Company NameFor-A (UK) Limited
Company StatusActive
Company Number03033655
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Previous NameFor.A (UK) Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameKeizo Kiyohara
Date of BirthNovember 1933 (Born 90 years ago)
NationalityJapanese
StatusCurrent
Appointed06 April 1995(2 weeks, 6 days after company formation)
Appointment Duration29 years
RoleCompany Chairman
Country of ResidenceJapan
Correspondence Address2-1-51 Takanawa
Minato-Ku
Tokyo
Foreign
Director NameKatsuaki Kiyohara
Date of BirthJuly 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed27 January 1999(3 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleOperations Director
Country of ResidenceJapan
Correspondence Address28-12 Oyama-Cho
Shibuya-Ku
Tokyo
Foreign
Director NameTakaaki Imoto
Date of BirthAugust 1959 (Born 64 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2007(12 years after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-7-2-603 Ebisu Nishi
Shibuya Ku
Tokyo
150
Director NameMr Hiroaki Tanoue
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityJapanese
StatusCurrent
Appointed22 March 2012(17 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3-8-1 Ebisu Shibuya-Ku
Tokyo
Japan
Director NameMr Brian James Murray
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleMiddle East Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Church Road
Tunstead
Norwich
NR12 8RG
Secretary NameKazuhiko Yamazaki
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Dordus Court
93 Augustus Road
London
SW19 6EX
Director NameTakaaki Imoto
Date of BirthAugust 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed06 April 1995(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 1999)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-7-2-603 Ebisu Nishi
Shibuya Ku
Tokyo
150
Director NameKeizo Saito
Date of BirthMarch 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed06 April 1995(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 1999)
RoleCompany Director
Correspondence Address28-12 Ohyama-Cho
Shibuya-Ku
Tokyo 150
Japan
Secretary NameTakaaki Imoto
NationalityBritish
StatusResigned
Appointed01 September 1995(5 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 July 1996)
RoleCompany Director
Correspondence Address12 Doradus Court
Augustus Road
London
SW19 6EX
Secretary NameMasato Tsuchiyama
NationalityJapanese
StatusResigned
Appointed23 July 1996(1 year, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 December 2004)
RoleCompany Director
Correspondence Address10 Blue Gates
4 Belvedere Drive
London
SW19 7DG
Director NameMasato Tsuchiyama
Date of BirthMarch 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed20 February 1998(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 December 2004)
RoleCompany Director
Correspondence Address10 Blue Gates
4 Belvedere Drive
London
SW19 7DG
Director NameTakayuki Kimori
Date of BirthAugust 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed27 January 1999(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2001)
RoleManaging Director
Correspondence Address20 Radley Lodge
25 Inner Park Road
London
SW19 6DG
Director NameTimothy Paul Rawlings
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(4 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 December 1999)
RoleDeputy Managing Director
Correspondence Address11 Lulworth Road
Welling
Kent
DA16 3LQ
Director NameHiroshi Nakao
Date of BirthNovember 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed10 December 2001(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 2004)
RoleManaging Director
Correspondence AddressFlat 20 William Hunt Mansions
4 Somerville Avenue
Barnes
SW13 8HS
Director NameRyoichi Kitahara
Date of BirthJuly 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed25 October 2004(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 October 2005)
RoleManaging Director
Correspondence AddressGrosvenor Court
23 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Director NameHaruyuki Tomihara
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed12 November 2004(9 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 October 2005)
RoleTechnical Director
Correspondence Address6 Ravenside
36 Portsmouth Road
Surbiton
Surrey
KT6 4HQ
Secretary NameHaruyuki Tomihara
NationalityJapanese
StatusResigned
Appointed12 November 2004(9 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 October 2005)
RoleTechnical Director
Correspondence Address6 Ravenside
36 Portsmouth Road
Surbiton
Surrey
KT6 4HQ
Director NameMasato Tsuchiyama
Date of BirthMarch 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed25 October 2005(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2007)
RoleGeneral Manager
Correspondence AddressTsunashima-Nashi
Kouhoku-Ku, Yokohama City, Kanagawa
Japan
4-5-13-202
Secretary NameMasato Tsuchiyama
NationalityJapanese
StatusResigned
Appointed25 October 2005(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2007)
RoleGeneral Manager
Correspondence AddressTsunashima-Nashi
Kouhoku-Ku, Yokohama City, Kanagawa
Japan
4-5-13-202
Secretary NamePeter Jones
NationalityBritish
StatusResigned
Appointed01 April 2007(12 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2015)
RoleGeneral Manager
Correspondence Address55 Keslake Road
London
NW6 6DH
Director NamePeter Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C71
Barwell Business Park
Leatherhead Road Chessington
Surrey
KT9 2NY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefor-a.com
Telephone07 217126562
Telephone regionMobile

