Forat19 Holding Company Ltd NOTTINGHAM


Founded in 2000, Forat19 Holding Company, classified under reg no. 03982643 is an active company. Currently registered at 12 Bridgford Road NG2 6AB, Nottingham the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2021/09/23 Forat19 Holding Company Ltd is no longer carrying the name Soutron Information Systems.

Currently there are 2 directors in the the firm, namely Susan B. and Graham B.. In addition one secretary - Susan B. - is with the company. 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 - Richard W. who worked with the the firm until 19 November 2003.

Forat19 Holding Company Ltd Address / Contact

Office Address 12 Bridgford Road
Office Address2 West Bridgford
Town Nottingham
Post code NG2 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03982643
Date of Incorporation Fri, 28th Apr 2000
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Susan B.

Position: Secretary

Appointed: 01 November 2003

Susan B.

Position: Director

Appointed: 31 March 2001

Graham B.

Position: Director

Appointed: 30 March 2001

Thomas G.

Position: Director

Appointed: 31 March 2001

Resigned: 01 November 2003

Roger B.

Position: Director

Appointed: 31 March 2001

Resigned: 01 November 2003

Richard W.

Position: Secretary

Appointed: 30 March 2001

Resigned: 19 November 2003

Richard W.

Position: Director

Appointed: 30 March 2001

Resigned: 01 November 2003

James B.

Position: Director

Appointed: 30 March 2001

Resigned: 01 November 2003

Graham W.

Position: Director

Appointed: 30 March 2001

Resigned: 01 November 2003

Christopher A.

Position: Director

Appointed: 30 March 2001

Resigned: 01 November 2003

Philsec Limited

Position: Nominee Secretary

Appointed: 28 April 2000

Resigned: 30 March 2001

Meaujo Incorporations Limited

Position: Nominee Director

Appointed: 28 April 2000

Resigned: 30 March 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Graham B. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Susan B. This PSC owns 25-50% shares.

Graham B.

Notified on 28 April 2017
Nature of control: 25-50% shares

Susan B.

Notified on 28 April 2017
Nature of control: 25-50% shares

Company previous names

Soutron Information Systems September 23, 2021
Esprit November 13, 2003
Meaujo (488) February 19, 2001
Esensus (UK) October 13, 2000
Meaujo (488) October 6, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets   867 1361 841 502
Debtors   867 136 
Net Assets Liabilities62 426127 421-192 4174 800 
Other
Accumulated Amortisation Impairment Intangible Assets 1 218 6121 283 6071 299 900 
Amounts Owed By Group Undertakings   867 136 
Amounts Owed To Group Undertakings 208 810208 810  
Average Number Employees During Period  222
Creditors208 810208 810208 8101 279 9432 290 855
Fixed Assets146 38481 38916 393417 607453 283
Increase From Amortisation Charge For Year Intangible Assets  64 99516 293 
Intangible Assets 81 28816 293  
Intangible Assets Gross Cost 1 299 9001 299 900  
Investments Fixed Assets 100100417 607 
Investments In Group Undertakings 100100417 607 
Net Current Assets Liabilities208 810208 810 -412 807-449 353
Number Shares Issued Fully Paid  480 000  
Other Creditors   1 279 943 
Par Value Share  0  
Total Assets Less Current Liabilities62 426127 42116 3934 8003 930

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, September 2023
Free Download (5 pages)

Company search

Advertisements