Company NameFormbeam Limited
DirectorWilliam George McEvoy
Company StatusActive
Company Number05156157
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr William George McEvoy
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2004(1 week, 2 days after company formation)
Appointment Duration19 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMaxine Todd
NationalityBritish
StatusResigned
Appointed26 June 2004(1 week, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2009)
RoleIT Consultant
Correspondence Address57 Wykeham Way
Haddenham
Buckinghamshire
HP17 8BU
Secretary NameWilliam George McEvoy
NationalityBritish
StatusResigned
Appointed09 October 2008(4 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Wykeham Way
Haddenham
Buckinghamshire
HP17 8BU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7 at £1William George Mcevoy
70.00%
Ordinary
3 at £1Alexandra Linda Mary Mcevoy
30.00%
Ordinary

Financials

Year2014
Net Worth£734
Cash£583
Current Liabilities£40,089

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

23 August 2023Confirmation statement made on 23 August 2023 with updates (4 pages)
22 August 2023Change of details for Mr William George Mcevoy as a person with significant control on 21 August 2023 (2 pages)
22 August 2023Cessation of Alexandra Linda Mary Mcevoy as a person with significant control on 21 August 2023 (1 page)
13 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
15 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
28 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
18 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
19 March 2020Change of details for Mrs Alexandra Linda Mary Mcevoy as a person with significant control on 20 March 2019 (2 pages)
19 March 2020Change of details for Mr William George Mcevoy as a person with significant control on 20 March 2019 (2 pages)
19 March 2020Director's details changed for Mr William George Mcevoy on 20 March 2019 (2 pages)
19 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
18 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
18 April 2018Director's details changed for William George Mcevoy on 28 December 2017 (2 pages)
18 April 2018Change of details for Mrs Alexandra Linda Mary Mcevoy as a person with significant control on 28 December 2017 (2 pages)
18 April 2018Change of details for Mr William George Mcevoy as a person with significant control on 28 December 2017 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
21 March 2018Director's details changed for William George Mcevoy on 21 March 2018 (2 pages)
21 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10
(3 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(3 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(3 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 June 2012Director's details changed for William George Mcevoy on 1 January 2012 (2 pages)
21 June 2012Director's details changed for William George Mcevoy on 1 January 2012 (2 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
21 June 2012Director's details changed for William George Mcevoy on 1 January 2012 (2 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
3 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for William George Mcevoy on 1 October 2009 (2 pages)
2 July 2010Termination of appointment of Maxine Todd as a secretary (1 page)
2 July 2010Director's details changed for William George Mcevoy on 1 October 2009 (2 pages)
2 July 2010Termination of appointment of Maxine Todd as a secretary (1 page)
2 July 2010Director's details changed for William George Mcevoy on 1 October 2009 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 August 2009Return made up to 17/06/09; full list of members (3 pages)
3 August 2009Return made up to 17/06/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 October 2008Appointment terminated secretary william mcevoy (1 page)
29 October 2008Secretary appointed william george mcevoy (2 pages)
29 October 2008Appointment terminated secretary william mcevoy (1 page)
29 October 2008Secretary appointed william george mcevoy (2 pages)
24 June 2008Return made up to 17/06/08; full list of members (3 pages)
24 June 2008Return made up to 17/06/08; full list of members (3 pages)
24 April 2008Capitals not rolled up (2 pages)
24 April 2008Capitals not rolled up (2 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 June 2007Return made up to 17/06/07; full list of members (2 pages)
20 June 2007Return made up to 17/06/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 June 2006Return made up to 17/06/06; full list of members (2 pages)
27 June 2006Return made up to 17/06/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 March 2006Ad 25/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 March 2006Ad 25/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 2005Return made up to 17/06/05; full list of members (2 pages)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Registered office changed on 28/07/05 from: roberts & co 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
28 July 2005Registered office changed on 28/07/05 from: roberts & co 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
28 July 2005Return made up to 17/06/05; full list of members (2 pages)
28 July 2005Director's particulars changed (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004Registered office changed on 24/08/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Registered office changed on 24/08/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
24 August 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Director resigned (1 page)
17 June 2004Incorporation (15 pages)
17 June 2004Incorporation (15 pages)