Wallsend
Tyne And Wear
NE28 9NZ
Director Name | Mr David Anthony Griffin |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cbx Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
Director Name | Mr Ian Richard Musgrave |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cbx Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
Director Name | Mr Anthony McMenzie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2019(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Cbx Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
Secretary Name | Mr John Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Business Co-Ordinator |
Correspondence Address | Cbx Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
Director Name | Mr Matthew Gareth Poole |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 October 2019) |
Role | Director Public Sector |
Country of Residence | United Kingdom |
Correspondence Address | Cbx Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
Director Name | Mr Graham Jon Hoare |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2019(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2020) |
Role | Managed Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Cbx Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
Director Name | Mr Gregory James Hibbert |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2021(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2022) |
Role | Managed Services Director |
Country of Residence | England |
Correspondence Address | Cbx Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
Website | www.forfusion.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 5009100 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Cbx Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
54 at £1 | Steven Forrest 54.00% Ordinary |
---|---|
25 at £1 | David Griffin 25.00% Ordinary |
20 at £1 | Ian Musgrave 20.00% Ordinary |
1 at £1 | John Forrest 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223,318 |
Current Liabilities | £458,488 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
11 June 2020 | Delivered 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 2015 | Delivered on: 7 January 2015 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
27 March 2024 | Purchase of own shares.
|
---|---|
28 February 2024 | Resolutions
|
27 February 2024 | Cancellation of shares. Statement of capital on 15 February 2024
|
18 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
16 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
18 August 2023 | Appointment of Miss Kathryn Ann Griffin as a director on 17 August 2023 (2 pages) |
17 August 2023 | Appointment of Mr Jorge Aguilera Poyato as a director on 17 August 2023 (2 pages) |
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
18 January 2023 | Change of details for Mr Steven Forrest as a person with significant control on 18 January 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
19 October 2022 | Termination of appointment of Gregory James Hibbert as a director on 30 September 2022 (1 page) |
12 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
15 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
15 January 2021 | Appointment of Mr Gregory James Hibbert as a director on 4 January 2021 (2 pages) |
4 August 2020 | Termination of appointment of Graham Jon Hoare as a director on 3 August 2020 (1 page) |
19 June 2020 | Registration of charge 060517700002, created on 11 June 2020 (24 pages) |
10 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Matthew Gareth Poole as a director on 6 October 2019 (1 page) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 January 2019 | Director's details changed for Mr Matthew Gareth Poole on 4 January 2019 (2 pages) |
17 January 2019 | Appointment of Mr Graham Jon Hoare as a director on 4 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Mr David Anthony Griffin on 4 January 2019 (2 pages) |
17 January 2019 | Appointment of Mr Anthony Mcmenzie as a director on 4 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Mr Graham Jon Hoare on 4 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Mr Steven Forrest on 4 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Mr Anthony Mcmenzie on 4 January 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
17 January 2019 | Director's details changed for Mr Ian Richard Musgrave on 4 January 2019 (2 pages) |
17 December 2018 | Resolutions
|
17 December 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 March 2017 | Memorandum and Articles of Association (14 pages) |
9 March 2017 | Memorandum and Articles of Association (14 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
21 December 2016 | Termination of appointment of John Forrest as a secretary on 10 December 2016 (1 page) |
21 December 2016 | Termination of appointment of John Forrest as a secretary on 10 December 2016 (1 page) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 January 2016 | Appointment of Mr Matthew Gareth Poole as a director on 8 April 2015 (2 pages) |
28 January 2016 | Appointment of Mr Matthew Gareth Poole as a director on 8 April 2015 (2 pages) |
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Secretary's details changed for Mr John Forrest on 6 January 2015 (1 page) |
3 February 2015 | Secretary's details changed for Mr John Forrest on 6 January 2015 (1 page) |
3 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Secretary's details changed for Mr John Forrest on 6 January 2015 (1 page) |
7 January 2015 | Registration of charge 060517700001, created on 6 January 2015 (32 pages) |
7 January 2015 | Registration of charge 060517700001, created on 6 January 2015 (32 pages) |
7 January 2015 | Registration of charge 060517700001, created on 6 January 2015 (32 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Mr Ian Richard Musgrave on 5 November 2013 (2 pages) |
27 February 2014 | Director's details changed for Mr Steven Forrest on 5 November 2013 (2 pages) |
27 February 2014 | Director's details changed for Mr Steven Forrest on 5 November 2013 (2 pages) |
27 February 2014 | Director's details changed for Mr David Anthony Griffin on 5 November 2013 (2 pages) |
27 February 2014 | Director's details changed for Mr Ian Richard Musgrave on 5 November 2013 (2 pages) |
27 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Mr David Anthony Griffin on 5 November 2013 (2 pages) |
27 February 2014 | Director's details changed for Mr Steven Forrest on 5 November 2013 (2 pages) |
27 February 2014 | Director's details changed for Mr Ian Richard Musgrave on 5 November 2013 (2 pages) |
27 February 2014 | Director's details changed for Mr David Anthony Griffin on 5 November 2013 (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
22 March 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
22 March 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
15 January 2013 | Director's details changed for Mr Steven Forrest on 16 November 2012 (2 pages) |
15 January 2013 | Director's details changed for Mr Steven Forrest on 16 November 2012 (2 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 October 2012 | Appointment of Mr David Anthony Griffin as a director (2 pages) |
10 October 2012 | Registered office address changed from 26 Budebury Road Staines TW18 2AX on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 26 Budebury Road Staines TW18 2AX on 10 October 2012 (1 page) |
10 October 2012 | Appointment of Mr David Anthony Griffin as a director (2 pages) |
10 October 2012 | Appointment of Mr Ian Richard Musgrave as a director (2 pages) |
10 October 2012 | Appointment of Mr Ian Richard Musgrave as a director (2 pages) |
26 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Resolutions
|
7 February 2012 | Resolutions
|
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
7 June 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
9 February 2010 | Director's details changed for Steven Forrest on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Steven Forrest on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Steven Forrest on 9 February 2010 (2 pages) |
26 January 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
26 January 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
5 October 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
5 October 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
1 May 2009 | Return made up to 12/01/09; full list of members (3 pages) |
1 May 2009 | Secretary's change of particulars / john forrest / 01/05/2009 (2 pages) |
1 May 2009 | Return made up to 12/01/09; full list of members (3 pages) |
1 May 2009 | Secretary's change of particulars / john forrest / 01/05/2009 (2 pages) |
19 August 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
19 August 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
4 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
29 August 2007 | Resolutions
|
12 January 2007 | Incorporation (15 pages) |
12 January 2007 | Incorporation (15 pages) |