Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORAY 414 LIMITED
Company Information for

FORAY 414 LIMITED

Elite House Guildford Road, Leatherhead, Surrey, ENGLAND, KT22 9UT,
Company Registration Number
02704815
Private Limited Company
Active

Company Overview

About Foray 414 Ltd
FORAY 414 LIMITED was founded on 1992-04-08 and has its registered office in Surrey. The organisation's status is listed as "Active". Foray 414 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FORAY 414 LIMITED
 
Legal Registered Office
Elite House Guildford Road
Leatherhead
Surrey
ENGLAND
KT22 9UT
Other companies in KT22
 
Filing Information
Company Number 02704815
Company ID Number 02704815
Date formed 1992-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2024-04-28
Return next due 2025-05-12
Type of accounts FULL
Last Datalog update: 2024-05-24 22:07:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORAY 414 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FORAY 414 LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SLOSS
Company Secretary 2015-09-28
LAURA WILCOCK
Company Secretary 2015-09-28
NORDINE BENZAKOUR
Director 2016-08-22
DIDIER GENOIS
Director 2016-08-22
ARCHIBALD ZIWANEMOYO HUNGWE
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HILTON JONES
Director 2013-11-22 2017-10-20
STEVEN THOMAS MCDONALD
Director 2013-04-10 2017-09-08
ANTHONY BRENNAN
Director 2014-04-25 2016-08-22
LINDSAY ERIC HARVEY
Director 2014-04-25 2016-08-22
AGNES MARY D'CRUZ
Company Secretary 2009-02-04 2015-09-11
HABIB HUSSAIN
Director 2003-06-24 2013-04-10
GBOYEGA OBAFEMI
Director 2007-11-15 2010-12-22
DIONNE VELENZIA COOPER
Company Secretary 2007-07-31 2009-02-04
RICHARD HILTON JONES
Director 2006-07-12 2007-11-15
KEVIN TURNER WILLIAMS
Company Secretary 2005-10-17 2007-07-31
MURIEL MAKHARINE
Director 1999-03-11 2006-07-19
DAVID GEORGE APPEL
Director 2002-07-16 2006-07-12
MURIEL MAKHARINE
Company Secretary 1999-03-11 2005-10-17
PIERRE YVES ROLLET
Director 2000-08-01 2003-06-24
HALSEY MOON COOK
Director 2000-08-01 2002-07-16
RONALD JAMES CROMAR
Company Secretary 1999-01-08 1999-03-11
RONALD JAMES CROMAR
Director 1999-01-08 1999-03-11
IAN MURRAY MCCREERY
Director 1999-01-08 1999-03-11
SARAH PARSONS
Company Secretary 1998-07-06 1999-01-08
KENNETH ANDREW MACNAUGHTON
Director 1998-06-24 1999-01-08
SARAH PARSONS
Director 1998-07-06 1999-01-08
MICHAEL FREDERICK SOLOSY
Company Secretary 1998-06-24 1998-07-03
GARY WILLIAM CUST
Company Secretary 1993-11-01 1998-06-24
GARY WILLIAM CUST
Director 1993-11-01 1998-06-24
JOHN THOMAS LEINGANG
Director 1993-11-01 1998-06-24
TERENCE JOHN HOLLIDGE
Company Secretary 1993-04-07 1993-11-01
JOHAN CHRISTIAAN LAMPRECHT KRUGER
Director 1993-04-07 1993-11-01
DOUGLAS NIGEL MANDERS
Nominated Secretary 1992-04-08 1993-04-08
DOUGLAS NIGEL MANDERS
Nominated Director 1992-04-08 1993-04-08
EMMA JANE MARSDEN
Nominated Director 1992-04-08 1993-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORDINE BENZAKOUR CARRIER CONTROLS LIMITED Director 2016-06-13 CURRENT 2005-03-14 Active
DIDIER GENOIS CARRIER CONTROLS LIMITED Director 2016-06-13 CURRENT 2005-03-14 Active
ARCHIBALD ZIWANEMOYO HUNGWE CARRIER CONTROLS LIMITED Director 2017-11-20 CURRENT 2005-03-14 Active
ARCHIBALD ZIWANEMOYO HUNGWE WATKINS HIRE LIMITED Director 2017-10-31 CURRENT 1998-07-16 Liquidation
ARCHIBALD ZIWANEMOYO HUNGWE WHL 2013 HOLDINGS LIMITED Director 2017-10-31 CURRENT 2013-11-01 Active - Proposal to Strike off
ARCHIBALD ZIWANEMOYO HUNGWE WHL 2013 LIMITED Director 2017-10-31 CURRENT 2013-11-06 Active - Proposal to Strike off
