Company NameForrit Holdings Limited
Company StatusActive
Company NumberSC562197
CategoryPrivate Limited Company
Incorporation Date31 March 2017(6 years, 12 months ago)
Previous NameCortex Worldwide (Holdings) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter Proud
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaverley Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMr John Maclaren Ogilvie Waddell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWaverley Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameJeremy John Orr Barton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed04 December 2017(8 months, 1 week after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameDavid Austen Mulinder
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican,British
StatusCurrent
Appointed20 November 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence AddressWaverley Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameDouglas Cunningham
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMr Steven Craig Guggenheimer
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed03 June 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWaverley Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Director NameMr Kevin Hugh Michael Doyle
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(7 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMs Carolyn May Jameson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2020(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWaverley Gate 2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland

Location

Registered AddressWaverley Gate
2-4 Waterloo Place
Edinburgh
EH1 3EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 July 2020Sub-division of shares on 3 June 2020 (10 pages)
13 July 2020Sub-division of shares on 3 June 2020 (10 pages)
1 July 2020Sub-division of shares on 3 June 2020 (10 pages)
16 June 2020Statement of capital following an allotment of shares on 3 June 2020
  • GBP 1,050.00
(11 pages)
11 June 2020Resolutions
  • RES13 ‐ Subdivision of 1,000 ordinary shares of £1.00 each 03/06/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 June 2020Memorandum and Articles of Association (47 pages)
10 June 2020Appointment of Douglas Cunningham as a director on 3 June 2020 (2 pages)
10 June 2020Appointment of Steven Guggenheimer as a director on 3 June 2020 (2 pages)
10 June 2020Appointment of Carolyn Jameson as a director on 3 June 2020 (2 pages)
5 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-05
(3 pages)
16 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
16 April 2020Change of details for Mr Peter Proud as a person with significant control on 20 November 2018 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 April 2019Confirmation statement made on 30 March 2019 with updates (7 pages)
26 November 2018Change of share class name or designation (2 pages)
26 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
22 November 2018Appointment of David Austen Mulinder as a director on 20 November 2018 (2 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 April 2018Confirmation statement made on 30 March 2018 with updates (6 pages)
20 December 2017Appointment of Jeremy John Orr Barton as a director on 4 December 2017 (3 pages)
20 December 2017Appointment of Jeremy John Orr Barton as a director on 4 December 2017 (3 pages)
8 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
8 November 2017Statement of capital following an allotment of shares on 2 November 2017
  • GBP 1,000.00
(7 pages)
8 November 2017Appointment of Mr Kevin Hugh Michael Doyle as a director on 2 November 2017 (3 pages)
8 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
8 November 2017Statement of capital following an allotment of shares on 2 November 2017
  • GBP 1,000.00
(7 pages)
8 November 2017Appointment of Mr Kevin Hugh Michael Doyle as a director on 2 November 2017 (3 pages)
27 October 2017Change of share class name or designation (2 pages)
27 October 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 850.00
(7 pages)
27 October 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 850.00
(7 pages)
27 October 2017Change of share class name or designation (2 pages)
27 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
27 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
6 April 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
6 April 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 1
(38 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 1
(38 pages)