UKBizDB.co.uk

FORMULA SOLUTIONS LIMITED

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

This company is commonly known as Formula Solutions Limited. The company was founded 29 years ago and was given the registration number 02958316. The firm's registered office is in CHICHESTER. You can find them at Byway, West Ashling Road Hambrook, Chichester, West Sussex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FORMULA SOLUTIONS LIMITED
Company Number:02958316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Byway, West Ashling Road Hambrook, Chichester, West Sussex, PO18 8UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Byway, West Ashling Road Hambrook, Chichester, PO18 8UF

Director21 November 1995Active
Byway, West Ashling Road Hambrook, Chichester, PO18 8UF

Director01 April 2012Active
Crawford House, Hambledon Road Denmead, Waterlooville, PO7 6NU

Secretary10 April 2006Active
Byway, West Ashling Road Hambrook, Chichester, PO18 8UF

Secretary21 November 1995Active
9 Lodgebury Close, Southbourne, Emsworth, PO10 8NR

Secretary12 August 1994Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary12 August 1994Active
Crawford House, Hambledon Road, Denmead, Waterlooville, England, PO7 6NU

Corporate Secretary01 April 2008Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director12 August 1994Active
25 Otley Drive, Gants Hill, IG2 6SL

Director01 February 1997Active
8 Buckland Close, Heath Hayes, Cannock, WS12 5TL

Director12 August 1994Active

People with Significant Control

Miss Michelle Diana Violet Leng
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Byway, Chichester, PO18 8UF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Antony Dawkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Byway, Chichester, PO18 8UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Michelle Diana Violet Leng
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Byway, Chichester, PO18 8UF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-02Accounts

Accounts with accounts type total exemption small.

Download
2014-09-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.