Location

Registered AddressTrident Court
1 Oakcroft Road
Chessington
Surrey
KT9 1BD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

200k at £1For-a Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£282,848
Cash£206,940
Current Liabilities£487,803

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

21 April 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
29 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
27 March 2023Termination of appointment of Keizo Kiyohara as a director on 31 March 2022 (1 page)
25 May 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
17 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
19 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
23 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200,000
(6 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200,000
(6 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200,000
(6 pages)
15 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200,000
(6 pages)
19 March 2015Termination of appointment of Peter Jones as a secretary on 1 March 2015 (1 page)
19 March 2015Termination of appointment of Peter Jones as a secretary on 1 March 2015 (1 page)
19 March 2015Termination of appointment of Peter Jones as a secretary on 1 March 2015 (1 page)
30 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
25 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 200,000
(7 pages)
25 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 200,000
(7 pages)
5 August 2013Registered office address changed from Unit C71 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Unit C71 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Unit C71 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 5 August 2013 (1 page)
5 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
17 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
15 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
15 May 2012Appointment of Mr Hiroaki Tanoue as a director (2 pages)
15 May 2012Termination of appointment of Peter Jones as a director (1 page)
15 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
15 May 2012Appointment of Mr Hiroaki Tanoue as a director (2 pages)
15 May 2012Termination of appointment of Peter Jones as a director (1 page)
20 April 2012Termination of appointment of Peter Jones as a director (2 pages)
20 April 2012Termination of appointment of Peter Jones as a director (2 pages)
5 April 2012Appointment of Mr Hiroaki Tanoue as a director (3 pages)
5 April 2012Appointment of Mr Hiroaki Tanoue as a director (3 pages)
21 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
21 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
24 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
24 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
8 April 2010Director's details changed for Takaaki Imoto on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Keizo Kiyohara on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Katsuaki Kiyohara on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Keizo Kiyohara on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Keizo Kiyohara on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Katsuaki Kiyohara on 8 April 2010 (2 pages)
8 April 2010Appointment of Peter Jones as a director (3 pages)
8 April 2010Appointment of Peter Jones as a director (3 pages)
8 April 2010Director's details changed for Takaaki Imoto on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Katsuaki Kiyohara on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Takaaki Imoto on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
12 October 2009Accounts for a small company made up to 30 September 2008 (6 pages)
12 October 2009Accounts for a small company made up to 30 September 2008 (6 pages)
30 April 2009Return made up to 16/03/09; full list of members (4 pages)
30 April 2009Return made up to 16/03/09; full list of members (4 pages)
15 August 2008Full accounts made up to 30 September 2007 (10 pages)
15 August 2008Full accounts made up to 30 September 2007 (10 pages)
11 August 2008Secretary's change of particulars / peter jones / 11/08/2008 (1 page)
11 August 2008Return made up to 16/03/08; full list of members (4 pages)
11 August 2008Return made up to 16/03/08; full list of members (4 pages)
11 August 2008Secretary's change of particulars / peter jones / 11/08/2008 (1 page)
2 August 2007Full accounts made up to 30 September 2006 (10 pages)
2 August 2007Full accounts made up to 30 September 2006 (10 pages)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New secretary appointed (1 page)
6 June 2007Secretary resigned;director resigned (1 page)
6 June 2007Secretary resigned;director resigned (1 page)
6 June 2007New secretary appointed (1 page)
25 May 2007Secretary's particulars changed;director's particulars changed (1 page)
25 May 2007Secretary's particulars changed;director's particulars changed (1 page)