ARCHIBALD ZIWANEMOYO HUNGWE CARRIER RENTAL SYSTEMS (UK) LIMITED Director 2017-10-31 CURRENT 1951-03-29 Active
ARCHIBALD ZIWANEMOYO HUNGWE CIAT OZONAIR LTD Director 2017-10-31 CURRENT 1978-03-17 Liquidation
ARCHIBALD ZIWANEMOYO HUNGWE CARRIER RENTAL SYSTEMS LIMITED Director 2017-10-31 CURRENT 1999-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2024-05-24
2024-05-24CONFIRMATION STATEMENT MADE ON 28/04/24, WITH UPDATES
2023-12-09FULL ACCOUNTS MADE UP TO 30/11/22
2023-05-31Resolutions passed:<ul><li>Resolution on securities</ul>
2023-05-30CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-05-30REGISTERED OFFICE CHANGED ON 30/05/23 FROM United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT
2023-05-2419/05/23 STATEMENT OF CAPITAL GBP 16700003
2023-05-17DIRECTOR APPOINTED MR NEIL ANDREW VINCENT GREGOR MACGREGOR
2023-05-17DIRECTOR APPOINTED MR JOHN ANTHONY ROBINSON
2023-05-17APPOINTMENT TERMINATED, DIRECTOR ANDREW JUSTIN PADDOCK
2023-05-17APPOINTMENT TERMINATED, DIRECTOR NORDINE BENZAKOUR
2023-05-17APPOINTMENT TERMINATED, DIRECTOR DIDIER GENOIS
2022-08-10AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-06-24CH03SECRETARY'S DETAILS CHNAGED FOR SIMON BONIFACE on 2022-06-23
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-12-17Amended full accounts made up to 2020-11-30
2021-12-17AAMDAmended full accounts made up to 2020-11-30
2021-08-23AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-03-11AP01DIRECTOR APPOINTED ANDREW JUSTIN PADDOCK
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD ZIWANEMOYO HUNGWE
2020-09-29AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2019-09-05AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-07-11PSC02Notification of Matlock Holdings Ltd as a person with significant control on 2019-05-07
2019-07-11PSC07CESSATION OF UNITED TECHNOLOGIES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-10-18TM02Termination of appointment of Laura Wilcock on 2018-10-18
2018-09-21AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-09-10TM02Termination of appointment of Robert Sloss on 2018-09-06
2018-09-10AP03Appointment of Simon Boniface as company secretary on 2018-09-06
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-04-24PSC02Notification of United Technologies Holdings Limited as a person with significant control on 2017-04-28
2018-04-24PSC09Withdrawal of a person with significant control statement on 2018-04-24
2017-12-22AP01DIRECTOR APPOINTED MR ARCHIBALD ZIWANEMOYO HUNGWE
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HILTON JONES
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN THOMAS MCDONALD
2017-08-25AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 16700002
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-08-24AP01DIRECTOR APPOINTED NORDINE BENZAKOUR
2016-08-24AP01DIRECTOR APPOINTED DIDIER GENOIS
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRENNAN
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY HARVEY
2016-07-06AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 16700002
2016-05-04AR0128/04/16 ANNUAL RETURN FULL LIST
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRENNAN / 04/05/2016
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY ERIC HARVEY / 04/05/2016
2015-09-28AP03SECRETARY APPOINTED MR ROBERT SLOSS
2015-09-28TM02APPOINTMENT TERMINATED, SECRETARY AGNES D'CRUZ
2015-09-28AP03SECRETARY APPOINTED MRS LAURA WILCOCK
2015-07-04AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 16700002
2015-04-29AR0128/04/15 FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 16700002
2014-05-02AR0128/04/14 FULL LIST
