Company NameWilliam Fordham Limited
Company StatusActive
Company Number04938187
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen William Fordham Brand
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeyburn Bennett Ltd Chartered Certified Accountant
9 Bridge Street
Walton-On-Thames
KT12 1AE
Secretary NameMr Stephen William Fordham Brand
NationalityBritish
StatusCurrent
Appointed20 October 2003(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeyburn Bennett Ltd Chartered Certified Accountant
9 Bridge Street
Walton-On-Thames
KT12 1AE
Director NameJune Brand
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(1 year, 5 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeyburn Bennett Ltd Chartered Certified Accountant
9 Bridge Street
Walton-On-Thames
KT12 1AE
Director NameMr Neil Fordham Brand
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(1 year, 5 months after company formation)
Appointment Duration19 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHeyburn Bennett Ltd Chartered Certified Accountant
9 Bridge Street
Walton-On-Thames
KT12 1AE
Director NameJodie Bennett
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleRegional Accounting Officer
Correspondence Address14 Escott Place
Ottershaw
Surrey
KT16 0HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHeyburn Bennett Ltd Chartered Certified Accountants
9 Bridge Street
Walton-On-Thames
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Shareholders

75 at £1Stephen W.f Brand
75.00%
Ordinary
13 at £1Neil Brand
13.00%
Ordinary
12 at £1June Brand
12.00%
Ordinary

Financials

Year2014
Net Worth£25,063
Cash£55,772
Current Liabilities£59,921

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

27 December 2023Micro company accounts made up to 30 September 2022 (2 pages)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
30 August 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
10 March 2023Micro company accounts made up to 30 September 2021 (2 pages)
15 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
15 November 2022Secretary's details changed for Mr Stephen William Fordham Brand on 1 November 2022 (1 page)
15 November 2022Change of details for Mr Stephen William Fordham Brand as a person with significant control on 1 September 2020 (2 pages)
15 November 2022Director's details changed for Mr Stephen William Fordham Brand on 1 November 2022 (2 pages)
30 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 30 September 2020 (2 pages)
22 February 2021Total exemption full accounts made up to 30 September 2019 (5 pages)
30 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
29 October 2019Registered office address changed from 7 Farcroft Avenue Eastern Green Coventry Warks CV5 7DU to Heyburn Bennett Ltd Chartered Certified Accountants 9 Bridge Street Walton-on-Thames KT12 1AE on 29 October 2019 (1 page)
31 July 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
12 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
26 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(5 pages)
15 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Stephen William Fordham Brand on 1 October 2009 (2 pages)
17 November 2009Director's details changed for June Brand on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Neil Fordham Brand on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Stephen William Fordham Brand on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Stephen William Fordham Brand on 1 October 2009 (1 page)
17 November 2009Director's details changed for Mr Stephen William Fordham Brand on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Stephen William Fordham Brand on 1 October 2009 (1 page)
17 November 2009Director's details changed for Neil Fordham Brand on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Neil Fordham Brand on 1 October 2009 (2 pages)
17 November 2009Director's details changed for June Brand on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Stephen William Fordham Brand on 1 October 2009 (1 page)
17 November 2009Director's details changed for June Brand on 1 October 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 November 2008Return made up to 20/10/08; full list of members (4 pages)
17 November 2008Return made up to 20/10/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
13 November 2007Return made up to 20/10/07; full list of members (3 pages)
13 November 2007Return made up to 20/10/07; full list of members (3 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 November 2006Return made up to 20/10/06; full list of members (3 pages)
16 November 2006Return made up to 20/10/06; full list of members (3 pages)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 November 2005Return made up to 20/10/05; no change of members (7 pages)
28 November 2005Return made up to 20/10/05; no change of members (7 pages)
25 November 2005Registered office changed on 25/11/05 from: 44 ongar place addlestone surrey KT15 1JG (1 page)
25 November 2005Registered office changed on 25/11/05 from: 44 ongar place addlestone surrey KT15 1JG (1 page)
9 August 2005Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 August 2005Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
31 October 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
31 October 2003New secretary appointed;new director appointed (2 pages)
31 October 2003New secretary appointed;new director appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
20 October 2003Incorporation (9 pages)
20 October 2003Incorporation (9 pages)