Company NameForefront Digital Ltd
DirectorChristopher Weller
Company StatusActive
Company Number08743979
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 5 months ago)
Previous NameOptimum Response Ltd

Business Activity

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

Directors

Director NameMr Christopher Weller
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(1 year after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinghams House 9 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Director NameMr Stuart Paul Barnett
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinghams House 9 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG

Contact

Websitewww.forefrontdigital.net

Location

Registered Address61 Crowstone Road
Westcliff-On-Sea
SS0 8BG
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1B8 Solutions LTD
50.50%
Ordinary
50 at £1Chris Weller
49.50%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

17 March 2016Delivered on: 18 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
10 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
5 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
5 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
12 June 2019Termination of appointment of Stuart Paul Barnett as a director on 1 June 2019 (1 page)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
5 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 October 2017Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 61 Crowstone Road Westcliff-on-Sea SS0 8BG on 16 October 2017 (1 page)
16 October 2017Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 61 Crowstone Road Westcliff-on-Sea SS0 8BG on 16 October 2017 (1 page)
21 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
7 July 2016Statement of capital following an allotment of shares on 23 October 2015
  • GBP 200
(3 pages)
7 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 200
(6 pages)
7 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 200
(6 pages)
7 July 2016Statement of capital following an allotment of shares on 23 October 2015
  • GBP 200
(3 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
12 April 2016Director's details changed for Mr Christopher Weller on 4 March 2016 (2 pages)
12 April 2016Director's details changed for Mr Christopher Weller on 4 March 2016 (2 pages)
18 March 2016Registration of charge 087439790001, created on 17 March 2016 (23 pages)
18 March 2016Registration of charge 087439790001, created on 17 March 2016 (23 pages)
10 December 2015Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
10 December 2015Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
4 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 101
(4 pages)
4 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 101
(4 pages)
17 November 2015Appointment of Mr Christopher Weller as a director on 23 October 2014 (2 pages)
17 November 2015Appointment of Mr Christopher Weller as a director on 23 October 2014 (2 pages)
21 August 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 101
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 101
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 101
(3 pages)
17 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
17 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
3 June 2015Company name changed optimum response LTD\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
(3 pages)
3 June 2015Company name changed optimum response LTD\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
(3 pages)
13 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)