Forexco. International Ltd LITTLEHAMPTON


Founded in 2016, Forexco. International, classified under reg no. 10153125 is an active company. Currently registered at 77 High Street BN17 5AG, Littlehampton the company has been in the business for 8 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30. Since 2023-10-26 Forexco. International Ltd is no longer carrying the name Tradeproofer.

The company has one director. Matthew P., appointed on 30 June 2023. There are currently no secretaries appointed. As of 25 April 2024, there were 3 ex directors - Christopher M., Tibor F. and others listed below. There were no ex secretaries.

Forexco. International Ltd Address / Contact

Office Address 77 High Street
Town Littlehampton
Post code BN17 5AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10153125
Date of Incorporation Thu, 28th Apr 2016
Industry Web portals
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Matthew P.

Position: Director

Appointed: 30 June 2023

Christopher M.

Position: Director

Appointed: 10 July 2020

Resigned: 30 June 2023

Tibor F.

Position: Director

Appointed: 19 June 2018

Resigned: 10 July 2020

Zoltan D.

Position: Director

Appointed: 28 April 2016

Resigned: 19 June 2018

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we identified, there is Matthew P. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Samuel W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Tibor F., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Matthew P.

Notified on 22 December 2021
Nature of control: 75,01-100% shares

Samuel W.

Notified on 10 July 2020
Ceased on 20 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tibor F.

Notified on 19 June 2018
Ceased on 10 July 2020
Nature of control: 75,01-100% shares

Zoltan D.

Notified on 28 April 2016
Ceased on 19 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tradeproofer October 26, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand4705993 5472 49219 3418 09737 623
Current Assets1 6161 0003 9482 89324 24310 28446 216
Debtors1 1464014014014 9022 1878 593
Net Assets Liabilities-112-2 717-519-1 820-3 312-4 547-7 589
Other Debtors    560  
Other
Version Production Software   2 0212 021 2 023
Bank Borrowings Overdrafts  55   
Creditors1 7283 7174 4674 71327 55514 83153 805
Deferred Income      33
Loans From Directors1 7283 5884 4624 4622 1052 105 
Net Current Assets Liabilities-112-2 717-519-1 820-3 312-4 547-7 589
Other Creditors    18 937 2 055
Total Assets Less Current Liabilities-112      
Trade Creditors Trade Payables 129 2466 51312 72651 717
Trade Debtors Trade Receivables1 1464014014014 3422 1878 593

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024-02-02
filed on: 2nd, February 2024
Free Download (4 pages)

Company search

Advertisements