Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORTH ASSET MANAGEMENT LIMITED
Company Information for

FORTH ASSET MANAGEMENT LIMITED

MERLIN HOUSE BRUNEL ROAD, THEALE, READING, RG7 4AB,
Company Registration Number
04458676
Private Limited Company
Active

Company Overview

About Forth Asset Management Ltd
FORTH ASSET MANAGEMENT LIMITED was founded on 2002-06-11 and has its registered office in Reading. The organisation's status is listed as "Active". Forth Asset Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FORTH ASSET MANAGEMENT LIMITED
 
Legal Registered Office
MERLIN HOUSE BRUNEL ROAD
THEALE
READING
RG7 4AB
Other companies in W1J
 
Filing Information
Company Number 04458676
Company ID Number 04458676
Date formed 2002-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 08:14:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORTH ASSET MANAGEMENT LIMITED
The accountancy firm based at this address is KIRKPATRICK & HOPES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-05-25Amended mirco entity accounts made up to 2022-05-31
2023-03-20DIRECTOR APPOINTED MR ROBERT ASTLEY
2023-03-20APPOINTMENT TERMINATED, DIRECTOR BARRY NORMAN FREDIRICK MILLS
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-06-30PSC04Change of details for Mr Kostyantin Zhevago as a person with significant control on 2022-04-01
2022-04-27DISS40Compulsory strike-off action has been discontinued
2022-04-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-03-24PSC07CESSATION OF IAN ANTHONY PELLOW AS A PERSON OF SIGNIFICANT CONTROL
2022-02-21PSC04Change of details for Kostiantyn Zhevago as a person with significant control on 2022-02-10
2022-02-21CH04SECRETARY'S DETAILS CHNAGED FOR AP CAPITAL 1 LIMITED on 2022-02-10
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM Spaces Waterside Drive C/O Ap Capital Partners Ltd 1650 Arlington Business Park Reading Berkshire RG7 4SA England
2022-01-31REGISTERED OFFICE CHANGED ON 31/01/22 FROM Spaces Waterside Drive C/O Ap Capital Partners Ltd 1650 Arlington Business Park Reading Berkshire RG7 4SA England
2022-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/22 FROM Spaces Waterside Drive C/O Ap Capital Partners Ltd 1650 Arlington Business Park Reading Berkshire RG7 4SA England
2021-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-04-06PSC04Change of details for Mr Ian Anthony Pellow as a person with significant control on 2021-03-26
2021-04-06CH04SECRETARY'S DETAILS CHNAGED FOR AP CAPITAL 1 LIMITED on 2021-03-26
2021-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/21 FROM 1210 Parkview C/O Ap Capital Partners Ltd Arlington Business Park Theale Reading Berkshire RG7 4TY England
2021-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/21 FROM 1210 1210 Arlington Business Park Suite G07 C/O Ap Capital Partners Reading Berks RG7 4TY United Kingdom
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-03-18PSC04Change of details for Mr Ian Anthony Pellow as a person with significant control on 2020-03-18
2020-03-18CH04SECRETARY'S DETAILS CHNAGED FOR AP CAPITAL 1 LIMITED on 2020-03-18
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANTONY PELLOW
2019-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/19 FROM 1210 Arlington Business Park Theale Reading RG7 4TY England
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM 10 Charles Ii Street London SW1Y 4AA England
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MYKOLA SOLOMKO
2019-06-19AP01DIRECTOR APPOINTED MR BARRY NORMAN FREDIRICK MILLS
2019-06-19AP04Appointment of Ap Capital 1 Limited as company secretary on 2019-06-19
2019-05-15AP01DIRECTOR APPOINTED MR MYKOLA SOLOMKO
2018-11-22DISS16(SOAS)Compulsory strike-off action has been suspended
2018-09-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-07DISS40Compulsory strike-off action has been discontinued
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM 27/28 Eastcastle Street London W1W 8DH United Kingdom
2018-05-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SANDER FREDERIK MALLIEN
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 200
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOSTIANTYN ZHEVAGO
2017-07-07AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-04DISS40Compulsory strike-off action has been discontinued
2017-05-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/17 FROM Byron House 7-9 st. James's Street London SW1A 1EE United Kingdom
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-28AR0120/06/16 ANNUAL RETURN FULL LIST
2016-04-12AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANTHONY PELLOW
2015-12-21AP01DIRECTOR APPOINTED SANDER FREDERIK MALLIEN
2015-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/15 FROM 7-9 st. James's Street London SW1A 1EE England
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/15 FROM 48 Charles Street London W1J 5EN
