Forepod Limited

DataGardener
in liquidation
Micro

Forepod Limited

07102332Private Limited With Share Capital

Griffins Suite 011 Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

11/12/2009

Company Age

16 years

Directors

2

Employees

4

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Forepod Limited (07102332) is a private limited with share capital incorporated on 11/12/2009 (16 years old) and registered in northampton, NN15JF. The company operates under SIC code 43999 and is classified as Micro.

Private Limited With Share Capital
SIC: 43999
Micro
Incorporated 11/12/2009
NN15JF
4 employees

Financial Overview

Total Assets

£756.0K

Liabilities

£1.07M

Net Assets

£-315.1K

Cash

£111

Key Metrics

4

Employees

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

54
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-08-2025
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:03-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2025
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:07-05-2024
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:17-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2023
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:19-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-03-2021
Resolution
Category:Resolution
Date:11-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2017
Gazette Notice Compulsory
Category:Gazette
Date:30-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:14-03-2017
Second Filing Of Form With Form Type
Category:Document Replacement
Date:15-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2011
Termination Secretary Company With Name
Category:Officers
Date:26-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-09-2010
Incorporation Company
Category:Incorporation
Date:11-12-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date13/10/2023
Latest Accounts31/12/2022

Trading Addresses

Griffins Suite 011 Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Contact

441482371690
www.eco-modularbuildings.co.uk
Griffins Suite 011 Unit 2, 94A Wycliffe Road, Northampton, NN15JF