Company NameFormula Limited
Company StatusDissolved
Company Number05294357
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)
Dissolution Date31 October 2023 (6 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adam John Hammond
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Purberry Grove
Epsom
Surrey
KT17 1LU
Director NameMr Leslie John Sharpe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2015(10 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 31 October 2023)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address313 Bluewater House Smugglers Way
London
SW18 1ED
Secretary NameMr Leslie John Sharpe
StatusClosed
Appointed19 January 2015(10 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 31 October 2023)
RoleCompany Director
Correspondence Address313 Bluewater House Smugglers Way
London
SW18 1ED
Director NameMr Graham Laurence Tiffin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2015(10 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 31 October 2023)
RoleFinancial Adviser Company Director
Country of ResidenceEngland
Correspondence Address313 Bluewater House Smugglers Way
London
SW18 1ED
Director NameMr Mark Osland
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Graham Road
Purley
Surrey
CR8 2EN
Secretary NameMr Mark Osland
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Graham Road
Purley
Surrey
CR8 2EN

Contact

Websiteformula.org.uk
Email address[email protected]
Telephone020 86423899
Telephone regionLondon

Location

Registered Address313 Bluewater House Smugglers Way
London
SW18 1ED
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

100 at £1Clairville York Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£141,890
Cash£211,887
Current Liabilities£84,269

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 February 2021Registered office address changed from 22-34 High Street Cheam Sutton Surrey SM3 8RL to 313 Bluewater House Smugglers Way London SW18 1ED on 17 February 2021 (1 page)
17 February 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
18 July 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
13 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
10 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
28 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
13 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
4 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
8 June 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
8 June 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
5 May 2015Appointment of Mr Graham Laurence Tiffin as a director on 26 March 2015 (2 pages)
5 May 2015Appointment of Mr Graham Laurence Tiffin as a director on 26 March 2015 (2 pages)
20 January 2015Termination of appointment of Mark Osland as a secretary on 19 January 2015 (1 page)
20 January 2015Registered office address changed from 4 the Pavillions 31-33 Brighton Road, South Croydon Surrey CR2 6EB to 22-34 High Street Cheam Sutton Surrey SM3 8RL on 20 January 2015 (1 page)
20 January 2015Appointment of Mr Leslie John Sharpe as a director on 19 January 2015 (2 pages)
20 January 2015Termination of appointment of Mark Osland as a director on 19 January 2015 (1 page)
20 January 2015Termination of appointment of Mark Osland as a director on 19 January 2015 (1 page)
20 January 2015Appointment of Mr Leslie John Sharpe as a director on 19 January 2015 (2 pages)
20 January 2015Appointment of Mr Leslie John Sharpe as a secretary on 19 January 2015 (2 pages)
20 January 2015Appointment of Mr Leslie John Sharpe as a secretary on 19 January 2015 (2 pages)
20 January 2015Registered office address changed from 4 the Pavillions 31-33 Brighton Road, South Croydon Surrey CR2 6EB to 22-34 High Street Cheam Sutton Surrey SM3 8RL on 20 January 2015 (1 page)
20 January 2015Termination of appointment of Mark Osland as a secretary on 19 January 2015 (1 page)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(6 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(6 pages)
27 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(6 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Mark Osland on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Adam John Hammond on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Adam John Hammond on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Mark Osland on 23 November 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 November 2008Return made up to 21/11/08; full list of members (4 pages)
21 November 2008Return made up to 21/11/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 November 2007Return made up to 23/11/07; full list of members (3 pages)
23 November 2007Return made up to 23/11/07; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 November 2006Return made up to 23/11/06; full list of members (2 pages)
24 November 2006Return made up to 23/11/06; full list of members (2 pages)
26 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
12 December 2005Return made up to 23/11/05; full list of members (2 pages)
12 December 2005Return made up to 23/11/05; full list of members (2 pages)
25 February 2005Registered office changed on 25/02/05 from: 148 walsingham road epsom surrey KT19 0NF (1 page)
25 February 2005Registered office changed on 25/02/05 from: 148 walsingham road epsom surrey KT19 0NF (1 page)
17 January 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
17 January 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
23 November 2004Incorporation (17 pages)
23 November 2004Incorporation (17 pages)