About

Registered Number: 05382186
Date of Incorporation: 03/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Greenham Park Common Road, Witchford, Ely, CB6 2HF,

 

Having been setup in 2005, Fwd-ip Ltd are based in Ely, it's status in the Companies House registry is set to "Active". Grainger, Michael Raymond, Grainger, Moira Madelaine, Grainger, Stuart Anthony, Pollington, Nicholas George are listed as the directors of Fwd-ip Ltd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAINGER, Michael Raymond 03 March 2005 - 1
GRAINGER, Moira Madelaine 03 March 2005 - 1
GRAINGER, Stuart Anthony 03 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
POLLINGTON, Nicholas George 03 March 2005 04 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 24 March 2020
PSC04 - N/A 07 February 2020
CH01 - Change of particulars for director 07 February 2020
AA - Annual Accounts 07 January 2020
AA01 - Change of accounting reference date 30 December 2019
AD01 - Change of registered office address 30 August 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 20 March 2019
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 03 May 2018
CH01 - Change of particulars for director 02 May 2018
AD01 - Change of registered office address 02 May 2018
AA - Annual Accounts 19 December 2017
MR04 - N/A 15 June 2017
MR01 - N/A 30 March 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 28 November 2016
AD01 - Change of registered office address 12 May 2016
AR01 - Annual Return 08 April 2016
CH01 - Change of particulars for director 07 April 2016
CH03 - Change of particulars for secretary 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 15 May 2015
CH01 - Change of particulars for director 05 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 April 2015
AD01 - Change of registered office address 27 January 2015
AA - Annual Accounts 11 January 2015
CERTNM - Change of name certificate 24 June 2014
CONNOT - N/A 24 June 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 03 April 2014
TM01 - Termination of appointment of director 13 January 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 04 April 2013
SH01 - Return of Allotment of shares 08 January 2013
SH19 - Statement of capital 08 January 2013
RESOLUTIONS - N/A 31 December 2012
RESOLUTIONS - N/A 31 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2012
CAP-SS - N/A 31 December 2012
AA - Annual Accounts 19 December 2012
CH01 - Change of particulars for director 19 December 2012
AR01 - Annual Return 02 April 2012
AD01 - Change of registered office address 01 April 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 16 March 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 December 2009
AA - Annual Accounts 10 December 2009
SH01 - Return of Allotment of shares 25 November 2009
AP01 - Appointment of director 22 October 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 30 July 2008
123 - Notice of increase in nominal capital 24 June 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
AA - Annual Accounts 25 July 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 07 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2005
395 - Particulars of a mortgage or charge 01 April 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
NEWINC - New incorporation documents 03 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2017 Outstanding

N/A

Debenture 24 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.