2014-04-25AP01DIRECTOR APPOINTED MR ANTHONY BRENNAN
2014-04-25AP01DIRECTOR APPOINTED MR LINDSAY ERIC HARVEY
2013-11-27AP01DIRECTOR APPOINTED MR RICHARD HILTON JONES
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHELAN
2013-08-28AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-04-29AR0128/04/13 FULL LIST
2013-04-19AP01DIRECTOR APPOINTED MR STEVEN THOMAS MCDONALD
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR HABIB HUSSAIN
2012-11-20AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-04-30AR0128/04/12 FULL LIST
2011-08-15AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-05-06AR0128/04/11 FULL LIST
2011-01-04AP01DIRECTOR APPOINTED MR JAMES MICHAEL WHELAN
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GBOYEGA OBAFEMI
2010-07-23AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-05-06AR0128/04/10 FULL LIST
2009-08-27AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-05-07363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-03-04353LOCATION OF REGISTER OF MEMBERS
2009-02-10288aSECRETARY APPOINTED AGNES MARY D'CRUZ
2009-02-10288bAPPOINTMENT TERMINATED SECRETARY DIONNE COOPER
2008-10-09RES13RE-APPOINTMENT OF AUDITORS 26/09/2008
2008-10-09ELRESS252 DISP LAYING ACC 03/10/2008
2008-10-09RES13RE-APPOINTMENT OF AUDITORS 03/10/2008
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-05-15363sRETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS
2008-01-02AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-08-09288bSECRETARY RESIGNED
2007-08-09288aNEW SECRETARY APPOINTED
2007-06-26363(288)SECRETARY'S PARTICULARS CHANGED
2007-06-26363sRETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS
2007-01-20AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-10-05363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-10-05288bDIRECTOR RESIGNED
2006-10-03244DELIVERY EXT'D 3 MTH 30/11/05
2006-08-21288bDIRECTOR RESIGNED
2006-08-21288aNEW DIRECTOR APPOINTED
2005-12-13AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-11-25288aNEW SECRETARY APPOINTED
2005-11-25288bSECRETARY RESIGNED
2005-10-19288cDIRECTOR'S PARTICULARS CHANGED
2005-06-17287REGISTERED OFFICE CHANGED ON 17/06/05 FROM: THE OTIS BUILDING 187 TWYFORD ABBEY ROAD LONDON NW10 7DG
2005-06-17363aRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-11-24AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-10-05244DELIVERY EXT'D 3 MTH 30/11/03
2004-08-26288cDIRECTOR'S PARTICULARS CHANGED
2004-07-07363aRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-07-07288aNEW DIRECTOR APPOINTED
2003-07-07288bDIRECTOR RESIGNED
2003-05-08363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-10-02AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-08-18288bDIRECTOR RESIGNED
2002-08-18288aNEW DIRECTOR APPOINTED
2002-08-18288bDIRECTOR RESIGNED
2002-07-04363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FORAY 414 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORAY 414 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORAY 414 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORAY 414 LIMITED

Intangible Assets
Patents
We have not found any records of FORAY 414 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORAY 414 LIMITED
Trademarks
We have not found any records of FORAY 414 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORAY 414 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FORAY 414 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FORAY 414 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORAY 414 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORAY 414 LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.