Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORMIC LIMITED
Company Information for

FORMIC LIMITED

FIRST FLOOR, LUMIERE, ELSTREE WAY, BOREHAMWOOD, HERTS, WD6 1JH,
Company Registration Number
02424786
Private Limited Company
Active

Company Overview

About Formic Ltd
FORMIC LIMITED was founded on 1989-09-20 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Formic Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORMIC LIMITED
 
Legal Registered Office
FIRST FLOOR, LUMIERE
ELSTREE WAY
BOREHAMWOOD
HERTS
WD6 1JH
Other companies in SL4
 
Filing Information
Company Number 02424786
Company ID Number 02424786
Date formed 1989-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB521902279  
Last Datalog update: 2023-10-08 07:19:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORMIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FORMIC LIMITED
The following companies were found which have the same name as FORMIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORMIC ACID PTY LTD QLD 4051 Dissolved Company formed on the 2011-09-21
Formic Acid Industries, Inc. Delaware Unknown
FORMIC ADVISORY PTY LTD VIC 3030 Active Company formed on the 2016-08-24
Formic AI Ltd. 320 Richmond Street East Unit 610 Toronto Ontario M5A 1P9 Active Company formed on the 2021-11-29
Formic Corporation 108 Stratton Way Southeast Medicine Hat Alberta T1B 3L4 Active Company formed on the 2021-08-01
FORMIC DEBT SOLUTIONS PTY LTD Active Company formed on the 2018-07-26
FORMIC ENTERPRISES, INC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Permanently Revoked Company formed on the 2006-09-28
FORMIC ENTERPRISES, INC. 3108 SOUTH LEMON LIME DRIVE WIMAUMA FL 33598 Inactive Company formed on the 2004-08-12
FORMIC FINANCES L.L.C Oklahoma Unknown
FORMIC INVESTMENTS S.A. Unknown
FORMIC INVESTMENTS LIMITED 5 LUKE STREET GREATER LONDON LONDON EC2A 4PX Active Company formed on the 2023-04-13
FORMIC LABS LLC 1000 WOODBURY RD STE 102 WOODBURY NY 11797 Active Company formed on the 2023-01-02
FORMIC MANAGEMENT LLC Delaware Unknown
FORMIC MANAGEMENT LLC 2012 CORPORATE LN STE 108 NAPERVILLE IL 60563 Active Company formed on the 2023-03-29
FORMIC MASTER OPPORTUNITIES FUND DOMESTIC LP Delaware Unknown
FORMIC MASTER OPPORTUNITIES FUND GP LLC Delaware Unknown
FORMIC MASTER OPPORTUNITIES FUND (OFFSHORE) LTD. Unknown
FORMIC OPERATIONS LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2020-11-24
FORMIC PTY LTD NSW 2560 Dissolved Company formed on the 1982-01-11
FORMIC REALTY CO INCORPORATED New Jersey Unknown

