Forsta (europe) Ltd LONDON


Forsta (europe) started in year 2004 as Private Limited Company with registration number 05271302. The Forsta (europe) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at Fieldfisher Riverbank House. Postal code: EC4R 3TT. Since 2021/11/05 Forsta (europe) Ltd is no longer carrying the name Focusvision (europe).

The firm has 3 directors, namely John M., Clemente C. and Devin A.. Of them, Devin A. has been with the company the longest, being appointed on 26 April 2022 and John M. has been with the company for the least time - from 4 April 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Carol O. who worked with the the firm until 11 December 2015.

Forsta (europe) Ltd Address / Contact

Office Address Fieldfisher Riverbank House
Office Address2 2 Swan Lane
Town London
Post code EC4R 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05271302
Date of Incorporation Wed, 27th Oct 2004
Industry Other telecommunications activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

John M.

Position: Director

Appointed: 04 April 2024

Clemente C.

Position: Director

Appointed: 30 September 2023

Devin A.

Position: Director

Appointed: 26 April 2022

Fieldfisher Secretaries Limited

Position: Corporate Secretary

Appointed: 01 March 2018

Gregory F.

Position: Director

Appointed: 26 April 2022

Resigned: 30 September 2023

Michael B.

Position: Director

Appointed: 28 October 2020

Resigned: 04 April 2024

Jess M.

Position: Director

Appointed: 28 October 2020

Resigned: 29 January 2021

Chris N.

Position: Director

Appointed: 31 December 2019

Resigned: 26 April 2022

Zlatko V.

Position: Director

Appointed: 01 March 2018

Resigned: 12 October 2020

Jamin B.

Position: Director

Appointed: 08 March 2016

Resigned: 24 July 2017

Matthew L.

Position: Director

Appointed: 11 December 2015

Resigned: 31 December 2019

Dye & Durham Secretarial Limited

Position: Corporate Secretary

Appointed: 11 December 2015

Resigned: 19 February 2018

Eric G.

Position: Director

Appointed: 11 December 2015

Resigned: 07 March 2016

Carol O.

Position: Secretary

Appointed: 08 May 2015

Resigned: 11 December 2015

Eric G.

Position: Director

Appointed: 28 February 2013

Resigned: 11 December 2015

Harry H.

Position: Director

Appointed: 29 January 2013

Resigned: 29 January 2013

Robert D.

Position: Director

Appointed: 29 January 2013

Resigned: 29 January 2013

Robert D.

Position: Director

Appointed: 29 January 2013

Resigned: 11 December 2015

Harry H.

Position: Director

Appointed: 29 January 2013

Resigned: 11 December 2015

William Y.

Position: Director

Appointed: 30 January 2009

Resigned: 29 January 2013

Eric G.

Position: Director

Appointed: 30 January 2009

Resigned: 29 January 2013

John H.

Position: Director

Appointed: 09 November 2004

Resigned: 30 January 2009

Judy H.

Position: Director

Appointed: 09 November 2004

Resigned: 30 January 2009

Peter H.

Position: Director

Appointed: 09 November 2004

Resigned: 30 January 2009

Huntsmoor Limited

Position: Corporate Director

Appointed: 27 October 2004

Resigned: 09 November 2004

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 27 October 2004

Resigned: 09 November 2004

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 27 October 2004

Resigned: 08 May 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Compass Holdco Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Compass Holdco Limited

Blue Fin Building 110 Southwark Street, London, SE1 0SU, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13219721
Notified on 9 March 2021
Ceased on 22 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Focusvision (europe) November 5, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand207 029258 498301 9851 683 038562 153872 993
Current Assets7 842 87314 272 97117 230 41017 698 90518 400 60322 097 141
Debtors7 635 84414 014 47316 928 42516 015 86717 838 45021 224 148
Net Assets Liabilities6 550 6076 922 5677 746 611   
Other Debtors143 405210 800259 105283 969208 243307 050
Property Plant Equipment427 626127 19396 37566 90518 37932 229
Other
Accumulated Depreciation Impairment Property Plant Equipment59 30554 86385 68198 84886 35171 611
Amounts Owed By Group Undertakings6 206 88312 953 97914 829 65113 919 44314 946 27618 176 266
Amounts Owed To Group Undertakings782 4036 445 4327 076 8407 305 2847 176 8319 821 011
Average Number Employees During Period1216181173
Creditors1 683 0947 440 7999 580 1759 145 2489 131 82912 404 564
Disposals Decrease In Depreciation Impairment Property Plant Equipment 81 760 18 22943 93429 413
Disposals Property Plant Equipment 327 016 18 29171 27029 413
Fixed Assets427 627127 19496 37666 90618 38032 230
Future Minimum Lease Payments Under Non-cancellable Operating Leases257 730257 730    
Increase From Depreciation Charge For Year Property Plant Equipment 77 31830 81831 39631 43714 673
Investments Fixed Assets111111
Investments In Group Undertakings111111
Net Current Assets Liabilities6 159 7796 832 1727 650 2358 553 6579 268 7749 692 577
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 000
Other Creditors283 176692 8111 734 8091 399 1581 612 3812 114 726
Other Taxation Social Security Payable269 891200 131580 232335 656200 737292 788
Par Value Share 11111
Property Plant Equipment Gross Cost486 931182 056182 056165 753104 730103 840
Provisions For Liabilities Balance Sheet Subtotal36 79936 799    
Total Additions Including From Business Combinations Property Plant Equipment 22 141 1 98810 24728 523
Total Assets Less Current Liabilities6 587 4066 959 3667 746 6118 620 5639 287 1549 724 807
Trade Creditors Trade Payables347 624102 425188 294105 150141 880176 039
Trade Debtors Trade Receivables1 285 556849 6941 839 6691 812 4552 683 9312 740 832

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 26th, September 2023
Free Download (9 pages)

Company search