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

FORWARD COMPUTERS LIMITED

FORWARD HOUSE, 161 GLAISDALE DRIVE, NOTTINGHAM, NOTTINGHAMSHIRE, NG8 4GY,
Company Registration Number
03249628
Private Limited Company
Active

Company Overview

About Forward Computers Ltd
FORWARD COMPUTERS LIMITED was founded on 1996-09-13 and has its registered office in Nottingham. The organisation's status is listed as "Active". Forward Computers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORWARD COMPUTERS LIMITED
 
Legal Registered Office
FORWARD HOUSE
161 GLAISDALE DRIVE
NOTTINGHAM
NOTTINGHAMSHIRE
NG8 4GY
Other companies in NG8
 
Filing Information
Company Number 03249628
Company ID Number 03249628
Date formed 1996-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB416458349  
Last Datalog update: 2024-04-06 16:50:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORWARD COMPUTERS 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.
Companies with same name FORWARD COMPUTERS LIMITED
The following companies were found which have the same name as FORWARD COMPUTERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORWARD COMPUTERS LLC Delaware Unknown
FORWARD COMPUTERS INC California Unknown
FORWARD COMPUTERS ALLIANCE LIMITED FORWARD HOUSE 161 GLAISDALE DRIVE WEST NOTTINGHAM NG8 4GY Active Company formed on the 2024-04-26

Company Officers of FORWARD COMPUTERS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM RICHARD DONNELLY
Company Secretary 1996-09-18
GRAHAM RICHARD DONNELLY
Director 1996-09-18
PETER KIBBLE
Director 2014-01-01
NIGEL LEONARD SMITH
Director 2016-01-01
KENNETH HENRY STEWART
Director 1996-09-18
ANDREW SHAWN THORNTON
Director 2014-04-01
RUSSELL WOODWARD
Director 1996-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-09-13 1996-09-18
LONDON LAW SERVICES LIMITED
Nominated Director 1996-09-13 1996-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM RICHARD DONNELLY ASPICIO LIMITED Company Secretary 2006-10-27 CURRENT 2006-10-27 Active
GRAHAM RICHARD DONNELLY ASPICIO LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
KENNETH HENRY STEWART ASPICIO LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
RUSSELL WOODWARD ASPICIO LIMITED Director 2006-10-27 CURRENT 2006-10-27 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
2024-03-2731/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-12CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2024-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN LITCHFIELD
2023-03-2931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-02-23AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-04-09AP01DIRECTOR APPOINTED MR RICHARD STEPHEN LITCHFIELD
2021-03-12AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-07-13AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2020-03-12MR05All of the property or undertaking has been released from charge for charge number 1
2020-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-12PSC02Notification of Freight Software Group Limited as a person with significant control on 2019-06-05
2019-06-12PSC02Notification of Freight Software Group Limited as a person with significant control on 2019-06-05
2019-06-12PSC07CESSATION OF RUSSELL WOODWARD AS A PERSON OF SIGNIFICANT CONTROL
2019-06-12PSC07CESSATION OF RUSSELL WOODWARD AS A PERSON OF SIGNIFICANT CONTROL
2019-06-06AP01DIRECTOR APPOINTED MR ANDREW JOHN NEWLANDS
2019-06-06AP01DIRECTOR APPOINTED MR ANDREW JOHN NEWLANDS
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAWN THORNTON
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAWN THORNTON
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LEONARD SMITH
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LEONARD SMITH
2019-06-05TM02Termination of appointment of Graham Richard Donnelly on 2019-06-05
2019-06-05TM02Termination of appointment of Graham Richard Donnelly on 2019-06-05
2019-06-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HEWLETT
2019-06-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HEWLETT
2019-02-26AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER KIBBLE
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-05-25AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-01-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 12631
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-01-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04AP01DIRECTOR APPOINTED MR NIGEL LEONARD SMITH
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 12631
2015-10-08AR0113/09/15 ANNUAL RETURN FULL LIST
2015-03-04AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 12631
2014-10-09AR0113/09/14 ANNUAL RETURN FULL LIST
2014-04-30AP01DIRECTOR APPOINTED MR ANDREW SHAWN THORNTON
2014-04-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-25RES01ADOPT ARTICLES 25/04/14
2014-04-25CC04Statement of company's objects
2014-04-25SH0110/04/14 STATEMENT OF CAPITAL GBP 12631.00
2014-01-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02AP01DIRECTOR APPOINTED MR PETER KIBBLE
2013-10-02AR0113/09/13 ANNUAL RETURN FULL LIST
2013-01-24AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0113/09/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-15AR0113/09/11 ANNUAL RETURN FULL LIST
2011-01-25AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-15AR0113/09/10 FULL LIST
2010-04-21AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WOODWARD / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HENRY STEWART / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD DONNELLY / 07/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM RICHARD DONNELLY / 07/10/2009
2009-09-16363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH STEWART / 13/09/2009
2009-05-27AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-06-09AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-20363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-04363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-17363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-22363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/03
2003-09-22363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-03-06287REGISTERED OFFICE CHANGED ON 06/03/03 FROM: PENNINE HOUSE 8 STANFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7BQ
2002-09-30363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-11-07363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-09-15363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-16363sRETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS
1999-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-09-29363sRETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS
1998-04-27123£ NC 100/100000 20/04/98
1998-04-27SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/98
1998-04-27SRES04NC INC ALREADY ADJUSTED 20/04/98
1998-04-2788(2)RAD 20/04/98--------- £ SI 11997@1=11997 £ IC 3/12000
1998-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-11-13SRES01ADOPT MEM AND ARTS 29/10/97
1997-10-08363sRETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS
1997-07-02225ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97
1996-11-15CERTNMCOMPANY NAME CHANGED DATAPEG LIMITED CERTIFICATE ISSUED ON 18/11/96
1996-10-2788(2)RAD 09/10/96--------- £ SI 1@1=1 £ IC 2/3
1996-10-23395PARTICULARS OF MORTGAGE/CHARGE
1996-10-16288aNEW DIRECTOR APPOINTED
1996-09-29288DIRECTOR RESIGNED
1996-09-29288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-29288SECRETARY RESIGNED
1996-09-29288NEW DIRECTOR APPOINTED
1996-09-29287REGISTERED OFFICE CHANGED ON 29/09/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to FORWARD COMPUTERS 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 FORWARD COMPUTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-10-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2019-10-31

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 FORWARD COMPUTERS LIMITED

Intangible Assets
Patents
We have not found any records of FORWARD COMPUTERS LIMITED registering or being granted any patents
Domain Names

FORWARD COMPUTERS LIMITED owns 9 domain names.

goldbarn.co.uk   slitscan.co.uk   forward-comp.co.uk   forward-computers.co.uk   forwardcomputers.co.uk   freightsoftware.co.uk   forwardoffice.co.uk   cc-email.co.uk   aspicio.co.uk  

Trademarks
We have not found any records of FORWARD COMPUTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORWARD COMPUTERS 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 (62012 - Business and domestic software development) as FORWARD COMPUTERS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
Business rates information was found for FORWARD COMPUTERS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) David Wilson Homes, Glaisdale Drive West, Nottingham, NG8 4GY NG8 4GY 36,25020021129

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORWARD COMPUTERS 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 FORWARD COMPUTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.