Company NameFormatlock Limited
DirectorLloyd Linton
Company StatusActive
Company Number03234976
CategoryPrivate Limited Company
Incorporation Date7 August 1996(27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLloyd Linton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address6 Monarch Drive
Hayes
Middlesex
UB3 2FY
Secretary NameFlorence Loretta Linton
NationalityBritish
StatusCurrent
Appointed01 August 1999(2 years, 11 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address6 Monarch Drive
Hayes
Middlesex
UB3 2FY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameGilbert George Trusty
NationalityJamaican
StatusResigned
Appointed22 September 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 1999)
RoleSecretary
Correspondence Address53 Isham Road
Norbury
Surrey
SW16 4TG

Location

Registered Address4 Nightingale Crescent
West Horsley
Leatherhead
Surrey
KT24 6PD
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Florence Loretta Linton
50.00%
Ordinary
1 at £1Lloyd Linton
50.00%
Ordinary

Financials

Year2014
Turnover£70,546
Net Worth£3,974
Cash£25,759
Current Liabilities£21,786

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

1 December 2023Total exemption full accounts made up to 30 September 2023 (6 pages)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
27 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
27 July 2021Registered office address changed from 4 Nightingale Crescent West Horsley Leatherhead Surrey KT24 6PD to 4 Nightingale Crescent West Horsley Leatherhead Surrey KT24 6PD on 27 July 2021 (2 pages)
21 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
16 July 2021Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 4 Nightingale Crescent West Horsley Leatherhead Surrey KT24 6PD on 16 July 2021 (1 page)
20 January 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
1 August 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
1 August 2020Notification of Florence Loretta Linton as a person with significant control on 6 April 2016 (2 pages)
11 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
1 July 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
26 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
24 November 2017Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page)
28 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
20 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(4 pages)
18 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
25 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
25 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
23 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
23 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
19 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
19 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
8 August 2012Director's details changed for Lloyd Linton on 1 August 2012 (2 pages)
8 August 2012Registered office address changed from 53 Church Street Weybridge Surrey KT13 8DJ on 8 August 2012 (1 page)
8 August 2012Secretary's details changed for Florence Loretta Linton on 1 August 2012 (2 pages)
8 August 2012Secretary's details changed for Florence Loretta Linton on 1 August 2012 (2 pages)
8 August 2012Registered office address changed from 53 Church Street Weybridge Surrey KT13 8DJ on 8 August 2012 (1 page)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
8 August 2012Registered office address changed from 53 Church Street Weybridge Surrey KT13 8DJ on 8 August 2012 (1 page)
8 August 2012Secretary's details changed for Florence Loretta Linton on 1 August 2012 (2 pages)
8 August 2012Director's details changed for Lloyd Linton on 1 August 2012 (2 pages)
8 August 2012Director's details changed for Lloyd Linton on 1 August 2012 (2 pages)
8 November 2011Total exemption full accounts made up to 30 September 2011 (9 pages)
8 November 2011Total exemption full accounts made up to 30 September 2011 (9 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
10 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
25 August 2009Return made up to 07/08/09; full list of members (5 pages)
25 August 2009Return made up to 07/08/09; full list of members (5 pages)
11 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
11 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
11 July 2009Ad 30/09/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
11 July 2009Ad 30/09/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
17 October 2008Return made up to 07/08/08; no change of members (6 pages)
17 October 2008Return made up to 07/08/08; no change of members (6 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
29 August 2007Return made up to 07/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2007Return made up to 07/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
24 August 2006Return made up to 07/08/06; full list of members (6 pages)
24 August 2006Return made up to 07/08/06; full list of members (6 pages)
24 July 2006Amended accounts made up to 30 September 2005 (9 pages)
24 July 2006Amended accounts made up to 30 September 2005 (9 pages)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
18 August 2005Return made up to 07/08/05; full list of members (6 pages)
18 August 2005Return made up to 07/08/05; full list of members (6 pages)
19 July 2005Accounts for a dormant company made up to 30 September 2004 (9 pages)
19 July 2005Accounts for a dormant company made up to 30 September 2004 (9 pages)
18 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
1 August 2003Return made up to 07/08/03; full list of members (6 pages)
1 August 2003Return made up to 07/08/03; full list of members (6 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
8 August 2002Return made up to 07/08/02; full list of members (6 pages)
8 August 2002Return made up to 07/08/02; full list of members (6 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 August 2001Return made up to 07/08/01; full list of members (6 pages)
17 August 2001Return made up to 07/08/01; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
23 August 2000Return made up to 07/08/00; full list of members (6 pages)
23 August 2000Return made up to 07/08/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Return made up to 07/08/99; no change of members (4 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Return made up to 07/08/99; no change of members (4 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (2 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
10 August 1998Return made up to 07/08/98; no change of members (4 pages)
10 August 1998Return made up to 07/08/98; no change of members (4 pages)
24 May 1998Full accounts made up to 30 September 1997 (7 pages)
24 May 1998Full accounts made up to 30 September 1997 (7 pages)
11 August 1997Return made up to 07/08/97; full list of members (6 pages)
11 August 1997Return made up to 07/08/97; full list of members (6 pages)
11 December 1996Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
11 December 1996Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
27 September 1996Registered office changed on 27/09/96 from: 16 st john street london EC1M 4AY (1 page)
27 September 1996Secretary resigned (1 page)
27 September 1996New director appointed (2 pages)
27 September 1996Director resigned (1 page)
27 September 1996Registered office changed on 27/09/96 from: 16 st john street london EC1M 4AY (1 page)
27 September 1996New secretary appointed (2 pages)
27 September 1996Director resigned (1 page)
27 September 1996New director appointed (2 pages)
27 September 1996Secretary resigned (1 page)
27 September 1996New secretary appointed (2 pages)
7 August 1996Incorporation (16 pages)
7 August 1996Incorporation (16 pages)