Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORWARD 1 UK LTD
Company Information for

FORWARD 1 UK LTD

HAVAS HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT,
Company Registration Number
09315304
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Forward 1 Uk Ltd
FORWARD 1 UK LTD was founded on 2014-11-17 and has its registered office in Maidstone. The organisation's status is listed as "Active - Proposal to Strike off". Forward 1 Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FORWARD 1 UK LTD
 
Legal Registered Office
HAVAS HOUSE HERMITAGE COURT
HERMITAGE LANE
MAIDSTONE
KENT
ME16 9NT
 
Filing Information
Company Number 09315304
Company ID Number 09315304
Date formed 2014-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts SMALL
Last Datalog update: 2025-03-05 09:27:45
Primary Source:Companies House
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 FORWARD 1 UK LTD

Current Directors
Officer Role Date Appointed
ALLAN JOHN ROSS
Company Secretary 2014-11-17
ALAN RALSTON ADAMSON
Director 2017-12-18
PAUL FRANCIS WOODHOUSE
Director 2014-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIQUE DELPORT
Director 2014-11-17 2018-04-30
PAUL ANTHONY FRAMPTON-CALERO
Director 2015-07-01 2017-10-17
DARREN WILLIAM POYNTON
Director 2016-02-29 2017-06-30
PEDRO MARK DANIEL AVERY
Director 2015-07-01 2017-01-09
ALASTAIR ST JOHN RHYMER
Director 2014-11-17 2016-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RALSTON ADAMSON BTRME LIMITED Director 2018-07-17 CURRENT 2015-10-12 Active
ALAN RALSTON ADAMSON H ADVISORS LIMITED Director 2018-01-29 CURRENT 2017-05-26 Active
ALAN RALSTON ADAMSON EWDB LIMITED Director 2018-01-09 CURRENT 1987-09-02 Active
ALAN RALSTON ADAMSON THE MAITLAND CONSULTANCY LIMITED Director 2018-01-09 CURRENT 1994-09-05 Active
ALAN RALSTON ADAMSON HAVAS ENTERTAINMENT LIMITED Director 2018-01-09 CURRENT 2005-08-15 Active
ALAN RALSTON ADAMSON MAITLAND POLITICAL LIMITED Director 2018-01-09 CURRENT 2005-09-16 Active - Proposal to Strike off
ALAN RALSTON ADAMSON TARGET LIVE LIMITED Director 2018-01-09 CURRENT 2007-02-02 Active
ALAN RALSTON ADAMSON HAVAS SBH LIMITED Director 2018-01-09 CURRENT 2014-10-17 Active
ALAN RALSTON ADAMSON HAVAS HELIA LIMITED Director 2018-01-09 CURRENT 1990-10-12 Active
ALAN RALSTON ADAMSON HAVAS FINANCIAL COMMUNICATIONS LIMITED Director 2018-01-09 CURRENT 1986-05-28 Active
ALAN RALSTON ADAMSON ARENA MEDIA LIMITED Director 2018-01-09 CURRENT 1990-08-28 Active
ALAN RALSTON ADAMSON HAVAS UK LIMITED Director 2018-01-09 CURRENT 1993-05-25 Active
ALAN RALSTON ADAMSON HAVAS HOLDINGS LIMITED Director 2018-01-09 CURRENT 2005-12-15 Active
ALAN RALSTON ADAMSON 45-51 WHITFIELD LIMITED Director 2018-01-09 CURRENT 2007-02-23 Active
ALAN RALSTON ADAMSON HAVAS SHARED SERVICES LIMITED Director 2018-01-09 CURRENT 1901-08-30 Active
ALAN RALSTON ADAMSON HAVAS EHS DISCOVERY LIMITED Director 2018-01-09 CURRENT 1967-06-19 Active
ALAN RALSTON ADAMSON CONRAN DESIGN GROUP LIMITED Director 2018-01-09 CURRENT 1971-02-18 Active
ALAN RALSTON ADAMSON HAVAS PR UK LIMITED Director 2018-01-09 CURRENT 1985-01-29 Active
ALAN RALSTON ADAMSON COOLER KING LIMITED Director 2018-01-09 CURRENT 2005-08-18 Active
ALAN RALSTON ADAMSON SUPERHERO SCREEN LIMITED Director 2018-01-09 CURRENT 2008-04-16 Active
ALAN RALSTON ADAMSON ONE GREEN BEAN LONDON LIMITED Director 2018-01-09 CURRENT 2015-01-28 Active
ALAN RALSTON ADAMSON HAVAS E GROUP LIMITED Director 2018-01-09 CURRENT 2015-07-08 Active
ALAN RALSTON ADAMSON HAVAS WORLDWIDE LONDON LIMITED Director 2018-01-01 CURRENT 1998-11-30 Active
ALAN RALSTON ADAMSON CAKE GROUP LIMITED Director 2017-12-18 CURRENT 1997-06-24 Active