2015-07-14DISS40Compulsory strike-off action has been discontinued
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-13AR0109/07/15 ANNUAL RETURN FULL LIST
2015-07-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-09AR0109/07/14 FULL LIST
2014-02-28AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-08-29AR0109/07/13 FULL LIST
2013-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-07-11AR0109/07/12 FULL LIST
2012-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY PELLOW / 01/05/2012
2012-03-21AA01PREVSHO FROM 30/06/2011 TO 31/05/2011
2011-07-12AR0109/07/11 FULL LIST
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-08-06AR0109/07/10 FULL LIST
2010-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY PELLOW / 26/01/2010
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 42-44 PORTMAN ROAD READING BERKSHIRE RG30 1EA
2009-11-26TM02APPOINTMENT TERMINATED, SECRETARY THROGMORTON SECRETARIES LLP
2009-07-29363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-30363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-11-07288bSECRETARY RESIGNED
2007-09-23288aNEW SECRETARY APPOINTED
2007-09-23288cSECRETARY'S PARTICULARS CHANGED
2007-09-23288cSECRETARY'S PARTICULARS CHANGED
2007-09-23287REGISTERED OFFICE CHANGED ON 23/09/07 FROM: 42 PORTMAN ROAD READING BERKSHIRE RG30 1EA
2007-08-03288cSECRETARY'S PARTICULARS CHANGED
2007-08-03363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-08-03288cSECRETARY'S PARTICULARS CHANGED
2007-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-12-22363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 2ND FLOOR 4 CHARTERHOUSE BUILDINGS LONDON EC1M 7AN
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25288aNEW SECRETARY APPOINTED
2006-04-25288bSECRETARY RESIGNED
2006-04-25288bDIRECTOR RESIGNED
2006-04-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-04-1388(2)RAD 02/08/05--------- £ SI 100@1=100 £ IC 100/200
2005-11-11288aNEW SECRETARY APPOINTED
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-11288bSECRETARY RESIGNED
2005-11-10288bDIRECTOR RESIGNED
2005-08-17288aNEW DIRECTOR APPOINTED
2005-08-17288bDIRECTOR RESIGNED
2005-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-13363(288)DIRECTOR RESIGNED
2005-07-13363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-18288bSECRETARY RESIGNED
2005-03-15288aNEW SECRETARY APPOINTED
2005-03-1588(2)RAD 11/03/05--------- £ SI 100@1=100 £ IC 2/102
2005-03-08DISS40STRIKE-OFF ACTION DISCONTINUED
2005-03-07363aRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2005-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-03-03363aRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2005-03-03287REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 88 KINGSWAY LONDON WC2B 6AA
2005-01-25GAZ1FIRST GAZETTE
2004-08-04288aNEW DIRECTOR APPOINTED
2004-08-04288bSECRETARY RESIGNED
2004-08-04288bDIRECTOR RESIGNED
2004-08-04288aNEW SECRETARY APPOINTED
2004-05-14287REGISTERED OFFICE CHANGED ON 14/05/04 FROM: SUITE 372 37 STORE STREET LONDON WC1E 7QF
2004-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-03-03363aRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2004-03-03288cDIRECTOR'S PARTICULARS CHANGED
2003-07-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FORTH ASSET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2005-01-25
Fines / Sanctions
No fines or sanctions have been issued against FORTH ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORTH ASSET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-05-31 £ 19,912,858
Creditors Due Within One Year 2012-05-31 £ 25,954,198
Other Creditors Due Within One Year 2013-05-31 £ 12,200
Other Creditors Due Within One Year 2012-05-31 £ 3,000
Trade Creditors Within One Year 2013-05-31 £ 19,900,658
Trade Creditors Within One Year 2012-05-31 £ 25,951,198

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORTH ASSET MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 0
Current Assets 2013-05-31 £ 19,308,529
Current Assets 2012-05-31 £ 25,825,719
Debtors 2013-05-31 £ 12,164,250
Debtors 2012-05-31 £ 19,208,933
Debtors Due Within One Year 2013-05-31 £ 10,096,545
Debtors Due Within One Year 2012-05-31 £ 17,269,125

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORTH ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORTH ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of FORTH ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORTH ASSET MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FORTH ASSET MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FORTH ASSET MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFORTH ASSET MANAGEMENT LIMITEDEvent Date2005-01-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORTH ASSET MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORTH ASSET MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.