Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDLANDS FRAUD FORUM LIMITED
Company Information for

MIDLANDS FRAUD FORUM LIMITED

2 CHAMBERLAIN SQUARE, PARADISE CIRCUS, BIRMINGHAM, B3 3AX,
Company Registration Number
06436330
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Midlands Fraud Forum Ltd
MIDLANDS FRAUD FORUM LIMITED was founded on 2007-11-26 and has its registered office in Birmingham. The organisation's status is listed as "Active". Midlands Fraud Forum Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MIDLANDS FRAUD FORUM LIMITED
 
Legal Registered Office
2 CHAMBERLAIN SQUARE
PARADISE CIRCUS
BIRMINGHAM
B3 3AX
Other companies in B4
 
Filing Information
Company Number 06436330
Company ID Number 06436330
Date formed 2007-11-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2026-01-06 12:39:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLANDS FRAUD FORUM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   APS ENTERPRISE LIMITED   APSE CONSULTING LTD   DAINS TRUSTEES LTD   HALL LIDDY LIMITED   HSKS GREENHALGH LTD   JOHN FITZGERALD & CO. LIMITED   LAVAT CONSULTING LIMITED   MAGMA NOMINEES LIMITED   N J WILLIS LIMITED   TAYLOR MADE CONSULTING LIMITED
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 MIDLANDS FRAUD FORUM LIMITED

Current Directors
Officer Role Date Appointed
JOHANNA MARIE BUCKLEY
Company Secretary 2008-06-03
KEVIN JOHN BENSON
Director 2017-06-06
VICTORIA CALLICOTT
Director 2015-05-05
DAVID ERNEST CLARK
Director 2009-05-05
ANDREW PETER DONALDSON
Director 2008-08-05
ADAM ROY FINCH
Director 2013-05-07
ANDREW JAMES HERRING
Director 2013-05-07
JOSHUA OWEN HOWELLS
Director 2017-06-21
GLENN STEWART WICKS
Director 2007-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW KENKRE
Director 2010-05-04 2018-05-01
JOHN MARK ALAN SURGUY
Director 2009-05-05 2017-06-06
JOHANNA MARIE BUCKLEY
Director 2014-05-06 2016-11-26
ANDREW ROBERT GILLETT
Director 2007-11-26 2015-05-05
ANOUSHKA CHARLOTTE AKINS
Director 2009-05-05 2014-05-06
STEPHEN LESLIE ARNOLD
Director 2007-11-26 2013-05-07
PAUL RICHARD WORTH
Director 2009-05-05 2013-05-07
TRACY JANE WATTS
Director 2007-11-26 2012-05-01
CHARLOTTE ISABEL DIGBY
Director 2007-11-26 2010-05-04
KATHRYN JEAN BARR
Director 2007-11-26 2009-05-05
SIMON DWYER
Director 2007-11-26 2009-05-05
CAROL LEE
Director 2007-11-26 2009-05-05
BRIAN JOHN ANTHONY DEAN
Director 2008-05-01 2008-08-05
GEMMA LOUISE COX
Company Secretary 2007-11-26 2008-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN BENSON IDENTITY PROTECTION & RECOVERY SERVICES LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active
KEVIN JOHN BENSON FINANCIAL CRIME SOLUTIONS LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active
ANDREW PETER DONALDSON FARCHYNYS ESTATE MANAGEMENT LIMITED Director 2017-12-13 CURRENT 2017-05-24 Active
ANDREW PETER DONALDSON BIRMINGHAM EARLY MUSIC FESTIVAL Director 2006-12-29 CURRENT 1993-03-11 Active

