FOREFRONT RF LTD

Register to unlock more data on OkredoRegister

FOREFRONT RF LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12411449

Incorporation date

20/01/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jeffreys Building, Suites 4 & 5 St Johns Innovation Park, Cowley Road, Cambridge CB4 0DSCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2023)
dot icon10/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon09/01/2026
Appointment of Owen James Metters as a director on 2026-01-07
dot icon12/08/2025
Appointment of Mr Rupert John Baines as a director on 2025-07-28
dot icon29/07/2025
Termination of appointment of Philip Liam O'donovan as a director on 2025-07-24
dot icon22/07/2025
Termination of appointment of Owen James Metters as a director on 2025-07-11
dot icon04/06/2025
Appointment of Chung Man Cheung as a director on 2025-04-23
dot icon30/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon14/05/2025
Registered office address changed from St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS to Jeffreys Building, Suites 4 & 5 st Johns Innovation Park Cowley Road Cambridge CB4 0DS on 2025-05-14
dot icon02/05/2025
Termination of appointment of Chung Man Cheung as a director on 2025-04-23
dot icon28/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/04/2025
Termination of appointment of Anastasiia Sagaidachna as a director on 2025-04-23
dot icon21/01/2025
Statement of capital following an allotment of shares on 2024-10-02
dot icon04/11/2024
Change of share class name or designation
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-10-07
dot icon16/10/2024
Director's details changed for Mr Luke Rajah on 2024-10-15
dot icon14/10/2024
Resolutions
dot icon14/10/2024
Memorandum and Articles of Association
dot icon02/10/2024
Termination of appointment of Leo Laughlin as a director on 2024-10-02
dot icon02/10/2024
Appointment of Dr Owen James Metters as a director on 2024-10-02
dot icon02/10/2024
Appointment of Edward Inns as a director on 2024-10-02
dot icon02/10/2024
Termination of appointment of John Martin Williams as a director on 2024-10-02
dot icon27/09/2024
Notification of Bgf Investment Management Limited as a person with significant control on 2023-04-25
dot icon27/09/2024
Notification of Bgf Gp Limited as a person with significant control on 2023-04-25
dot icon27/09/2024
Cessation of Bgf Nominees Limited (A/C Bgf Investments Lp) as a person with significant control on 2023-04-25
dot icon21/08/2024
Appointment of Chung Man Cheung as a director on 2024-08-19
dot icon20/08/2024
Appointment of Mr Luke Rajah as a director on 2024-08-20
dot icon20/08/2024
Termination of appointment of Dennis Atkinson as a director on 2024-08-20
dot icon08/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/08/2024
Director's details changed for Mr Andre Van Geelen on 2024-08-05
dot icon29/07/2024
Admin Removed The  duplicate Articles was administratively removed from the public register on 29/07/2024 as it was not properly delivered 
dot icon05/07/2024
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon04/07/2024
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
dot icon26/06/2024
Memorandum and Articles of Association
dot icon26/06/2024
Memorandum and Articles of Association
dot icon26/06/2024
Resolutions
dot icon18/06/2024
Statement of capital following an allotment of shares on 2024-06-07
dot icon22/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon26/03/2024
Termination of appointment of John Martin Williams as a director on 2024-03-17
dot icon17/01/2024
Appointment of Mr John Martin Williams as a director on 2024-01-09
dot icon17/01/2024
Termination of appointment of Harry Stephen Destecroix as a director on 2024-01-09
dot icon17/01/2024
Appointment of Mr John Martin Williams as a director on 2024-01-09
dot icon04/10/2023
Change of details for Bgf Nominees Limited (A/C Bgf Investments Lp) as a person with significant control on 2023-04-25
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon27/04/2023
Withdrawal of a person with significant control statement on 2023-04-27
dot icon27/04/2023
Notification of Bgf Nominees Limited (A/C Bgf Investments Lp) as a person with significant control on 2023-04-25
dot icon26/04/2023
Statement of capital following an allotment of shares on 2023-04-25
dot icon25/04/2023
Termination of appointment of William Yost as a director on 2023-04-12
dot icon24/04/2023
Appointment of Ms Anastasiia Sagaidachna as a director on 2023-04-12
dot icon24/02/2023
Termination of appointment of Julian Robert Hildersley as a director on 2023-02-23
dot icon23/02/2023
Statement of capital following an allotment of shares on 2023-02-22
dot icon23/02/2023
Appointment of Mr Dennis Atkinson as a director on 2023-02-23
dot icon20/02/2023
Statement of capital following an allotment of shares on 2023-02-21
dot icon24/01/2023
Director's details changed for Mr William Yost on 2023-01-23
dot icon24/01/2023
Director's details changed for Mr William Yost on 2023-01-23
dot icon24/01/2023
Director's details changed for Dr. Leo Laughlin on 2023-01-23
dot icon24/01/2023
Director's details changed for Mr Ronald Wilting on 2023-01-23
dot icon24/01/2023
Director's details changed for Mr Julian Robert Hildersley on 2023-01-23
dot icon23/01/2023
Change of share class name or designation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.28M
-
0.00
-
-
2021
7
1.28M
-
0.00
-
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

1.28M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilting, Ronald
Director
25/07/2022 - Present
-
Hildersley, Julian Robert
Director
10/06/2020 - 23/02/2023
9
Destecroix, Harry Stephen
Director
17/05/2021 - 09/01/2024
20
Atkinson, Dennis
Director
23/02/2023 - 20/08/2024
17
Yost, William
Director
06/08/2021 - 12/04/2023
6

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOREFRONT RF LTD

FOREFRONT RF LTD is an(a) Active company incorporated on 20/01/2020 with the registered office located at Jeffreys Building, Suites 4 & 5 St Johns Innovation Park, Cowley Road, Cambridge CB4 0DS. There are currently 7 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of FOREFRONT RF LTD?

toggle

FOREFRONT RF LTD is currently Active. It was registered on 20/01/2020 .

Where is FOREFRONT RF LTD located?

toggle

FOREFRONT RF LTD is registered at Jeffreys Building, Suites 4 & 5 St Johns Innovation Park, Cowley Road, Cambridge CB4 0DS.

What does FOREFRONT RF LTD do?

toggle

FOREFRONT RF LTD operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

How many employees does FOREFRONT RF LTD have?

toggle

FOREFRONT RF LTD had 7 employees in 2021.

What is the latest filing for FOREFRONT RF LTD?

toggle

The latest filing was on 10/04/2026: Total exemption full accounts made up to 2025-12-31.