The Forge Insight Limited LONDON


The Forge Insight started in year 2013 as Private Limited Company with registration number 08557923. The The Forge Insight company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at C/o Rayner Essex Llp Tavistock House South. Postal code: WC1H 9LG.

The company has 5 directors, namely Kirsty Y., Lee M. and Steven M. and others. Of them, Karl M. has been with the company the longest, being appointed on 5 June 2013 and Kirsty Y. has been with the company for the least time - from 6 January 2015. As of 25 April 2024, there was 1 ex director - Benedict G.. There were no ex secretaries.

The Forge Insight Limited Address / Contact

Office Address C/o Rayner Essex Llp Tavistock House South
Office Address2 Tavistock Square
Town London
Post code WC1H 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08557923
Date of Incorporation Wed, 5th Jun 2013
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Kirsty Y.

Position: Director

Appointed: 06 January 2015

Lee M.

Position: Director

Appointed: 01 November 2014

Steven M.

Position: Director

Appointed: 29 August 2013

Simon G.

Position: Director

Appointed: 28 August 2013

Karl M.

Position: Director

Appointed: 05 June 2013

Benedict G.

Position: Director

Appointed: 28 August 2013

Resigned: 31 August 2023

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is Steven M. This PSC has 25-50% voting rights and has 25-50% shares.

Steven M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth146 999299 869236 451       
Balance Sheet
Cash Bank On Hand  227 410184 37574 283165 324100 179305 518623 02678 966
Current Assets262 445406 652425 155514 996492 085476 742536 122847 109936 220741 673
Debtors87 088183 239185 745315 621417 802311 418435 943541 591313 194662 707
Net Assets Liabilities  236 451219 665166 896183 036191 201255 299258 551117 022
Other Debtors  15 03521 14233 932111 39240 699203 40774 001159 986
Property Plant Equipment  15 59812 11114 12219 34214 35214 14123 40134 495
Total Inventories  12 00015 000      
Cash Bank In Hand135 357196 913227 410       
Stocks Inventory40 00026 50012 000       
Tangible Fixed Assets3 88415 89915 598       
Reserves/Capital
Called Up Share Capital601634634       
Profit Loss Account Reserve61 579200 417136 999       
Shareholder Funds146 999299 869236 451       
Other
Accumulated Depreciation Impairment Property Plant Equipment  13 50721 02925 52326 61123 65427 06324 88730 970
Average Number Employees During Period      66810
Corporation Tax Payable  108 550137 644154 142154 162156 585160 727176 083243 235
Creditors  204 302305 141337 392309 760356 833603 264696 624650 522
Future Minimum Lease Payments Under Non-cancellable Operating Leases      48 30032 200133 54066 965
Increase From Depreciation Charge For Year Property Plant Equipment   7 5224 4945 2344 0603 4094 1326 083
Net Current Assets Liabilities143 115283 970220 853209 855154 693166 982179 289243 845239 59691 151
Number Equity Instruments Granted Share-based Payment Arrangement         76
Number Equity Instruments Outstanding Share-based Payment Arrangement         38
Other Creditors  8 44489 788100 61974 286147 879146 091379 049268 158
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 1467 017 6 308 
Other Disposals Property Plant Equipment     5 7749 766 11 273 
Other Taxation Social Security Payable  65 49765 02353 76140 36623 7675346 10471 926
Property Plant Equipment Gross Cost  29 10533 14039 64545 95338 00641 20448 28865 465
Provisions For Liabilities Balance Sheet Subtotal   2 3011 9193 2882 4402 6874 4468 624
Total Additions Including From Business Combinations Property Plant Equipment   4 0356 50512 0821 8193 19818 35717 177
Total Assets Less Current Liabilities146 999299 869236 451221 966168 815186 324193 641257 986262 997125 646
Trade Creditors Trade Payables  21 81112 68628 87040 94628 602295 912135 38867 203
Trade Debtors Trade Receivables  170 710294 479383 870200 026395 244338 184239 193502 721
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement         411
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement         411
Creditors Due Within One Year119 330122 682204 302       
Number Shares Allotted 3232       
Par Value Share 11       
Share Capital Allotted Called Up Paid1403232       
Share Premium Account84 81998 81898 818       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened from Sunday 31st March 2024 to Sunday 31st December 2023
filed on: 11th, January 2024
Free Download (1 page)

Company search

Advertisements