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
2025-12-08CONFIRMATION STATEMENT MADE ON 26/11/25, WITH NO UPDATES
2025-12-05Director's details changed for Mr Jamie De Souza on 2024-12-15
2025-12-05Director's details changed for Mrs Brid Holden on 2025-12-01
2025-09-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/24
2024-10-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-08-07REGISTERED OFFICE CHANGED ON 07/08/24 FROM 15 Colmore Row Birmingham B3 2BH
2024-04-04APPOINTMENT TERMINATED, DIRECTOR VANESSA EYLES
2023-11-27CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-11-27Director's details changed for David Ernest Clark on 2023-11-27
2023-10-17DIRECTOR APPOINTED MS VANESSA EYLES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-06Termination of appointment of Johanna Marie Buckley on 2023-02-07
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29Director's details changed for Mr Ciaran Francis Sherlock on 2022-09-26
2022-09-29CH01Director's details changed for Mr Ciaran Francis Sherlock on 2022-09-26
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-12APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHN JAMES MAUND
2022-09-12APPOINTMENT TERMINATED, DIRECTOR VICTORIA CALLICOTT
2022-09-12DIRECTOR APPOINTED MR CIARAN FRANCIS SHERLOCK
2022-09-12AP01DIRECTOR APPOINTED MR CIARAN FRANCIS SHERLOCK
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHN JAMES MAUND
2021-12-17CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-13AP01DIRECTOR APPOINTED MR MARK STEPHENS
2021-08-11AP01DIRECTOR APPOINTED MR STEPHEN DAVID GREENWAY
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER DONALDSON
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN BENSON
2020-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-11AP01DIRECTOR APPOINTED MRS BRID HOLDEN
2020-08-05AP01DIRECTOR APPOINTED MR ALLAN JOHN JAMES MAUND
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA OWEN HOWELLS
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-12-03CH01Director's details changed for Mr Adam Roy Finch on 2018-11-20
2018-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW KENKRE
2018-04-26CH01Director's details changed for Miss Victoria Callicott on 2018-04-26
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-04AP01DIRECTOR APPOINTED MR JOSHUA OWEN HOWELLS
2017-06-06AP01DIRECTOR APPOINTED MR KEVIN JOHN BENSON
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARK ALAN SURGUY
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA MARIE BUCKLEY
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-14CH01Director's details changed for Mr Adam Roy Finch on 2016-09-14
2015-12-17AR0126/11/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-14AP01DIRECTOR APPOINTED MISS VICTORIA CALLICOTT
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT GILLETT
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/15 FROM C/O C/O Kpmg Llp One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH
2014-12-16AR0126/11/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-28AP01DIRECTOR APPOINTED MRS JOHANNA MARIE BUCKLEY
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANOUSHKA AKINS
2014-01-01AR0126/11/13 NO MEMBER LIST
2014-01-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT GILLETT / 01/11/2013
2013-09-25AA31/12/12 TOTAL EXEMPTION FULL
2013-05-15AP01DIRECTOR APPOINTED MR ANDREW JAMES HERRING
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN STEWART WICKS / 07/05/2013
2013-05-14AP01DIRECTOR APPOINTED MR ADAM FINCH
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WORTH
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARNOLD
2012-12-18AR0126/11/12 NO MEMBER LIST
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANOUSHKA AKINS / 18/12/2012
2012-09-11AA31/12/11 TOTAL EXEMPTION FULL
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TRACY WATTS
2011-12-06AR0126/11/11 NO MEMBER LIST
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW KENKRE / 21/07/2011
2011-10-19AA31/12/10 TOTAL EXEMPTION FULL
2010-12-01AR0126/11/10 NO MEMBER LIST
2010-07-13AA31/12/09 TOTAL EXEMPTION FULL
2010-05-17AP01DIRECTOR APPOINTED MR MARK ANDREW KENKRE
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DIGBY
2009-12-17AR0126/11/09 NO MEMBER LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN STEWART WICKS / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD WORTH / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY JANE WATTS / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK ALAN SURGUY / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT GILLETT / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER DONALDSON / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ISABEL DIGBY / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERNEST CLARK / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE ARNOLD / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANOUSHKA AKINS / 17/12/2009
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM C/O C/O KPMG LLP ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6GH UNITED KINGDOM
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM KPMG LLP 2 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DL
2009-09-23AA31/12/08 TOTAL EXEMPTION FULL
2009-05-28225PREVEXT FROM 30/11/2008 TO 31/12/2008
2009-05-12288aDIRECTOR APPOINTED DAVID ERNEST CLARK
2009-05-12288aDIRECTOR APPOINTED PAUL RICHARD WORTH
2009-05-12288aDIRECTOR APPOINTED ANOUSHKA AKINS
2009-05-12288aDIRECTOR APPOINTED JOHN MARK ALAN SURGUY
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR SIMON DWYER
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR CAROL LEE
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR KATHRYN BARR
2009-02-24363aANNUAL RETURN MADE UP TO 26/11/08
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / CAROL LEE / 01/01/2009
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / KATHRYN BARR / 01/06/2008
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / TRACEY WATTS / 26/11/2008
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2008-09-18288aDIRECTOR APPOINTED ANDREW PETER DONALDSON
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR BRIAN DEAN
2008-06-13288aSECRETARY APPOINTED JOHANNA MARIE BUCKLEY
2008-06-13288bAPPOINTMENT TERMINATED SECRETARY GEMMA COX
2008-05-16288aDIRECTOR APPOINTED BRIAN JOHN ANTHONY DEAN
2008-01-02288aNEW DIRECTOR APPOINTED
2007-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to MIDLANDS FRAUD FORUM LIMITED 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 MIDLANDS FRAUD FORUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDLANDS FRAUD FORUM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MIDLANDS FRAUD FORUM LIMITED

Intangible Assets
Patents
We have not found any records of MIDLANDS FRAUD FORUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDLANDS FRAUD FORUM LIMITED
Trademarks
We have not found any records of MIDLANDS FRAUD FORUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDLANDS FRAUD FORUM LIMITED. 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 (94110 - Activities of business and employers membership organizations) as MIDLANDS FRAUD FORUM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MIDLANDS FRAUD FORUM LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDLANDS FRAUD FORUM LIMITED 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 MIDLANDS FRAUD FORUM LIMITED 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.