ALAN RALSTON ADAMSON HAVAS PLAY LIMITED Director 2017-12-18 CURRENT 1989-08-16 Active
ALAN RALSTON ADAMSON ARENA MEDIA HOLDINGS LIMITED Director 2017-12-18 CURRENT 1994-08-02 Active
ALAN RALSTON ADAMSON SPORTS MEDIA DORMANT LIMITED Director 2017-12-18 CURRENT 2002-03-15 Active - Proposal to Strike off
ALAN RALSTON ADAMSON HAVAS MEDIA LIMITED Director 2017-12-18 CURRENT 1987-02-24 Active
ALAN RALSTON ADAMSON ELISA INTERACTIVE LTD Director 2017-11-23 CURRENT 2009-11-08 Active
PAUL FRANCIS WOODHOUSE M AND C CONSULTANCY LIMITED Director 2018-02-21 CURRENT 2007-03-06 Active
PAUL FRANCIS WOODHOUSE WORK CLUB LIMITED Director 2018-01-31 CURRENT 2007-03-30 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE IRIS LIFE COMMUNICATIONS LIMITED Director 2017-06-19 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS SO GROUP LTD Director 2017-06-19 CURRENT 2015-01-29 Active
PAUL FRANCIS WOODHOUSE AIS GROUP LIMITED Director 2017-05-10 CURRENT 1998-05-11 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE THE EDGE GLOBAL EVENTS LTD Director 2016-12-22 CURRENT 1991-06-28 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE MEDIBRAND LIMITED Director 2016-08-25 CURRENT 2006-03-10 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE TORCH CREATIVE LIMITED Director 2016-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE MEDIDIGITAL LIMITED Director 2016-08-25 CURRENT 2008-10-22 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE MEDICOM (UK) LIMITED Director 2016-08-25 CURRENT 1980-11-10 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE MEDIPOLL LIMITED Director 2016-08-25 CURRENT 2006-10-02 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE ARNOLD KLP LIMITED Director 2016-02-29 CURRENT 1994-06-24 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE BTRME LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
PAUL FRANCIS WOODHOUSE PROSE ON PIXELS UK LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
PAUL FRANCIS WOODHOUSE BLM TWO LIMITED Director 2015-07-01 CURRENT 2005-10-10 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE THREE BLUE DOTS LIMITED Director 2015-07-01 CURRENT 1998-07-03 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE BLM CLILVERD LIMITED Director 2015-07-01 CURRENT 1994-06-15 Active
PAUL FRANCIS WOODHOUSE BLM MEDIA LIMITED Director 2015-07-01 CURRENT 1994-08-12 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE ARCHIBALD INGALL STRETTON LIMITED Director 2015-07-01 CURRENT 1998-07-03 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS BUSINESS LIMITED Director 2015-07-01 CURRENT 1998-10-13 Active
PAUL FRANCIS WOODHOUSE HAVAS LABS LIMITED Director 2015-07-01 CURRENT 1999-12-30 Active
PAUL FRANCIS WOODHOUSE JUST HEALTH COMMUNICATIONS LTD Director 2015-06-23 CURRENT 2006-01-17 Active
PAUL FRANCIS WOODHOUSE ADCITY UK LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
PAUL FRANCIS WOODHOUSE MEDICOM GROUP LIMITED Director 2015-02-12 CURRENT 2003-02-24 Active
PAUL FRANCIS WOODHOUSE SCITERION LIMITED Director 2015-02-12 CURRENT 2006-10-02 Active
PAUL FRANCIS WOODHOUSE MARCOMMS GROUP LIMITED Director 2015-02-12 CURRENT 2006-11-29 Active
PAUL FRANCIS WOODHOUSE ONE GREEN BEAN LONDON LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
PAUL FRANCIS WOODHOUSE ARNOLD WORLDWIDE PARTNERS LIMITED Director 2014-06-30 CURRENT 1995-11-02 Dissolved 2017-02-28
PAUL FRANCIS WOODHOUSE HAVAS PROGRAMMATIC HUB LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
PAUL FRANCIS WOODHOUSE BETC LONDON LIMITED Director 2011-05-19 CURRENT 2011-05-19 Active
PAUL FRANCIS WOODHOUSE HAVAS CONSUMER HEALTH LIMITED Director 2010-12-14 CURRENT 1995-11-01 Active
PAUL FRANCIS WOODHOUSE H4B LONDON LIMITED Director 2010-12-14 CURRENT 1995-12-07 Active
