Company NameForfusion Ltd
Company StatusActive
Company Number06051770
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven Forrest
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2007(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCbx Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMr David Anthony Griffin
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(5 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCbx Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMr Ian Richard Musgrave
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(5 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCbx Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMr Anthony McMenzie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2019(11 years, 12 months after company formation)
Appointment Duration5 years, 3 months
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressCbx Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Secretary NameMr John Forrest
NationalityBritish
StatusResigned
Appointed12 January 2007(same day as company formation)
RoleBusiness Co-Ordinator
Correspondence AddressCbx Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMr Matthew Gareth Poole
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 October 2019)
RoleDirector Public Sector
Country of ResidenceUnited Kingdom
Correspondence AddressCbx Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMr Graham Jon Hoare
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2019(11 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2020)
RoleManaged Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressCbx Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMr Gregory James Hibbert
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(13 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2022)
RoleManaged Services Director
Country of ResidenceEngland
Correspondence AddressCbx Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ

Contact

Websitewww.forfusion.com/
Email address[email protected]
Telephone0191 5009100
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCbx
Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

54 at £1Steven Forrest
54.00%
Ordinary
25 at £1David Griffin
25.00%
Ordinary
20 at £1Ian Musgrave
20.00%
Ordinary
1 at £1John Forrest
1.00%
Ordinary

Financials

Year2014
Net Worth£223,318
Current Liabilities£458,488

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

11 June 2020Delivered on: 19 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 January 2015Delivered on: 7 January 2015
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

27 March 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirnation duty paid
(4 pages)
28 February 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: shares registered in the names of 15/02/2024
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2024Cancellation of shares. Statement of capital on 15 February 2024
  • GBP 100
(6 pages)
18 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
16 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
18 August 2023Appointment of Miss Kathryn Ann Griffin as a director on 17 August 2023 (2 pages)
17 August 2023Appointment of Mr Jorge Aguilera Poyato as a director on 17 August 2023 (2 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
18 January 2023Change of details for Mr Steven Forrest as a person with significant control on 18 January 2023 (2 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
19 October 2022Termination of appointment of Gregory James Hibbert as a director on 30 September 2022 (1 page)
12 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
15 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
15 January 2021Appointment of Mr Gregory James Hibbert as a director on 4 January 2021 (2 pages)
4 August 2020Termination of appointment of Graham Jon Hoare as a director on 3 August 2020 (1 page)
19 June 2020Registration of charge 060517700002, created on 11 June 2020 (24 pages)
10 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Matthew Gareth Poole as a director on 6 October 2019 (1 page)
11 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 January 2019Director's details changed for Mr Matthew Gareth Poole on 4 January 2019 (2 pages)
17 January 2019Appointment of Mr Graham Jon Hoare as a director on 4 January 2019 (2 pages)
17 January 2019Director's details changed for Mr David Anthony Griffin on 4 January 2019 (2 pages)
17 January 2019Appointment of Mr Anthony Mcmenzie as a director on 4 January 2019 (2 pages)
17 January 2019Director's details changed for Mr Graham Jon Hoare on 4 January 2019 (2 pages)
17 January 2019Director's details changed for Mr Steven Forrest on 4 January 2019 (2 pages)
17 January 2019Director's details changed for Mr Anthony Mcmenzie on 4 January 2019 (2 pages)
17 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
17 January 2019Director's details changed for Mr Ian Richard Musgrave on 4 January 2019 (2 pages)
17 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 103
(4 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 March 2017Memorandum and Articles of Association (14 pages)
9 March 2017Memorandum and Articles of Association (14 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
21 December 2016Termination of appointment of John Forrest as a secretary on 10 December 2016 (1 page)
21 December 2016Termination of appointment of John Forrest as a secretary on 10 December 2016 (1 page)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 January 2016Appointment of Mr Matthew Gareth Poole as a director on 8 April 2015 (2 pages)
28 January 2016Appointment of Mr Matthew Gareth Poole as a director on 8 April 2015 (2 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Secretary's details changed for Mr John Forrest on 6 January 2015 (1 page)
3 February 2015Secretary's details changed for Mr John Forrest on 6 January 2015 (1 page)
3 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Secretary's details changed for Mr John Forrest on 6 January 2015 (1 page)
7 January 2015Registration of charge 060517700001, created on 6 January 2015 (32 pages)
7 January 2015Registration of charge 060517700001, created on 6 January 2015 (32 pages)
7 January 2015Registration of charge 060517700001, created on 6 January 2015 (32 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Director's details changed for Mr Ian Richard Musgrave on 5 November 2013 (2 pages)
27 February 2014Director's details changed for Mr Steven Forrest on 5 November 2013 (2 pages)
27 February 2014Director's details changed for Mr Steven Forrest on 5 November 2013 (2 pages)
27 February 2014Director's details changed for Mr David Anthony Griffin on 5 November 2013 (2 pages)
27 February 2014Director's details changed for Mr Ian Richard Musgrave on 5 November 2013 (2 pages)
27 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Director's details changed for Mr David Anthony Griffin on 5 November 2013 (2 pages)
27 February 2014Director's details changed for Mr Steven Forrest on 5 November 2013 (2 pages)
27 February 2014Director's details changed for Mr Ian Richard Musgrave on 5 November 2013 (2 pages)
27 February 2014Director's details changed for Mr David Anthony Griffin on 5 November 2013 (2 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
22 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
22 March 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
15 January 2013Director's details changed for Mr Steven Forrest on 16 November 2012 (2 pages)
15 January 2013Director's details changed for Mr Steven Forrest on 16 November 2012 (2 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 October 2012Appointment of Mr David Anthony Griffin as a director (2 pages)
10 October 2012Registered office address changed from 26 Budebury Road Staines TW18 2AX on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 26 Budebury Road Staines TW18 2AX on 10 October 2012 (1 page)
10 October 2012Appointment of Mr David Anthony Griffin as a director (2 pages)
10 October 2012Appointment of Mr Ian Richard Musgrave as a director (2 pages)
10 October 2012Appointment of Mr Ian Richard Musgrave as a director (2 pages)
26 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
7 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
7 June 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
7 June 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
9 February 2010Director's details changed for Steven Forrest on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Steven Forrest on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Steven Forrest on 9 February 2010 (2 pages)
26 January 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 100
(2 pages)
26 January 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 100
(2 pages)
5 October 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
5 October 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
1 May 2009Return made up to 12/01/09; full list of members (3 pages)
1 May 2009Secretary's change of particulars / john forrest / 01/05/2009 (2 pages)
1 May 2009Return made up to 12/01/09; full list of members (3 pages)
1 May 2009Secretary's change of particulars / john forrest / 01/05/2009 (2 pages)
19 August 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
19 August 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
4 February 2008Return made up to 12/01/08; full list of members (2 pages)
4 February 2008Return made up to 12/01/08; full list of members (2 pages)
29 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 January 2007Incorporation (15 pages)
12 January 2007Incorporation (15 pages)