FORGHETTI LIMITED
Business and domestic software development
FORGHETTI LIMITED
Business and domestic software development
Previous Company Names
Contact & Details
Contact
Registered Address
Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA United Kingdom
Full company profile for FORGHETTI LIMITED (10827780), an active software company based in Andover, United Kingdom. Incorporated 20 Jun 2017. Business and domestic software development. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Cash in Bank
£20.08k
Net Assets
£163.90k
Total Liabilities
£166.63k
Turnover
N/A
Employees
N/A
Debt Ratio
50%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Lander, Timothy John | Director | British | United Kingdom | 10 Jan 2022 | Active |
| Michael Andrews Crompton | Secretary | Unknown | Unknown | 20 Jun 2017 | Active |
| Milton, Charles Robert | Director | British | United Kingdom | 2 Oct 2017 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Michael Andrews Crompton
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Apr 2026 | Incorporation | Memorandum Articles | |
| 19 Apr 2026 | Resolution | Resolutions | |
| 7 Apr 2026 | Capital | Allotment of shares (GBP 1,016.714) on 31 Mar 2026 | |
| 31 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 19 Feb 2026 | Officers | Termination of James Maclaurin as director on 18 Feb 2026 |
Memorandum Articles
Resolutions
Allotment of shares (GBP 1,016.714) on 31 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
Termination of James Maclaurin as director on 18 Feb 2026
Recent Activity
Latest Activity
Memorandum Articles
2 weeks ago on 19 Apr 2026
Resolutions
2 weeks ago on 19 Apr 2026
Allotment of shares (GBP 1,016.714) on 31 Mar 2026
1 months ago on 7 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 31 Mar 2026
Termination of James Maclaurin as director on 18 Feb 2026
2 months ago on 19 Feb 2026