PAUL FRANCIS WOODHOUSE 35 COMMUNICATIONS LTD Director 2008-08-14 CURRENT 2003-06-25 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE 35 GROUP LIMITED Director 2008-08-14 CURRENT 2006-09-25 Active
PAUL FRANCIS WOODHOUSE SHEPPARD DAY CORPORATE LIMITED Director 2008-08-14 CURRENT 2004-09-07 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE ARNOLD LONDON LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE SKYBRIDGE EVENTS LIMITED Director 2008-04-24 CURRENT 1986-11-11 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE CGI LONDON LIMITED Director 2007-11-20 CURRENT 1987-11-10 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HR GARDENS LIMITED Director 2007-04-24 CURRENT 1960-04-12 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS PEOPLE LIMITED Director 2007-03-16 CURRENT 1993-02-24 Active
PAUL FRANCIS WOODHOUSE CONRAN DESIGN GROUP LIMITED Director 2007-02-18 CURRENT 1971-02-18 Active
PAUL FRANCIS WOODHOUSE HAVAS CANADA HOLDINGS LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
PAUL FRANCIS WOODHOUSE BDDH GROUP LIMITED Director 2006-03-27 CURRENT 1990-05-08 Active
PAUL FRANCIS WOODHOUSE PARTNERS BDDH LIMITED Director 2006-03-27 CURRENT 1986-10-23 Active
PAUL FRANCIS WOODHOUSE HOLLANDER COMMUNICATIONS LIMITED Director 2006-02-28 CURRENT 1984-09-12 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS HOLDINGS LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
PAUL FRANCIS WOODHOUSE MOON STREET LIMITED Director 2004-07-13 CURRENT 1987-01-20 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE EWDB LIMITED Director 2004-01-31 CURRENT 1987-09-02 Active
PAUL FRANCIS WOODHOUSE SNYDER COMMUNICATIONS HOLDINGS (UK) Director 2004-01-31 CURRENT 1997-06-18 Active
PAUL FRANCIS WOODHOUSE SNYDER GROUP LIMITED Director 2004-01-31 CURRENT 1998-09-24 Active
PAUL FRANCIS WOODHOUSE HAVAS UK LIMITED Director 2004-01-26 CURRENT 1993-05-25 Active
PAUL FRANCIS WOODHOUSE HAVAS FINANCIAL COMMUNICATIONS LIMITED Director 2002-02-06 CURRENT 1986-05-28 Active
PAUL FRANCIS WOODHOUSE MOTIVTRAVEL LIMITED Director 2002-02-06 CURRENT 1986-08-26 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE E. LEARNING 4 ALL LIMITED Director 2002-02-06 CURRENT 2000-06-14 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS SHARED SERVICES LIMITED Director 2002-02-05 CURRENT 1901-08-30 Active
PAUL FRANCIS WOODHOUSE SNYDER DIRECT Director 2001-11-13 CURRENT 1999-07-23 Active
PAUL FRANCIS WOODHOUSE DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED Director 2000-05-12 CURRENT 1986-10-23 Active
PAUL FRANCIS WOODHOUSE HAVAS LUXE LONDON LIMITED Director 1999-04-30 CURRENT 1997-04-29 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE LPE ORGANIZATION LIMITED(THE) Director 1992-05-12 CURRENT 1958-01-30 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
2025-02-11Voluntary dissolution strike-off suspended
2024-12-24FIRST GAZETTE notice for voluntary strike-off
2024-12-13Application to strike the company off the register
2024-10-08CONFIRMATION STATEMENT MADE ON 08/10/24, WITH UPDATES
2024-09-13Statement by Directors
2024-09-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-09-13Solvency Statement dated 12/09/24
2024-09-13Statement of capital on GBP 1
2024-09-11APPOINTMENT TERMINATED, DIRECTOR PATRICK ANDREW ROBERT AFFLECK
2024-09-11APPOINTMENT TERMINATED, DIRECTOR DARREN TODHUNTER
2024-09-11DIRECTOR APPOINTED MR ALLAN JOHN ROSS
2024-09-11DIRECTOR APPOINTED MRS ANNA LOUISE LIBERTY MCARTHUR
2024-08-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-10-17CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-09-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS HIRST
