Company NameForge Consultancy Limited
DirectorsDenise Moffat and Philip John Moffat
Company StatusActive
Company Number04843304
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Denise Moffat
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(same day as company formation)
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address23 Leamington Road
Hockley
Essex
SS5 5HH
Director NameMr Philip John Moffat
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(same day as company formation)
RoleIT Director
Country of ResidenceEngland
Correspondence Address23 Leamington Road
Hockley
Essex
SS5 5HH
Secretary NameDenise Moffat
NationalityBritish
StatusCurrent
Appointed23 July 2003(same day as company formation)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address23 Leamington Road
Hockley
Essex
SS5 5HH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitewww.forge-consultants.co.uk

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

65 at £1Philip John Moffat
65.00%
Ordinary
35 at £1Denise Moffat
35.00%
Ordinary

Financials

Year2013
Net Worth£30
Cash£1,553
Current Liabilities£17,085

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

31 August 2023Secretary's details changed for Denise Moffat on 25 August 2023 (1 page)
31 August 2023Director's details changed for Mrs Denise Moffat on 25 August 2023 (2 pages)
31 August 2023Director's details changed for Mr Philip John Moffat on 25 August 2023 (2 pages)
11 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
11 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
29 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
21 July 2020Register inspection address has been changed from 23 Leamington Road Hockley Essex SS5 5HH England to 78 Thorpe Road Hockley SS5 4JT (1 page)
21 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
6 January 2020Director's details changed for Mr Philip John Moffat on 4 January 2020 (2 pages)
6 January 2020Change of details for Mr Philip John Moffat as a person with significant control on 4 January 2020 (2 pages)
6 January 2020Change of details for Mrs Denise Moffat as a person with significant control on 4 January 2020 (2 pages)
6 January 2020Director's details changed for Mrs Denise Moffat on 4 January 2020 (2 pages)
9 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
10 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
10 July 2017Notification of Philip John Moffat as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Denise Moffat as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
10 July 2017Notification of Philip John Moffat as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Denise Moffat as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
26 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
29 June 2016Register inspection address has been changed to 23 Leamington Road Hockley Essex SS5 5HH (1 page)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Register inspection address has been changed to 23 Leamington Road Hockley Essex SS5 5HH (1 page)
14 April 2016Registered office address changed from C/O Mitchell Rodrigues and Co Ltd Suite 14, Zeal House Deer Park Road London SW19 3GY to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 14 April 2016 (1 page)
14 April 2016Registered office address changed from C/O Mitchell Rodrigues and Co Ltd Suite 14, Zeal House Deer Park Road London SW19 3GY to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 14 April 2016 (1 page)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 July 2014Director's details changed for Philip John Moffat on 1 February 2014 (2 pages)
28 July 2014Director's details changed for Denise Moffat on 1 February 2014 (2 pages)
28 July 2014Secretary's details changed for Denise Moffat on 1 February 2014 (1 page)
28 July 2014Director's details changed for Philip John Moffat on 1 February 2014 (2 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Secretary's details changed for Denise Moffat on 1 February 2014 (1 page)
28 July 2014Secretary's details changed for Denise Moffat on 1 February 2014 (1 page)
28 July 2014Director's details changed for Philip John Moffat on 1 February 2014 (2 pages)
28 July 2014Director's details changed for Denise Moffat on 1 February 2014 (2 pages)
28 July 2014Director's details changed for Denise Moffat on 1 February 2014 (2 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
21 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
24 July 2010Director's details changed for Philip John Moffat on 23 July 2010 (2 pages)
24 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Philip John Moffat on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Denise Moffat on 23 July 2010 (2 pages)
24 July 2010Director's details changed for Denise Moffat on 23 July 2010 (2 pages)
24 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
15 January 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
27 November 2009Registered office address changed from 54 Henley Crescent Westcliff on Sea Essex SS0 0NT United Kingdom on 27 November 2009 (1 page)
27 November 2009Registered office address changed from 54 Henley Crescent Westcliff on Sea Essex SS0 0NT United Kingdom on 27 November 2009 (1 page)
10 September 2009Return made up to 23/07/09; full list of members (4 pages)
10 September 2009Return made up to 23/07/09; full list of members (4 pages)
18 August 2009Location of register of members (1 page)
18 August 2009Registered office changed on 18/08/2009 from 54 henley crescent westcliff on sea essex SS0 0NT united kingdom (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Location of debenture register (1 page)
18 August 2009Director's change of particulars / philip moffat / 26/06/2009 (1 page)
18 August 2009Registered office changed on 18/08/2009 from 54 henley crescent westcliff on sea essex SS0 0NT united kingdom (1 page)
18 August 2009Director and secretary's change of particulars / denise moffat / 26/06/2009 (1 page)
18 August 2009Registered office changed on 18/08/2009 from 20 shaftesbury avenue march cambridgeshire PE15 8SA (1 page)
18 August 2009Director and secretary's change of particulars / denise moffat / 26/06/2009 (1 page)
18 August 2009Director's change of particulars / philip moffat / 26/06/2009 (1 page)
18 August 2009Registered office changed on 18/08/2009 from 20 shaftesbury avenue march cambridgeshire PE15 8SA (1 page)
18 August 2009Location of debenture register (1 page)
6 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
6 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
17 September 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
17 September 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
16 September 2008Return made up to 23/07/08; full list of members (4 pages)
16 September 2008Return made up to 23/07/08; full list of members (4 pages)
6 December 2007Amended accounts made up to 31 July 2006 (6 pages)
6 December 2007Amended accounts made up to 31 July 2006 (6 pages)
16 November 2007Registered office changed on 16/11/07 from: suite 14 zeal house 8 deer park road london SW19 3GY (1 page)
16 November 2007Registered office changed on 16/11/07 from: suite 14 zeal house 8 deer park road london SW19 3GY (1 page)
18 October 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
18 October 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
3 September 2007Return made up to 23/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2007Return made up to 23/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
14 November 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
18 August 2006Return made up to 23/07/06; full list of members (7 pages)
18 August 2006Return made up to 23/07/06; full list of members (7 pages)
18 October 2005Registered office changed on 18/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page)
18 October 2005Registered office changed on 18/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page)
9 August 2005Return made up to 23/07/05; full list of members (7 pages)
9 August 2005Return made up to 23/07/05; full list of members (7 pages)
11 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
11 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
3 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Registered office changed on 11/08/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Registered office changed on 11/08/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
11 August 2003Secretary resigned (1 page)
11 August 2003New secretary appointed;new director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
23 July 2003Incorporation (14 pages)
23 July 2003Incorporation (14 pages)