Background WavePink WaveYellow Wave

FORRIT HOLDINGS LIMITED (SC562197)

FORRIT HOLDINGS LIMITED (SC562197) is an active UK company. incorporated on 31 March 2017. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in other information technology service activities. FORRIT HOLDINGS LIMITED has been registered for 9 years. Current directors include BARTON, Jeremy John Orr, CUNNINGHAM, Douglas, GUGGENHEIMER, Steven Craig and 3 others.

Company Number
SC562197
Status
active
Type
ltd
Incorporated
31 March 2017
Age
9 years
Address
Waverley Gate, Edinburgh, EH1 3EG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BARTON, Jeremy John Orr, CUNNINGHAM, Douglas, GUGGENHEIMER, Steven Craig, MULINDER, David Austen, PROUD, Peter, WADDELL, John Maclaren Ogilvie
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORRIT HOLDINGS LIMITED

FORRIT HOLDINGS LIMITED is an active company incorporated on 31 March 2017 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FORRIT HOLDINGS LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

SC562197

LTD Company

Age

9 Years

Incorporated 31 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

CORTEX WORLDWIDE (HOLDINGS) LIMITED
From: 31 March 2017To: 5 June 2020
Contact
Address

Waverley Gate 2-4 Waterloo Place Edinburgh, EH1 3EG,

Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Oct 17
Director Joined
Nov 17
Funding Round
Nov 17
Director Joined
Dec 17
Director Joined
Nov 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Jun 20
Share Issue
Jun 20
Share Issue
Jul 20
Share Issue
Jul 20
Capital Reduction
May 22
Share Buyback
May 22
Funding Round
Jun 22
Funding Round
Oct 22
Funding Round
Feb 23
Director Left
Feb 23
Director Left
Apr 23
Funding Round
Apr 23
Funding Round
Feb 25
Loan Secured
Feb 26
13
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BARTON, Jeremy John Orr

Active
2-4 Waterloo Place, EdinburghEH1 3EG
Born June 1973
Director
Appointed 04 Dec 2017

CUNNINGHAM, Douglas

Active
2-4 Waterloo Place, EdinburghEH1 3EG
Born September 1978
Director
Appointed 03 Jun 2020

GUGGENHEIMER, Steven Craig

Active
2-4 Waterloo Place, EdinburghEH1 3EG
Born May 1965
Director
Appointed 03 Jun 2020

MULINDER, David Austen

Active
2-4 Waterloo Place, EdinburghEH1 3EG
Born December 1961
Director
Appointed 20 Nov 2018

PROUD, Peter

Active
2-4 Waterloo Place, EdinburghEH1 3EG
Born September 1969
Director
Appointed 31 Mar 2017

WADDELL, John Maclaren Ogilvie

Active
2-4 Waterloo Place, EdinburghEH1 3EG
Born April 1956
Director
Appointed 31 Mar 2017

DOYLE, Kevin Michael

Resigned
Hope Street, EdinburghEH2 4DB
Born May 1947
Director
Appointed 02 Nov 2017
Resigned 30 Mar 2023

JAMESON, Carolyn

Resigned
2-4 Waterloo Place, EdinburghEH1 3EG
Born January 1978
Director
Appointed 03 Jun 2020
Resigned 09 Feb 2023

Persons with significant control

2

Waterloo Place, EdinburghEH1 3EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2025

Peter Proud

Active
2-4 Waterloo Place, EdinburghEH1 3EG
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
3 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
3 March 2025
AA01Change of Accounting Reference Date
Memorandum Articles
3 March 2025
MAMA
Resolution
3 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Notice Restriction On Company Articles
29 June 2023
CC01CC01
Capital Name Of Class Of Shares
18 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 April 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Memorandum Articles
5 April 2023
MAMA
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Resolution
5 April 2023
RESOLUTIONSResolutions
Notice Restriction On Company Articles
5 April 2023
CC01CC01
Memorandum Articles
5 April 2023
MAMA
Resolution
4 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Second Filing Change Details Of A Person With Significant Control
27 February 2023
RP04PSC04RP04PSC04
Second Filing Capital Allotment Shares
22 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 February 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Capital Allotment Shares
6 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Resolution
22 December 2022
RESOLUTIONSResolutions
Resolution
14 October 2022
RESOLUTIONSResolutions
Memorandum Articles
14 October 2022
MAMA
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Capital Return Purchase Own Shares
13 May 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 May 2022
SH06Cancellation of Shares
Resolution
12 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Memorandum Articles
2 March 2021
MAMA
Resolution
2 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
13 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
13 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
1 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Memorandum Articles
11 June 2020
MAMA
Resolution
11 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Resolution
5 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
26 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Resolution
8 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 October 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
31 March 2017
NEWINCIncorporation