2022-05-04CH01Director's details changed for Mr Darren Todhunter on 2022-05-04
2021-12-14FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-04-14AP01DIRECTOR APPOINTED MR PATRICK ANDREW ROBERT AFFLECK
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM Havas House Hermitage Lane Maidstone ME16 9NT England
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-11-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RALSTON ADAMSON
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM The Hkx Building Three Pancras Square London N1C 4AG England
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHN ROSS
2020-09-23AP01DIRECTOR APPOINTED MR ALLAN JOHN ROSS
2020-09-23AP03Appointment of Mrs Anna Louise Liberty Mcarthur as company secretary on 2020-09-23
2020-09-23TM02Termination of appointment of Allan John Ross on 2020-09-23
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS WOODHOUSE
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD ADAMS
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-06AP01DIRECTOR APPOINTED MR MATTHEW EDWARD ADAMS
2019-06-05AP01DIRECTOR APPOINTED MR DARREN TODHUNTER
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-23AP01DIRECTOR APPOINTED MR CHRIS HIRST
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE DELPORT
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 500001
2018-03-29SH0123/03/18 STATEMENT OF CAPITAL GBP 500001
2018-01-16AP01DIRECTOR APPOINTED MR ALAN RALSTON ADAMSON
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY FRAMPTON-CALERO
2017-12-27PSC02Notification of Vivendi S.A. as a person with significant control on 2017-12-14
2017-12-27PSC07CESSATION OF HAVAS S.A. AS A PERSON OF SIGNIFICANT CONTROL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-11-17PSC07CESSATION OF MEDIA FORWARD COMMUNICATIONS AS A PERSON OF SIGNIFICANT CONTROL
2017-11-17PSC02Notification of Havas S.A. as a person with significant control on 2017-11-01
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WILLIAM POYNTON
2017-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/17 FROM Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO MARK DANIEL AVERY
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-21AP01DIRECTOR APPOINTED MR DARREN WILLIAM POYNTON
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ST JOHN RHYMER
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-17AR0117/11/15 ANNUAL RETURN FULL LIST
2015-08-12AP01DIRECTOR APPOINTED MR PAUL ANTHONY FRAMPTON-CALERO
2015-08-12AP01DIRECTOR APPOINTED MR PEDRO MARK DANIEL AVERY
2015-01-21RES01ADOPT ARTICLES 04/12/2014
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2014 FROM HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE LANE KENT ME16 9NT UNITED KINGDOM
2014-11-17AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-11-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to FORWARD 1 UK LTD 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 1 UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORWARD 1 UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Intangible Assets
Patents
We have not found any records of FORWARD 1 UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FORWARD 1 UK LTD
Trademarks
We have not found any records of FORWARD 1 UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORWARD 1 UK LTD. 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 (73110 - Advertising agencies) as FORWARD 1 UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FORWARD 1 UK LTD 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 FORWARD 1 UK LTD 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 1 UK LTD 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.