Company NameForesight Associates Ltd
DirectorMichael Edward Adams
Company StatusActive
Company Number06712048
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Michael Edward Adams
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bush Road
Buckhurst Hill
Essex
IG9 6ES
Secretary NameMr Michael Edward Adams
StatusCurrent
Appointed01 June 2011(2 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressSuite 205 Grangewood House
Oakwood Hill Industrial Estate, Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMr Turkan Sarica
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Coopers Close
Chigwell
Essex
IG7 6EX
Secretary NameMr Turkan Saridja
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 314 East Wing
Sterling House Langston Road
Loughton
Essex
IG10 3TS

Contact

Websiteforesightassociates.co.uk
Telephone020 85021767
Telephone regionLondon

Location

Registered AddressSuite 205 Grangewood House
Oakwood Hill Industrial Estate, Oakwood Hill
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Shareholders

1 at £1Michael Edward Adams
50.00%
Ordinary
1 at £1Turkan Sarica
50.00%
Ordinary

Financials

Year2014
Turnover£186,389
Gross Profit£92,943
Net Worth£8,038
Cash£24,659
Current Liabilities£41,329

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 August 2023 (7 months, 1 week ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Filing History

7 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
6 October 2020Registered office address changed from Suite 210 Grangewood House 43 Oakwood Hill Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ to Suite 202 Grangewood House 43 Oakwood Hill Loughton IG10 3TZ on 6 October 2020 (1 page)
20 July 2020Micro company accounts made up to 31 October 2019 (8 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 October 2019Change of details for Mr Michael Edward Adams as a person with significant control on 30 September 2019 (2 pages)
1 October 2019Termination of appointment of Turkan Sarica as a director on 30 September 2019 (1 page)
1 October 2019Cessation of Turkan Sarica as a person with significant control on 30 September 2019 (1 page)
17 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
18 April 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
1 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
13 July 2015Total exemption full accounts made up to 31 October 2014 (16 pages)
13 July 2015Total exemption full accounts made up to 31 October 2014 (16 pages)
29 May 2015Registered office address changed from East Wing Sterling House Langston Road Loughton Essex IG10 3TS England to Suite 210 Grangewood House 43 Oakwood Hill Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 29 May 2015 (1 page)
29 May 2015Registered office address changed from East Wing Sterling House Langston Road Loughton Essex IG10 3TS England to Suite 210 Grangewood House 43 Oakwood Hill Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 29 May 2015 (1 page)
19 December 2014Registered office address changed from Suite 310a East Wing Sterling House Langston Road Loughton Essex IG10 3TS to East Wing Sterling House Langston Road Loughton Essex IG10 3TS on 19 December 2014 (1 page)
19 December 2014Registered office address changed from Suite 310a East Wing Sterling House Langston Road Loughton Essex IG10 3TS to East Wing Sterling House Langston Road Loughton Essex IG10 3TS on 19 December 2014 (1 page)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
9 October 2013Director's details changed for Mr Michael Edward Adams on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mr Turkan Sarica on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mr Turkan Sarica on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mr Michael Edward Adams on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mr Turkan Sarica on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mr Michael Edward Adams on 9 October 2013 (2 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
15 January 2013Registered office address changed from Suite 314 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Suite 314 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 15 January 2013 (1 page)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
24 September 2012Director's details changed for Mr Turkan Saridja on 16 February 2012 (2 pages)
24 September 2012Director's details changed for Mr Turkan Saridja on 16 February 2012 (2 pages)
16 June 2012Total exemption small company accounts made up to 31 October 2011 (11 pages)
16 June 2012Total exemption small company accounts made up to 31 October 2011 (11 pages)
17 October 2011Appointment of Mr Michael Edward Adams as a secretary (1 page)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
17 October 2011Termination of appointment of Turkan Saridja as a secretary (1 page)
17 October 2011Termination of appointment of Turkan Saridja as a secretary (1 page)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
17 October 2011Appointment of Mr Michael Edward Adams as a secretary (1 page)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
10 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
18 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
2 December 2009Registered office address changed from 6 Torquay Gardens Redbridge Ilford Essex IG4 5PT on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 6 Torquay Gardens Redbridge Ilford Essex IG4 5PT on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 6 Torquay Gardens Redbridge Ilford Essex IG4 5PT on 2 December 2009 (1 page)
22 October 2009Amending 288A (2 pages)
22 October 2009Amending 288A (2 pages)
16 October 2009Director's details changed for Mr Michael Edward Adams on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Michael Edward Adams on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Mr Turkan Saridja on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Turkan Saridja on 12 October 2009 (1 page)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
16 October 2009Secretary's details changed for Mr Turkan Saridja on 12 October 2009 (1 page)
16 October 2009Director's details changed for Mr Turkan Saridja on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Mr Michael Edward Adams on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Turkan Saridja on 1 October 2009 (2 pages)
1 October 2008Incorporation (15 pages)
1 October 2008Incorporation (15 pages)