FORMIC LIMITED - BOREHAMWOOD
Company Profile | Company Filings |
Overview
FORMIC LIMITED is a Private Limited Company from BOREHAMWOOD ENGLAND and has the status: Active.
FORMIC LIMITED was incorporated 34 years ago on 20/09/1989 and has the registered number: 02424786. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
FORMIC LIMITED was incorporated 34 years ago on 20/09/1989 and has the registered number: 02424786. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
FORMIC LIMITED - BOREHAMWOOD
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FIRST FLOOR, LUMIERE
BOREHAMWOOD
HERTS
WD6 1JH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/09/2023 | 04/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JONATHAN DAVID MORLEY | Feb 1956 | British | Director | 2019-11-01 | CURRENT |
MR NEIL RODERICK VARLEY THACKRAY | Dec 1961 | British | Director | 2002-01-02 UNTIL 2004-11-05 | RESIGNED |
JULIAN CHRISTOPHER WOODBURN BENSON | Nov 1964 | British | Secretary | 1993-06-23 UNTIL 1997-06-06 | RESIGNED |
AMANDA ASHA HALSTEAD | Aug 1962 | Secretary | RESIGNED | ||
GISELLE LARAMEE JUPP | Oct 1972 | Secretary | 2005-03-01 UNTIL 2007-03-31 | RESIGNED | |
LAURENCE ANTHONY KINGSWOOD | Feb 1949 | Secretary | 1997-06-17 UNTIL 1998-12-17 | RESIGNED | |
ADRIAN MARCUS NEALE | Oct 1953 | British | Secretary | 2000-09-07 UNTIL 2001-08-07 | RESIGNED |
MATTHEW JOHN WAUGH | Apr 1970 | Secretary | 2007-03-15 UNTIL 2012-12-31 | RESIGNED | |
CLAIRE LOUISE REBECCA WICKHAM | Jul 1969 | Secretary | 1999-10-26 UNTIL 2000-09-07 | RESIGNED | |
JOANNA PENROSE ARNOLD | Nov 1973 | Secretary | 2001-09-01 UNTIL 2005-02-28 | RESIGNED | |
SIEBOLT MEINDERT LAMBERTUS MOSTERT | Oct 1950 | Dutch | Director | 2002-11-04 UNTIL 2006-11-01 | RESIGNED |
MR WILLIAM JAMES WALLIS | Jan 1969 | British | Director | 2006-10-18 UNTIL 2019-11-01 | RESIGNED |
MR DAVID TRUMPESS | Nov 1954 | British | Director | 1999-01-20 UNTIL 2001-01-03 | RESIGNED |
HARCOURT REGISTRARS LIMITED | Corporate Secretary | 1998-12-17 UNTIL 1999-10-26 | RESIGNED | ||
CHRISTINE MARGARET ROGERS | Dec 1951 | British | Director | 2006-11-01 UNTIL 2007-11-21 | RESIGNED |
NICHOLAS PASCOE | Mar 1968 | British | Director | 2001-01-05 UNTIL 2004-01-30 | RESIGNED |
KEITH HARRY ANGEL NEGAL | Nov 1948 | British | Director | 1994-06-01 UNTIL 1999-01-20 | RESIGNED |
ANDREW HALSTEAD | Jan 1966 | British | Director | RESIGNED | |
JULIAN MAY | Jan 1965 | British | Director | 1993-03-30 UNTIL 2002-03-31 | RESIGNED |
JONATHAN DAVID KEATING | Dec 1963 | British | Director | 2004-01-05 UNTIL 2008-09-30 | RESIGNED |
MICHAEL FRANCIS JOHNSON | Nov 1945 | British | Director | 1994-06-01 UNTIL 1995-07-31 | RESIGNED |
JEFFREY RICHARD HARRIS | Nov 1940 | British | Director | 1994-06-28 UNTIL 1995-07-31 | RESIGNED |
AMANDA ASHA HALSTEAD | Aug 1962 | Director | RESIGNED | ||
DEREK JOHN WINTERS | Dec 1939 | British | Director | 1997-02-11 UNTIL 2003-01-07 | RESIGNED |
SARAH JANE BEATTIE | Jun 1965 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kk Sutton Limited | 2019-11-01 | Borehamwood Herts | Significant influence or control | |
Stockford Limited | 2016-04-06 - 2019-11-01 | Richmond |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Formic Limited Filleted accounts for Companies House (small and micro) | 2023-09-29 | 31-12-2022 | £373,924 Cash £-1,110 equity |
Formic Limited Filleted accounts for Companies House (small and micro) | 2022-09-28 | 31-12-2021 | £267,957 Cash £-45,319 equity |
Formic Limited Filleted accounts for Companies House (small and micro) | 2021-08-18 | 31-12-2020 | £425,599 Cash £-92,152 equity |
Formic Limited Filleted accounts for Companies House (small and micro) | 2020-12-17 | 31-12-2019 | £208,856 Cash £-139,262 equity |
ACCOUNTS - Final Accounts | 2019-10-01 | 31-12-2018 | 102,674 Cash -4,425,500 equity |