Company NameFWD View Limited
Company StatusActive
Company Number10619822
CategoryPrivate Limited Company
Incorporation Date14 February 2017(7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Nicholas Heath
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed14 February 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMr Ian Chamberlain
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed16 May 2017(3 months after company formation)
Appointment Duration6 years, 11 months
RoleHead Of Delivery
Country of ResidenceEngland
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMr James Robert Heath
Date of BirthDecember 1988 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed16 May 2017(3 months after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMr Daniel Higgins
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed16 May 2017(3 months after company formation)
Appointment Duration6 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMr David Laurence Marshall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(3 months after company formation)
Appointment Duration6 years, 11 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address60 Cannon Street
London
EC4N 6NP

Location

Registered Address6-7 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 June 2023Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom to 6-7 Queen Street London EC4N 1SP on 2 June 2023 (1 page)
6 February 2023Registered office address changed from 60 Cannon Street London EC4N 6NP England to 60 Cannon Street London EC4N 6NP on 6 February 2023 (1 page)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 November 2022Memorandum and Articles of Association (31 pages)
29 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
1 April 2022Change of details for Mr James Robert Heath as a person with significant control on 1 April 2022 (2 pages)
31 March 2022Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL England to 60 Cannon Street London EC4N 6NP on 31 March 2022 (1 page)
8 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
1 July 2021Registered office address changed from 54 Fenchurch Street London EC3M 4BE England to Cannon Place 78 Cannon Street London EC4N 6HL on 1 July 2021 (1 page)
4 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
5 February 2020Cessation of Daniel Higgins as a person with significant control on 27 November 2019 (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
14 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
19 November 2018Notification of Daniel Higgins as a person with significant control on 16 May 2018 (2 pages)
19 November 2018Notification of James Heath as a person with significant control on 16 May 2017 (2 pages)
19 November 2018Statement of capital following an allotment of shares on 14 November 2018
  • GBP 90,000
(3 pages)
16 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 February 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
27 February 2018Cessation of John Nicholas Heath as a person with significant control on 16 May 2017 (1 page)
27 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
17 May 2017Appointment of Mr David Laurence Marshall as a director on 16 May 2017 (2 pages)
17 May 2017Appointment of Mr David Laurence Marshall as a director on 16 May 2017 (2 pages)
16 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 0.1
(3 pages)
16 May 2017Appointment of Mr Daniel Higgins as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Mr James Robert Heath as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Mr Daniel Higgins as a director on 16 May 2017 (2 pages)
16 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 0.1
(3 pages)
16 May 2017Appointment of Mr Ian Chamberlain as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Mr Ian Chamberlain as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Mr James Robert Heath as a director on 16 May 2017 (2 pages)
18 April 2017Registered office address changed from 40 Bowness Road Bexleyheath DA7 5AA United Kingdom to 54 Fenchurch Street London EC3M 3LA on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 40 Bowness Road Bexleyheath DA7 5AA United Kingdom to 54 Fenchurch Street London EC3M 3LA on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 54 Fenchurch Street London EC3M 3LA United Kingdom to 54 Fenchurch Street London EC3M 4BE on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 54 Fenchurch Street London EC3M 3LA United Kingdom to 54 Fenchurch Street London EC3M 4BE on 18 April 2017 (1 page)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)