UKBizDB.co.uk

FORMORE TECHNOLOGIES LIMITED

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

This company is commonly known as Formore Technologies Limited. The company was founded 5 years ago and was given the registration number 11923629. The firm's registered office is in LONDON. You can find them at 173 Upper Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FORMORE TECHNOLOGIES LIMITED
Company Number:11923629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:173 Upper Street, London, United Kingdom, N1 1RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, First Floor, Great Portland Street, London, W1W 7LT

Director20 September 2019Active
85 Great Portland Street, London, United Kingdom, W1W 7LT

Director08 July 2021Active
173 Upper Street, London, United Kingdom, N1 1RG

Director10 October 2019Active
26, Chalcot Square, London, United Kingdom, NW1 8YA

Director03 April 2019Active
85, First Floor, Great Portland Street, London, W1W 7LT

Director20 September 2019Active
26, Chalcot Square, London, United Kingdom, NW1 8YA

Director03 April 2019Active

People with Significant Control

Mr Nicholas Simon Perrett
Notified on:14 October 2022
Status:Active
Date of birth:November 1974
Nationality:British
Address:85, First Floor, London, W1W 7LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Nicholas Simon Perrett
Notified on:28 June 2021
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:173, Upper Street, London, United Kingdom, N1 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Perrett
Notified on:28 June 2021
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:173, Upper Street, London, United Kingdom, N1 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frederick Samuel Knox
Notified on:05 April 2019
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:4, Devonshire Street, Marylebone, England, W1W 5DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael David Fletcher Kent
Notified on:05 April 2019
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:4, Devonshire Street, London, England, W1W 5DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Alexandra Anne Kent
Notified on:03 April 2019
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:26, Chalcot Square, London, United Kingdom, NW1 8YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Georgina Lila Knox
Notified on:03 April 2019
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:26, Chalcot Square, London, United Kingdom, NW1 8YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Capital

Capital allotment shares.

Download
2024-02-06Capital

Second filing capital allotment shares.

Download
2024-01-31Capital

Capital allotment shares.

Download
2024-01-27Incorporation

Memorandum articles.

Download
2024-01-27Resolution

Resolution.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-23Change of name

Certificate change of name company.

Download
2023-09-04Resolution

Resolution.

Download
2023-08-29Capital

Capital allotment shares.

Download
2023-02-01Capital

Capital alter shares subdivision.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Capital

Capital allotment shares.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-07-14Address

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

Download
2022-04-12Capital

Capital allotment shares.

Download
2022-04-08Capital

Capital allotment shares.

Download
2022-04-07Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-03-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.