Company NameTheformationscompany.com Limited
DirectorYoung Il Song
Company StatusActive
Company Number06924361
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Young Il Song
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed21 February 2020(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr Piers Chead
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Old Street
London
EC1V 9BD
Secretary NameMrs Margaret Chead
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address28 Denison Close
London
N2 0JT
Director NameJohn Davis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Old Street
London
EC1V 9BD
Director NameMr Craig John Holt
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(7 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont House 1 Paragon Avenue
Wakefield
West Yorkshire
WF1 2UF
Director NameMr Frank Monestere
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2016(7 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3854 Beverly Ridge Drive
Sherman Oaks
Ca 91423
Director NameMr James Peters
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2016(7 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7407 Shoal Creek Blvd.
Austin
Tx 78757
Director NameMr Sham Telang
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2016(7 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19475 Woodlands Dr.
Huntington Beach
Ca 92648
Director NameMr Peter Henry Oey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed14 October 2016(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2417 Curtis Ave., Apt. B
Redondo Beach
Ca 90278
Director NameMr Richard Neil Preece
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2020(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address101 North Brand Boulevard, Ste 1100
Glendale
California
91203

Contact

Websitetheformationscompany.com
Email address[email protected]
Telephone0845 8808180
Telephone regionUnknown

Location

Registered Address6th Floor
9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Business Centric Services Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,441,903
Cash£213,159
Current Liabilities£1,703,389

