Company NameForca Limited
Company StatusDissolved
Company Number06577991
CategoryPrivate Limited Company
Incorporation Date28 April 2008(16 years ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Neil George Thompson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMrs Helen Violet Thompson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

67 at £1Neil George Thompson
67.00%
Ordinary
33 at £1Helen Violet Thompson
33.00%
Ordinary

Financials

Year2014
Net Worth£61,362
Cash£61,796
Current Liabilities£3,920

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

28 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
27 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
4 May 2016Director's details changed for Neil George Thompson on 21 March 2016 (2 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Director's details changed for Mrs Helen Violet Thompson on 21 March 2016 (2 pages)
21 April 2016Director's details changed for Mrs Helen Violet Thompson on 21 March 2016 (2 pages)
21 April 2016Director's details changed for Neil George Thompson on 21 March 2016 (2 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
19 March 2014Appointment of Mrs Helen Violet Thompson as a director (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
13 April 2012Registered office address changed from 9 Alastair Crescent Prenton Cheshire CH43 0UR United Kingdom on 13 April 2012 (1 page)
13 April 2012Director's details changed for Neil George Thompson on 26 March 2012 (2 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 May 2009Return made up to 28/04/09; full list of members (3 pages)
28 April 2008Incorporation (12 pages)