ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Forever Midco Limited

Forever Midco Limited is an active company incorporated on 21 January 2022 with the registered office located in London, Greater London. Forever Midco Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13863898
Private limited company
Age
3 years
Incorporated 21 January 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 January 2025 (9 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (3 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Boundary House
91-93 Charterhouse Street
London
EC1M 6HR
England
Address changed on 12 Jun 2025 (4 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1971
Director • Cfo/Chartered Accountant • British • Lives in England • Born in Nov 1982
Director • British • Lives in England • Born in Nov 1973
Director • British • Lives in England • Born in Jan 1982
Director • British • Lives in England • Born in May 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Forever Topco Limited
Jose Jesus Rodriguez Cesenas, Andrew Glyn Jones, and 3 more are mutual people.
Active
Forever Bidco Limited
Jose Jesus Rodriguez Cesenas, Andrew Glyn Jones, and 3 more are mutual people.
Active
Future Deluxe Limited
Andrew Glyn Jones, James Robert Callahan, and 1 more are mutual people.
Active
Builders Club London Limited
Andrew Glyn Jones, James Robert Callahan, and 1 more are mutual people.
Active
Future Deluxe Holdings Limited
Andrew Glyn Jones, James Robert Callahan, and 1 more are mutual people.
Active
Found Studio Holdings Limited
James Robert Callahan and Oliver Estanislao George Boughton are mutual people.
Active
Found Studio Limited
James Robert Callahan and Oliver Estanislao George Boughton are mutual people.
Active
Harbour Topco (UK) Limited
Jose Jesus Rodriguez Cesenas and Kajen Mohanadas are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 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
£20.17M
Decreased by £20K (-0%)
Total Liabilities
-£16.3M
Increased by £812K (+5%)
Net Assets
£3.86M
Decreased by £832K (-18%)
Debt Ratio (%)
81%
Increased by 4.1% (+5%)
Latest Activity
New Charge Registered
2 Months Ago on 25 Jul 2025
Registers Moved To Inspection Address
4 Months Ago on 12 Jun 2025
Inspection Address Changed
4 Months Ago on 12 Jun 2025
Registered Address Changed
4 Months Ago on 12 Jun 2025
Confirmation Submitted
7 Months Ago on 11 Mar 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Mr Jose Jesus Cesenas Rodriguez Details Changed
1 Year Ago on 14 Oct 2024
Mr Jose Jesus Rodriguez Cesenas Details Changed
1 Year Ago on 14 Oct 2024
Mr Oliver Estanislao George Boughton Appointed
1 Year 1 Month Ago on 18 Sep 2024
Forever Topco Limited (PSC) Details Changed
1 Year 8 Months Ago on 22 Feb 2024
Get Credit Report
Discover Forever Midco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 138638980003, created on 25 July 2025
Submitted on 29 Jul 2025
Change of details for Forever Topco Limited as a person with significant control on 22 February 2024
Submitted on 17 Jun 2025
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
Submitted on 12 Jun 2025
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
Submitted on 12 Jun 2025
Registered office address changed from Boundary House, 91-93 Charterhouse St Charterhouse Street London EC1M 6HR England to Boundary House 91-93 Charterhouse Street London EC1M 6HR on 12 June 2025
Submitted on 12 Jun 2025
Confirmation statement made on 20 January 2025 with no updates
Submitted on 11 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 20 Dec 2024
Director's details changed for Mr Jose Jesus Cesenas Rodriguez on 14 October 2024
Submitted on 16 Oct 2024
Director's details changed for Mr Jose Jesus Rodriguez Cesenas on 14 October 2024
Submitted on 14 Oct 2024
Appointment of Mr Oliver Estanislao George Boughton as a director on 18 September 2024
Submitted on 24 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year