Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORSTA WORLDWIDE LTD
Company Information for

FORSTA WORLDWIDE LTD

BLUE FIN BUILDING, 110 SOUTHWARK STREET, LONDON, SE1 0SU,
Company Registration Number
04122071
Private Limited Company
Active

Company Overview

About Forsta Worldwide Ltd
FORSTA WORLDWIDE LTD was founded on 2000-12-11 and has its registered office in London. The organisation's status is listed as "Active". Forsta Worldwide Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FORSTA WORLDWIDE LTD
 
Legal Registered Office
BLUE FIN BUILDING
110 SOUTHWARK STREET
LONDON
SE1 0SU
Other companies in SE1
 
Previous Names
CONFIRMIT LTD29/10/2021
FUTURE INFORMATION RESEARCH MANAGEMENT (UK) LIMITED31/05/2007
Filing Information
Company Number 04122071
Company ID Number 04122071
Date formed 2000-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB766710903  
Last Datalog update: 2024-01-08 20:19:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORSTA WORLDWIDE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FORSTA WORLDWIDE LTD

Current Directors
Officer Role Date Appointed
WALE OMIYALE
Company Secretary 2000-12-11
LOUIS CAMERON DAVIDSON
Director 2007-08-29
KEN WERNER OSTRENG
Director 2006-01-01
TORHILD ASTRID TANGEN
Director 2007-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PATRICK MOLLOY
Director 2010-12-22 2012-11-07
JOHN HENRIK STADTLER
Director 2003-07-01 2007-03-08
LARS GUSTAF AHLBERG
Director 2004-12-31 2005-12-31
STEIN PETTER ONSRUD
Director 2000-12-11 2004-12-31
BJORN HAUGLAND
Director 2000-12-11 2003-06-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-12-11 2000-12-11
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-12-11 2000-12-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-11-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-14APPOINTMENT TERMINATED, DIRECTOR SIMON REED
2023-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041220710002
2023-01-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-10-29CERTNMCompany name changed confirmit LTD\certificate issued on 29/10/21
2021-05-26PSC08Notification of a person with significant control statement
2021-05-25PSC07CESSATION OF BJARNE LIE AS A PERSON OF SIGNIFICANT CONTROL
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20TM02Termination of appointment of Wale Omiyale on 2021-03-31
2021-03-24RES01ADOPT ARTICLES 24/03/21
2021-03-24MEM/ARTSARTICLES OF ASSOCIATION
2021-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041220710002
2021-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BJARNE LIE
2021-03-04AP01DIRECTOR APPOINTED MR KYLE FERGUSON
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HALVOR WEISHAPL STOKKE
2021-01-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS CAMERON DAVIDSON
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KEN WERNER OSTRENG
2020-04-30AP01DIRECTOR APPOINTED MR HALVOR WEISHAPL STOKKE
2020-03-26PSC07CESSATION OF ERIK MARTIN VIK AS A PERSON OF SIGNIFICANT CONTROL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM Blue Fin Building Southwark Street London SE1 0SU
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-06AR0111/12/15 ANNUAL RETURN FULL LIST
2015-03-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-11AR0111/12/14 ANNUAL RETURN FULL LIST
2014-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-03-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-11AR0111/12/13 ANNUAL RETURN FULL LIST
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TORHILD ASTRID TANGEN / 23/09/2013
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEN WERNER OSTRENG / 23/09/2013
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS CAMERON DAVIDSON / 23/09/2013
2013-12-11CH03SECRETARY'S DETAILS CHNAGED FOR WALE OMIYALE on 2013-09-23
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/13 FROM Blue Fin Building Southwark Street London SE1 0SU England
2013-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/13 FROM Ground Floor 24 Martin Lane London EC4R 0DR
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AR0111/12/12 ANNUAL RETURN FULL LIST
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOLLOY
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0111/12/11 ANNUAL RETURN FULL LIST
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-18AP01DIRECTOR APPOINTED MR CHRISTOPHER PATRICK MOLLOY
2010-12-13AR0111/12/10 FULL LIST
2010-03-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-19AR0111/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TORHILD ASTRID TANGEN / 19/01/2010
2009-02-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-23363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-03-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-09-21288aNEW DIRECTOR APPOINTED
2007-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-05-31CERTNMCOMPANY NAME CHANGED FUTURE INFORMATION RESEARCH MANA GEMENT (UK) LIMITED CERTIFICATE ISSUED ON 31/05/07
2007-05-18288bDIRECTOR RESIGNED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-03-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-18363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-07-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-17288bDIRECTOR RESIGNED
2006-02-17288cSECRETARY'S PARTICULARS CHANGED
2006-02-17288cDIRECTOR'S PARTICULARS CHANGED
2006-02-17363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-12-28287REGISTERED OFFICE CHANGED ON 28/12/05 FROM: ALDERMANS HOUSE ALDERMANS WALK LONDON EC2M 3XR
2005-07-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-11363(288)DIRECTOR RESIGNED
2005-01-11363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-07-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-08288aNEW DIRECTOR APPOINTED
2004-02-08363(288)DIRECTOR RESIGNED
2004-02-08363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-20363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2003-01-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-02363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2000-12-14288aNEW SECRETARY APPOINTED
2000-12-14288aNEW DIRECTOR APPOINTED
2000-12-14288bDIRECTOR RESIGNED
2000-12-14288aNEW DIRECTOR APPOINTED
2000-12-14288bSECRETARY RESIGNED
2000-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to FORSTA WORLDWIDE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORSTA WORLDWIDE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-08-18 Satisfied UNIVERSITY OF SURREY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORSTA WORLDWIDE LTD

Intangible Assets
Patents
We have not found any records of FORSTA WORLDWIDE LTD registering or being granted any patents
Domain Names

FORSTA WORLDWIDE LTD owns 4 domain names.

bellview-scan.co.uk   bellview.co.uk   bellviewscan.co.uk   web-revolution.co.uk  

Trademarks
We have not found any records of FORSTA WORLDWIDE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORSTA WORLDWIDE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as FORSTA WORLDWIDE LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where FORSTA WORLDWIDE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FORSTA WORLDWIDE LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0096089900Parts of ball-point pens, felt-tipped and other porous-tipped pens and markers, fountain pens and propelling pencils n.e.s, pencil-holders, pen-holders and the like, and duplicating stylos
2015-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-03-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-01-0196084000Propelling or sliding pencils
2015-01-0096084000Propelling or sliding pencils
2013-06-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2013-01-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2012-11-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2012-03-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2010-08-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORSTA WORLDWIDE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORSTA WORLDWIDE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1