24 May 2007Return made up to 16/03/07; full list of members (2 pages)
24 May 2007Return made up to 16/03/07; full list of members (2 pages)
25 April 2006Full accounts made up to 30 September 2005 (10 pages)
25 April 2006Full accounts made up to 30 September 2005 (10 pages)
27 March 2006Return made up to 16/03/06; full list of members (2 pages)
27 March 2006Return made up to 16/03/06; full list of members (2 pages)
22 November 2005New secretary appointed;new director appointed (2 pages)
22 November 2005New secretary appointed;new director appointed (2 pages)
22 November 2005Secretary resigned;director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Secretary resigned;director resigned (1 page)
11 May 2005Return made up to 16/03/05; full list of members (7 pages)
11 May 2005Return made up to 16/03/05; full list of members (7 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
2 March 2005Full accounts made up to 30 September 2004 (10 pages)
2 March 2005Full accounts made up to 30 September 2004 (10 pages)
17 January 2005Return made up to 16/03/04; full list of members (10 pages)
17 January 2005Return made up to 16/03/04; full list of members (10 pages)
12 January 2005Secretary resigned;director resigned (1 page)
12 January 2005New secretary appointed;new director appointed (2 pages)
12 January 2005New secretary appointed;new director appointed (2 pages)
12 January 2005Secretary resigned;director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
16 January 2004Full accounts made up to 30 September 2003 (10 pages)
16 January 2004Full accounts made up to 30 September 2003 (10 pages)
15 April 2003Full accounts made up to 30 September 2002 (10 pages)
15 April 2003Full accounts made up to 30 September 2002 (10 pages)
1 April 2003Return made up to 16/03/03; full list of members (8 pages)
1 April 2003Return made up to 16/03/03; full list of members (8 pages)
10 June 2002Registered office changed on 10/06/02 from: 21 inner park road london SW19 6ED (1 page)
10 June 2002Registered office changed on 10/06/02 from: 21 inner park road london SW19 6ED (1 page)
6 June 2002Full accounts made up to 30 September 2001 (12 pages)
6 June 2002Full accounts made up to 30 September 2001 (12 pages)
18 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
18 December 2001Company name changed for.a (uk) LIMITED\certificate issued on 18/12/01 (2 pages)
18 December 2001Company name changed for.a (uk) LIMITED\certificate issued on 18/12/01 (2 pages)
27 July 2001Total exemption full accounts made up to 30 September 2000 (14 pages)
27 July 2001Total exemption full accounts made up to 30 September 2000 (14 pages)
14 April 2001Return made up to 16/03/01; full list of members (7 pages)
14 April 2001Return made up to 16/03/01; full list of members (7 pages)
19 September 2000Full accounts made up to 30 September 1999 (14 pages)
19 September 2000Full accounts made up to 30 September 1999 (14 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
5 May 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
5 May 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
21 April 1999Return made up to 16/03/99; full list of members (6 pages)
21 April 1999Return made up to 16/03/99; full list of members (6 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
29 July 1998Full accounts made up to 30 September 1997 (10 pages)
29 July 1998Full accounts made up to 30 September 1997 (10 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
10 April 1997Full accounts made up to 30 September 1996 (10 pages)
10 April 1997Full accounts made up to 30 September 1996 (10 pages)
9 April 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 April 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 September 1996Director's particulars changed (1 page)
3 September 1996Director's particulars changed (1 page)
21 August 1996Secretary resigned (1 page)
21 August 1996New secretary appointed (2 pages)
21 August 1996New secretary appointed (2 pages)
21 August 1996Secretary resigned (1 page)
14 May 1996Full accounts made up to 30 September 1995 (10 pages)
14 May 1996Full accounts made up to 30 September 1995 (10 pages)
21 March 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1995Secretary resigned;new secretary appointed (2 pages)
10 October 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Ad 06/04/95--------- £ si 199998@1=199998 £ ic 2/200000 (4 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Ad 06/04/95--------- £ si 199998@1=199998 £ ic 2/200000 (4 pages)
28 April 1995Accounting reference date notified as 30/09 (1 page)
28 April 1995Accounting reference date notified as 30/09 (1 page)
20 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
20 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
16 March 1995Incorporation (38 pages)
16 March 1995Incorporation (38 pages)