UKBizDB.co.uk

FORMATIONS DIRECT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Formations Direct Limited. The company was founded 22 years ago and was given the registration number 04267328. The firm's registered office is in NORTH FINCHLEY. You can find them at Woodberry House, 2 Woodberry Grove, North Finchley, London. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:FORMATIONS DIRECT LIMITED
Company Number:04267328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2001
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Woodberry House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director07 December 2022Active
Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director24 June 2020Active
7, Holbrook Gardens, Aldenham, Watford, England, WD25 8AB

Secretary13 June 2017Active
12 Hereford Drive, Prestwich, Manchester, M25 0JA

Secretary01 December 2005Active
12 Hereford Drive, Prestwich, Manchester, M25 0JA

Secretary07 February 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 August 2001Active
Lower Ground Floor, One George Yard, London, England, EC3V 9DF

Director13 June 2017Active
7, Holbrook Gardens, Aldenham, Watford, England, WD25 8AB

Director13 June 2017Active
Woodberry House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director25 June 2020Active
First Floor, 47, Bury New Road, Prestwich, England, M25 9JY

Director23 January 2015Active
12 Hereford Drive, Prestwich, Manchester, M25 0JA

Director01 December 2005Active
12 Hereford Drive, Prestwich, Manchester, M25 0JA

Director03 February 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 August 2001Active

People with Significant Control

Dye & Durham (Uk) Limited
Notified on:21 March 2022
Status:Active
Country of residence:United Kingdom
Address:Courtyard House, The Square, Lightwater, United Kingdom, GU18 5SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stanley Davis Group Limited
Notified on:13 June 2017
Status:Active
Country of residence:England
Address:Lower Ground Floor, One George Yard, London, England, EC3V 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-17Dissolution

Dissolution application strike off company.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-07-29Address

Change registered office address company with date old address new address.

Download
2022-05-10Incorporation

Memorandum articles.

Download
2022-05-10Resolution

Resolution.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-22Accounts

Legacy.

Download
2022-03-22Other

Legacy.

Download
2022-03-22Other

Legacy.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type full.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Termination secretary company with name termination date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.