Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Foray 414 Limited
Foray 414 Limited is a dissolved company incorporated on 8 April 1992 with the registered office located in Ashford, Surrey. Foray 414 Limited was registered 33 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 July 2025
(3 months ago)
Was
33 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02704815
Private limited company
Age
33 years
Incorporated
8 April 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 April 2024
(1 year 6 months ago)
Next confirmation dated
1 January 1970
Last change occurred
1 year 5 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Foray 414 Limited
Contact
Update Details
Address
Unit H, Littleton House
Littleton Road
Ashford
Middlesex
TW15 1UU
United Kingdom
Address changed on
8 Nov 2024
(11 months ago)
Previous address was
Elite House Guildford Road Leatherhead Surrey England KT22 9UT England
Companies in TW15 1UU
Telephone
Unreported
Email
Unreported
Website
Uk.emrcompanies.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Neil Andrew Vincent Gregor Macgregor
Director • British • Lives in UK • Born in Apr 1955
John Anthony Robinson
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1971
Simon Boniface
Secretary
Romuald Gilbert Jack Thierry
Secretary
Matlock Holdings Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gnitrow Ltd
John Anthony Robinson and Neil Andrew Vincent Gregor Macgregor are mutual people.
Active
Walter Kidde Limited
John Anthony Robinson and Neil Andrew Vincent Gregor Macgregor are mutual people.
Active
Ems Security Group Limited
John Anthony Robinson and Neil Andrew Vincent Gregor Macgregor are mutual people.
Active
Kidde Limited
John Anthony Robinson and Neil Andrew Vincent Gregor Macgregor are mutual people.
Active
Kidde International Limited
John Anthony Robinson and Neil Andrew Vincent Gregor Macgregor are mutual people.
Active
Kidde UK
John Anthony Robinson and Neil Andrew Vincent Gregor Macgregor are mutual people.
Active
Kidde Products Limited
John Anthony Robinson and Neil Andrew Vincent Gregor Macgregor are mutual people.
Active
Kidde Securities Limited
John Anthony Robinson and Neil Andrew Vincent Gregor Macgregor are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13.2M
Same as previous period
Total Liabilities
-£19.06M
Increased by £826K (+5%)
Net Assets
-£5.86M
Decreased by £826K (+16%)
Debt Ratio (%)
144%
Increased by 6.26% (+5%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Months Ago on 29 Jul 2025
Voluntary Gazette Notice
5 Months Ago on 13 May 2025
Application To Strike Off
5 Months Ago on 6 May 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 1 Mar 2025
Full Accounts Submitted
8 Months Ago on 26 Feb 2025
Compulsory Gazette Notice
9 Months Ago on 28 Jan 2025
Registered Address Changed
11 Months Ago on 8 Nov 2024
Mr Neil Andrew Vincent Gregor Macgregor Details Changed
1 Year Ago on 24 Oct 2024
Simon Boniface Resigned
1 Year 2 Months Ago on 28 Aug 2024
Romuald Gilbert Jack Thierry Appointed
1 Year 2 Months Ago on 28 Aug 2024
Get Alerts
Get Credit Report
Discover Foray 414 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Jul 2025
First Gazette notice for voluntary strike-off
Submitted on 13 May 2025
Application to strike the company off the register
Submitted on 6 May 2025
Statement of capital on 24 April 2025
Submitted on 24 Apr 2025
Statement by Directors
Submitted on 24 Apr 2025
Resolutions
Submitted on 24 Apr 2025
Solvency Statement dated 24/04/25
Submitted on 24 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 1 Mar 2025
Full accounts made up to 30 November 2023
Submitted on 26 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 28 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs