Company Information for FWD VIEW LIMITED
6-7 QUEEN STREET, LONDON, EC4N 1SP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FWD VIEW LIMITED | |
Legal Registered Office | |
6-7 QUEEN STREET LONDON EC4N 1SP | |
Company Number | 10619822 | |
---|---|---|
Company ID Number | 10619822 | |
Date formed | 2017-02-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | ||
Return next due | 14/03/2018 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB268974241 |
Last Datalog update: | 2025-01-05 07:26:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN CHAMBERLAIN |
||
JAMES ROBERT HEATH |
||
JOHN NICHOLAS HEATH |
||
DANIEL HIGGINS |
||
DAVID LAURENCE MARSHALL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DATA4 GROUP LTD | Director | 2017-03-01 | CURRENT | 2017-03-01 | Active | |
CAT RISK GLOBAL LIMITED | Director | 2011-02-28 | CURRENT | 2011-02-28 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/02/25, WITH UPDATES | ||
Second filing of capital allotment of shares GBP97,487.5 | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
29/10/24 STATEMENT OF CAPITAL GBP 97676.7 | ||
CESSATION OF JAMES ROBERT HEATH AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Nagarro Software Ltd as a person with significant control on 2024-10-29 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID LAURENCE MARSHALL | ||
DIRECTOR APPOINTED MR PAUL KURT HABERFELLNER | ||
REGISTERED OFFICE CHANGED ON 02/06/23 FROM 60 Cannon Street London EC4N 6NP United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 06/02/23 FROM 60 Cannon Street London EC4N 6NP England | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 29/11/22 | |
PSC04 | Change of details for Mr James Robert Heath as a person with significant control on 2022-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/22 FROM Cannon Place 78 Cannon Street London EC4N 6HL England | |
CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/21 FROM 54 Fenchurch Street London EC3M 4BE England | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES | |
PSC07 | CESSATION OF DANIEL HIGGINS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HEATH | |
SH01 | 14/11/18 STATEMENT OF CAPITAL GBP 90000 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Current accounting period extended from 28/02/18 TO 31/03/18 | |
LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP 87500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES | |
PSC07 | CESSATION OF JOHN NICHOLAS HEATH AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR DAVID LAURENCE MARSHALL | |
AP01 | DIRECTOR APPOINTED MR IAN CHAMBERLAIN | |
AP01 | DIRECTOR APPOINTED MR DANIEL HIGGINS | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT HEATH | |
SH01 | 16/05/17 STATEMENT OF CAPITAL GBP 0.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 54 FENCHURCH STREET LONDON EC3M 3LA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 40 BOWNESS ROAD BEXLEYHEATH DA7 5AA UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
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 FWD VIEW LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as FWD VIEW LIMITED are:
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. |