Company Officers of FORMIC LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JAMES WALLIS
Director 2006-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN WAUGH
Company Secretary 2007-03-15 2012-12-31
JONATHAN DAVID KEATING
Director 2004-01-05 2008-09-30
CHRISTINE MARGARET ROGERS
Director 2006-11-01 2007-11-21
GISELLE LARAMEE JUPP
Company Secretary 2005-03-01 2007-03-31
SIEBOLT MEINDERT LAMBERTUS MOSTERT
Director 2002-11-04 2006-11-01
JOANNA PENROSE ARNOLD
Company Secretary 2001-09-01 2005-02-28
NEIL RODERICK VARLEY THACKRAY
Director 2002-01-02 2004-11-05
NICHOLAS PASCOE
Director 2001-01-05 2004-01-30
DEREK JOHN WINTERS
Director 1997-02-11 2003-01-07
JULIAN MAY
Director 1993-03-30 2002-03-31
ADRIAN MARCUS NEALE
Company Secretary 2000-09-07 2001-08-07
DAVID TRUMPESS
Director 1999-01-20 2001-01-03
CLAIRE LOUISE REBECCA WICKHAM
Company Secretary 1999-10-26 2000-09-07
HARCOURT REGISTRARS LIMITED
Company Secretary 1998-12-17 1999-10-26
KEITH HARRY ANGEL NEGAL
Director 1994-06-01 1999-01-20
LAURENCE ANTHONY KINGSWOOD
Company Secretary 1997-06-17 1998-12-17
JULIAN CHRISTOPHER WOODBURN BENSON
Company Secretary 1993-06-23 1997-06-06
JEFFREY RICHARD HARRIS
Director 1994-06-28 1995-07-31
MICHAEL FRANCIS JOHNSON
Director 1994-06-01 1995-07-31
AMANDA ASHA HALSTEAD
Company Secretary 1991-09-20 1993-06-23
ANDREW HALSTEAD
Director 1991-09-20 1993-04-10
SARAH JANE BEATTIE
Director 1991-09-20 1992-08-19
AMANDA ASHA HALSTEAD
Director 1991-09-20 1992-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES WALLIS XNBORNE CAPITAL LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
WILLIAM JAMES WALLIS ONSPLASH LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
WILLIAM JAMES WALLIS MESSAGESPHERE LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
WILLIAM JAMES WALLIS ADMATICA LIMITED Director 2008-08-14 CURRENT 2008-08-14 Active
WILLIAM JAMES WALLIS COMPLEAT SOFTWARE LIMITED Director 2008-04-29 CURRENT 1998-11-02 Active
WILLIAM JAMES WALLIS EOGRANDE 2017 LIMITED Director 2002-09-30 CURRENT 1998-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-09-21CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-08-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-04AD02Register inspection address changed from 8 the Square Stockley Park Uxbridge UB11 1FW England to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH
2020-11-04PSC05Change of details for Kk Sutton Limited as a person with significant control on 2019-11-01
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-11-03PSC02Notification of Kk Sutton Limited as a person with significant control on 2019-11-01
2020-11-03PSC07CESSATION OF STOCKFORD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM Buckingham House West Street Newbury Berkshire RG14 1BE United Kingdom
2020-01-14MEM/ARTSARTICLES OF ASSOCIATION
2019-11-30RES01ADOPT ARTICLES 30/11/19
2019-11-30RES13Resolutions passed:
  • Ratification and approval of actions of the directors 01/11/2019
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES WALLIS
2019-11-04AP01DIRECTOR APPOINTED MR JONATHAN DAVID MORLEY
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM 1 the Green Richmond TW9 1PL England
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 1691.9
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-20PSC05Change of details for Stockford Limited as a person with significant control on 2017-07-19
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM 1st Floor 4 George V Place Thames Avenue Windsor Berkshire SL4 1QP
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1691.9
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-16AD02Register inspection address changed from Capital Place 120 Bath Road Heathrow Middlesex UB3 5AN United Kingdom to 8 the Square Stockley Park Uxbridge UB11 1FW
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1691.9
2015-10-12AR0120/09/15 ANNUAL RETURN FULL LIST
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 1691.9
2014-12-23AR0120/09/14 ANNUAL RETURN FULL LIST
2014-12-23AD02Register inspection address changed from Abbey House 450 Bath Road Longford Heathrow UB7 0EB United Kingdom to Capital Place 120 Bath Road Heathrow Middlesex UB3 5AN
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/14 FROM 12 Sheet Street Windsor Berkshire SL4 1BG
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 1691.9
2013-11-15AR0120/09/13 ANNUAL RETURN FULL LIST
2013-11-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY MATTHEW WAUGH
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-11AR0120/09/12 ANNUAL RETURN FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-20AR0120/09/11 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-29AR0120/09/10 ANNUAL RETURN FULL LIST
2010-09-29AD03Register(s) moved to registered inspection location
2010-09-29AD02SAIL ADDRESS CREATED
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES WALLIS / 01/10/2009
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07AR0120/09/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES WALLIS / 20/09/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-14363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN KEATING
2008-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-03363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2008-07-03353LOCATION OF REGISTER OF MEMBERS
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-12353LOCATION OF REGISTER OF MEMBERS
2007-12-12288bDIRECTOR RESIGNED
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-20288bDIRECTOR RESIGNED
2007-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-05288aNEW DIRECTOR APPOINTED
2007-05-14288aNEW SECRETARY APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288bSECRETARY RESIGNED
2006-12-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-28363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-11-28288cSECRETARY'S PARTICULARS CHANGED
2005-11-14363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-10288aNEW SECRETARY APPOINTED
2005-03-08288bSECRETARY RESIGNED
2005-02-17363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS; AMEND
2004-11-18288bDIRECTOR RESIGNED
2004-11-01288cSECRETARY'S PARTICULARS CHANGED
2004-11-01288cSECRETARY'S PARTICULARS CHANGED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-22363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-22363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-10122S-DIV 25/08/04
2004-09-10123NC INC ALREADY ADJUSTED 25/08/04
2004-09-10RES04NC INC ALREADY ADJUSTED 25/08/04
2004-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-1088(2)RAD 25/08/04--------- £ SI 944900@.001=944 £ IC 747/1691
2004-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-04363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-04363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2004-02-10395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04288bDIRECTOR RESIGNED
2004-01-13288aNEW DIRECTOR APPOINTED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to FORMIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORMIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-10 Outstanding HSBC BANK PLC
RENT DEPOSIT AGREEMENT 1999-06-17 Satisfied CINNAMON LIMITED
MORTGAGE DEBENTURE 1996-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT SECURITY DEPOSIT DEED 1996-05-01 Satisfied RANSOME'S DOCK LIMITED
RENT SECURITY DEPOSIT DEED 1993-07-02 Satisfied GILES MEYNELL WINTER
DEBENTURE 1991-07-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORMIC LIMITED

Intangible Assets
Patents
We have not found any records of FORMIC LIMITED registering or being granted any patents
Domain Names

FORMIC LIMITED owns 1 domain names.

formic.co.uk  

Trademarks
We have not found any records of FORMIC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FORMIC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-09-17 GBP £4,200 Software - Expenditure
Leeds City Council 2014-08-08 GBP £1,050 Computer Software & Equipment
Oxfordshire County Council 2014-03-14 GBP £2,520
Leeds City Council 2014-01-08 GBP £5,190 Software - Expenditure
Leeds City Council 2013-06-13 GBP £4,000 Public Health Commissioned Services
Oxfordshire County Council 2013-03-15 GBP £2,520
Leeds City Council 2013-02-19 GBP £3,999 Furniture And Equipment
Leeds City Council 2013-02-01 GBP £1,050 Computer Software & Equipment
Leeds City Council 2012-12-28 GBP £4,590 Software - Expenditure
Oxfordshire County Council 2012-03-16 GBP £2,520 Communications and Computing
Salford City Council 2012-01-13 GBP £900 IT Licence Fee
Leeds City Council 2011-12-22 GBP £4,590
Leeds City Council 2011-11-23 GBP £2,120 Software - Expenditure
Walsall Metropolitan Borough Council 2011-07-22 GBP £3,150 Computer Consultants
Leeds City Council 2011-04-21 GBP £4,110 Computer Software & Equipment
Oxfordshire County Council 2011-03-17 GBP £2,520 Communications and Computing
Leeds City Council 2010-12-24 GBP £3,807 Computer Software & Equipment
Salford City Council 2010-12-22 GBP £900 Computer Software

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FORMIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORMIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORMIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.