 2017

JOHNSON, Emma Elizabeth

Active
148 Edmund Street, BirminghamB3 2JA
Born October 1980
Llp designated member
Appointed 01 Apr 2021

PALMER, Nicholas James, Dr

Active
148 Edmund Street, BirminghamB3 2JA
Born June 1982
Llp designated member
Appointed 01 Apr 2023

RUSBY-GALE, Daniel Matthew

Active
148 Edmund Street, BirminghamB3 2JA
Born January 1979
Llp designated member
Appointed 01 Apr 2021

SESSFORD, Russell Carter

Active
148 Edmund Street, BirminghamB3 2JA
Born March 1982
Llp designated member
Appointed 07 Mar 2017

SHAW, Matthew Nigel

Active
148 Edmund Street, BirminghamB3 2JA
Born May 1972
Llp designated member
Appointed 07 Mar 2017

TEALL, Charlotte Michelle

Active
148 Edmund Street, BirminghamB3 2JA
Born March 1983
Llp designated member
Appointed 07 Mar 2017

WALKER, Ross Thomson

Active
148 Edmund Street, BirminghamB3 2JA
Born December 1969
Llp designated member
Appointed 07 Mar 2017

CONNELL, Mark Anthony, Dr

Resigned
148 Edmund Street, BirminghamB3 2JA
Born May 1980
Llp designated member
Appointed 01 Apr 2023
Resigned 17 Mar 2026

FISCHER, Michael Maria

Resigned
Skygarden, Munich
Born February 1978
Llp designated member
Appointed 04 Oct 2023
Resigned 31 Dec 2024

GOWSHALL, Jonathan Vallance

Resigned
148 Edmund Street, BirminghamB3 2JA
Born December 1961
Llp designated member
Appointed 07 Mar 2017
Resigned 30 Sept 2023

HOARTON, Lloyd Douglas Charles

Resigned
148 Edmund Street, BirminghamB3 2JA
Born December 1967
Llp designated member
Appointed 07 Mar 2017
Resigned 31 Mar 2021

WAKE, Steven John

Resigned
148 Edmund Street, BirminghamB3 2JA
Born March 1963
Llp designated member
Appointed 07 Mar 2017
Resigned 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
18 March 2026
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
17 March 2026
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
17 March 2026
LLTM01LLTM01
Accounts With Accounts Type Group
17 October 2025
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
30 September 2025
LLTM01LLTM01
Confirmation Statement With No Updates
6 March 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
8 January 2025
LLTM01LLTM01
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
1 April 2024
LLAP01LLAP01
Confirmation Statement With No Updates
7 March 2024
LLCS01LLCS01
Accounts With Accounts Type Group
7 November 2023
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
11 October 2023
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
4 October 2023
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 April 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 April 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 April 2023
LLAP01LLAP01
Confirmation Statement With No Updates
30 March 2023
LLCS01LLCS01
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
LLCS01LLCS01
Accounts With Accounts Type Group
2 January 2022
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
21 April 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 April 2021
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 April 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 April 2021
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
21 April 2021
LLTM01LLTM01
Confirmation Statement With No Updates
9 March 2021
LLCS01LLCS01
Accounts With Accounts Type Group
20 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
27 August 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
27 August 2020
LLMR01LLMR01
Confirmation Statement With No Updates
6 March 2020
LLCS01LLCS01
Accounts With Accounts Type Group
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
LLCS01LLCS01
Accounts With Accounts Type Group
10 December 2018
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
5 September 2018
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 April 2018
LLAP01LLAP01
Confirmation Statement With No Updates
9 March 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
17 March 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 March 2017
LLCH01LLCH01
Incorporation Limited Liability Partnership
7 March 2017
LLIN01LLIN01