UKBizDB.co.uk

FORMIC LIMITED

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

This company is commonly known as Formic Limited. The company was founded 34 years ago and was given the registration number 02424786. The firm's registered office is in BOREHAMWOOD. You can find them at First Floor, Lumiere, Elstree Way, Borehamwood, Herts. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FORMIC LIMITED
Company Number:02424786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:First Floor, Lumiere, Elstree Way, Borehamwood, Herts, England, WD6 1JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Srj Accounting Services, First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director01 November 2019Active
14 Clifton Court, Hollyfield Road, Surbiton, KT5 9AJ

Secretary01 September 2001Active
5 Centre Point House, St Giles High Street, London, WC2H 8LW

Secretary23 June 1993Active
Flat D, 9-10 Warwick Street, London, SW1V 2AA

Secretary-Active
8 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ

Secretary17 June 1997Active
211a Lower Mortlake Road, Richmond, TW9 2LP

Secretary01 March 2005Active
Rosebank, The Street, Chelmsford, CM3 2DP

Secretary07 September 2000Active
Cherry Tree House, Crowood Lane Ramsbury, Marlborough, SN8 2PT

Secretary15 March 2007Active
12 Warwick Court, Hook Road, Surbiton, KT6 5BW

Secretary26 October 1999Active
12 Sheet Street, Windsor, SL4 1BG

Corporate Secretary17 December 1998Active
53 Harrington Gardens, London, SW7 4JZ

Director-Active
Flat D, 9-10 Warwick Street, London, SW1V 2AA

Director-Active
8 Bramham Gardens, London, SW5 0JQ

Director-Active
Street Farmhouse Sheering, Bishops Stortford, CM22 7LX

Director28 June 1994Active
43 Melrose Avenue, Wimbledon, London, SW19 8BU

Director01 June 1994Active
Barn House, Wendover Road, Butlers Cross, HP17 0TU

Director05 January 2004Active
Wasperton Farm House, Barford, Warwick, CV35 8EA

Director30 March 1993Active
170 Basse Rue, 62600 Groffliers, France,

Director04 November 2002Active
Lilac Cottage, Little Preston, Daventry, NN11 3TF

Director01 June 1994Active
14 Tibbets Close, Wimbledon, London, SW19 6EF

Director05 January 2001Active
The Old Granary, Chilton Road, Chearsley, HP18 0DN

Director01 November 2006Active
Wonston House, Wonston, SO21 3TA

Director02 January 2002Active
72 Rectory Lane, Portingland, Norwich, NR14 7SL

Director20 January 1999Active
Old Lane Cottage, Church Lane, Enborne, Newbury, United Kingdom, RG20 0HB

Director18 October 2006Active
Tredavoe Farm, Tredavoe Near Newlyn, Penzance, TR20 8TN

Director11 February 1997Active

People with Significant Control

Kk Sutton Limited
Notified on:01 November 2019
Status:Active
Country of residence:England
Address:First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH
Nature of control:
  • Significant influence or control
Stockford Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, The Green, Richmond, England, TW9 1PL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Address

Change sail address company with old address new address.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Address

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

Download
2020-01-14Incorporation

Memorandum articles.

Download
2019-11-30Resolution

Resolution.

Download
2019-11-30Resolution

Resolution.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Address

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

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.