Company NameForcus Ltd
DirectorJedioma Mawete-Ngangu
Company StatusActive
Company Number09474357
CategoryPrivate Limited Company
Incorporation Date6 March 2015(9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Jedioma Mawete-Ngangu
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(same day as company formation)
RoleSafety Officier
Country of ResidenceEngland
Correspondence Address3 Falkland Avenue
London
N11 1JS

Location

Registered Address3 Falkland Avenue
London
N11 1JS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (10 months, 4 weeks from now)

Filing History

24 July 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
29 June 2020Director's details changed for Mr Jedioma Mawete-Ngangu on 28 June 2020 (2 pages)
29 June 2020Withdrawal of the directors' residential address register information from the public register (1 page)
29 June 2020Elect to keep the directors' residential address register information on the public register (1 page)
18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
16 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 May 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
10 May 2018Compulsory strike-off action has been discontinued (1 page)
9 May 2018Registered office address changed from 50B High Street Biggleswade SG18 0LJ England to 3 Falkland Avenue London N11 1JS on 9 May 2018 (1 page)
9 May 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
22 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 December 2016Registered office address changed from 6 Corby Crescent Enfield Middlesex EN2 7JT United Kingdom to 50B High Street Biggleswade SG18 0LJ on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 6 Corby Crescent Enfield Middlesex EN2 7JT United Kingdom to 50B High Street Biggleswade SG18 0LJ on 13 December 2016 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 700
(3 pages)
14 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 700
(3 pages)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 700
(20 pages)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 700
(20 pages)