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

7 January 2011Delivered on: 13 January 2011
Satisfied on: 8 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

22 September 2020Accounts for a small company made up to 31 December 2019 (15 pages)
3 August 2020Director's details changed for Mr Young Il Song on 31 July 2020 (2 pages)
9 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Peter Henry Oey as a director on 21 February 2020 (1 page)
11 March 2020Termination of appointment of Piers Chead as a director on 21 February 2020 (1 page)
11 March 2020Appointment of Mr Young Il Song as a director on 21 February 2020 (2 pages)
11 March 2020Appointment of Mr Richard Neil Preece as a director on 21 February 2020 (2 pages)
6 November 2019Accounts for a small company made up to 31 December 2018 (18 pages)
10 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
12 February 2019Accounts for a small company made up to 31 December 2017 (15 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
20 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
27 April 2018Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
17 August 2017Termination of appointment of Frank Monestere as a director on 30 June 2017 (1 page)
17 August 2017Termination of appointment of Craig John Holt as a director on 30 June 2017 (1 page)
17 August 2017Termination of appointment of James Peters as a director on 30 June 2017 (1 page)
17 August 2017Termination of appointment of Sham Telang as a director on 30 June 2017 (1 page)
17 August 2017Termination of appointment of James Peters as a director on 30 June 2017 (1 page)
17 August 2017Termination of appointment of Craig John Holt as a director on 30 June 2017 (1 page)
17 August 2017Termination of appointment of Sham Telang as a director on 30 June 2017 (1 page)
17 August 2017Termination of appointment of Frank Monestere as a director on 30 June 2017 (1 page)
9 August 2017Notification of Legalzoom Uk Holdings Ltd as a person with significant control on 7 May 2017 (2 pages)
9 August 2017Notification of Legalzoom Uk Holdings Ltd as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Legalzoom Uk Holdings Ltd as a person with significant control on 7 May 2017 (2 pages)
8 August 2017Cessation of Formationsholdings Limited as a person with significant control on 7 May 2017 (1 page)
8 August 2017Cessation of Formationsholdings Limited as a person with significant control on 7 May 2017 (1 page)
8 August 2017Cessation of Formationsholdings Limited as a person with significant control on 8 August 2017 (1 page)
4 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
3 July 2017Notification of Formationsholdings Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Formationsholdings Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Formationsholdings Limited as a person with significant control on 3 July 2017 (2 pages)
5 May 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
5 May 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
1 November 2016Termination of appointment of John Davis as a director on 14 October 2016 (1 page)
1 November 2016Termination of appointment of John Davis as a director on 14 October 2016 (1 page)
28 October 2016Appointment of Mr Sham Telang as a director on 14 October 2016 (2 pages)
28 October 2016Appointment of Mr James Peters as a director on 14 October 2016 (2 pages)
28 October 2016Appointment of Mr James Peters as a director on 14 October 2016 (2 pages)
28 October 2016Appointment of Mr Craig John Holt as a director on 14 October 2016 (2 pages)
28 October 2016Appointment of Mr Frank Monestere as a director on 14 October 2016 (2 pages)
28 October 2016Appointment of Mr Frank Monestere as a director on 14 October 2016 (2 pages)
28 October 2016Appointment of Mr Peter Oey as a director on 14 October 2016 (2 pages)
28 October 2016Appointment of Mr Craig John Holt as a director on 14 October 2016 (2 pages)
28 October 2016Appointment of Mr Sham Telang as a director on 14 October 2016 (2 pages)
28 October 2016Appointment of Mr Peter Oey as a director on 14 October 2016 (2 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
23 March 2016Sub-division of shares on 17 December 2014 (5 pages)
23 March 2016Sub-division of shares on 17 December 2014 (5 pages)
23 March 2016Resolutions
  • RES13 ‐ Shares subdivided 17/12/2014
  • RES13 ‐ Shares subdivided 17/12/2014
(2 pages)
23 March 2016Resolutions
  • RES13 ‐ Shares subdivided 17/12/2014
(2 pages)
5 February 2016Accounts for a small company made up to 31 July 2015 (6 pages)
5 February 2016Accounts for a small company made up to 31 July 2015 (6 pages)
8 January 2016Satisfaction of charge 1 in full (1 page)
8 January 2016Satisfaction of charge 1 in full (1 page)
12 June 2015Director's details changed for Mr Piers Chead on 4 June 2015 (2 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Director's details changed for Mr Piers Chead on 4 June 2015 (2 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Director's details changed for Mr Piers Chead on 4 June 2015 (2 pages)
8 May 2015Accounts for a small company made up to 31 July 2014 (5 pages)
8 May 2015Accounts for a small company made up to 31 July 2014 (5 pages)
11 September 2014Registered office address changed from 15 Britannia Building 12 Ebenezer Street London N1 7RP to 130 Old Street London EC1V 9BD on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 15 Britannia Building 12 Ebenezer Street London N1 7RP to 130 Old Street London EC1V 9BD on 11 September 2014 (1 page)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
24 April 2014Accounts for a small company made up to 31 July 2013 (5 pages)
24 April 2014Accounts for a small company made up to 31 July 2013 (5 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (5 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (5 pages)
22 August 2012Auditor's resignation (1 page)
22 August 2012Auditor's resignation (1 page)
17 August 2012Auditor's resignation (2 pages)
17 August 2012Auditor's resignation (2 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
23 April 2012Termination of appointment of Margaret Chead as a secretary (1 page)
23 April 2012Termination of appointment of Margaret Chead as a secretary (1 page)
21 February 2012Appointment of John Davis as a director (2 pages)
21 February 2012Appointment of John Davis as a director (2 pages)
16 August 2011Previous accounting period extended from 31 December 2010 to 31 July 2011 (1 page)
16 August 2011Previous accounting period extended from 31 December 2010 to 31 July 2011 (1 page)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
1 June 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
1 June 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
3 March 2011Registered office address changed from 130-132 Old Street London EC1V 9PQ England on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 130-132 Old Street London EC1V 9PQ England on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 130-132 Old Street London EC1V 9PQ England on 3 March 2011 (1 page)
2 March 2011Registered office address changed from First Floor 205-207 City Road London EC1V 1QE United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from First Floor 205-207 City Road London EC1V 1QE United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from First Floor 205-207 City Road London EC1V 1QE United Kingdom on 2 March 2011 (1 page)
13 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register inspection address has been changed (1 page)
25 November 2009Current accounting period shortened from 30 June 2010 to 28 February 2010 (3 pages)
25 November 2009Current accounting period shortened from 30 June 2010 to 28 February 2010 (3 pages)
4 June 2009Incorporation (14 pages)
4 June 2009Incorporation (14 pages)