Company NameWe Form Online Ltd
DirectorsIliya Talman and Parizod Cross
Company StatusActive
Company Number10852152
CategoryPrivate Limited Company
Incorporation Date5 July 2017(6 years, 8 months ago)
Previous NameComformo Ltd

Business Activity

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

Directors

Director NameMr Iliya Talman
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIsraeli
StatusCurrent
Appointed05 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1st Floor 4 Staple Inn
London
WC1V 7QH
Director NameParizod Cross
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(4 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 4 Staple Inn
London
WC1V 7QH
Secretary NameMr Michael Thompson
StatusResigned
Appointed29 November 2018(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 July 2021)
RoleCompany Director
Correspondence AddressUnit 8 Business Centre West Avenue One
Letchworth Garden City
SG6 2HB
Director NameMr Michael Neville Thompson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Business Centre West Avenue One
Letchworth Garden City
SG6 2HB
Director NameMr Ilia Goldman
Date of BirthMarch 1987 (Born 37 years ago)
NationalityIsraeli
StatusResigned
Appointed10 November 2019(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2021)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressUnit 8 Business Centre West Avenue One
Letchworth Garden City
SG6 2HB
Director NameMr Gert Koppel
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityEstonian
StatusResigned
Appointed02 February 2021(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 2022)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address1st Floor 4 Staple Inn
London
WC1V 7QH

Location

Registered Address1st Floor 4 Staple Inn
London
WC1V 7QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 March 2024 (2 weeks, 5 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Filing History

14 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
15 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
21 July 2022Change of details for Ko Payments Ltd as a person with significant control on 9 March 2022 (2 pages)
13 June 2022Termination of appointment of Gert Koppel as a director on 8 June 2022 (1 page)
8 June 2022Director's details changed for Mr Iliya Talman on 9 March 2022 (2 pages)
3 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
25 April 2022Previous accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
14 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
11 March 2022Registered office address changed from Unit 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB England to 1st Floor 4 Staple Inn London WC1V 7QH on 11 March 2022 (1 page)
20 December 2021Statement of capital following an allotment of shares on 1 December 2021
  • GBP 100
(3 pages)
4 August 2021Termination of appointment of Michael Thompson as a secretary on 30 July 2021 (1 page)
4 August 2021Appointment of Parizod Cross as a director on 30 July 2021 (2 pages)
30 July 2021Termination of appointment of Michael Neville Thompson as a director on 30 July 2021 (1 page)
31 May 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
9 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
16 February 2021Appointment of Mr Gert Koppel as a director on 2 February 2021 (2 pages)
16 February 2021Termination of appointment of Ilia Goldman as a director on 13 February 2021 (1 page)
8 February 2021Notification of Ko Payments Ltd as a person with significant control on 8 February 2021 (2 pages)
8 February 2021Cessation of Ilia Goldman as a person with significant control on 8 February 2021 (1 page)
8 February 2021Cessation of Iliya Talman as a person with significant control on 8 February 2021 (1 page)
11 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-10
(3 pages)
6 April 2020Change of details for Mr Iliya Talman as a person with significant control on 6 April 2020 (2 pages)
6 April 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
6 April 2020Notification of Ilia Goldman as a person with significant control on 6 April 2020 (2 pages)
4 December 2019Director's details changed for Mr Michael Neville Thompson on 1 December 2019 (2 pages)
25 November 2019Registered office address changed from Unit 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB England to Unit 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB on 25 November 2019 (1 page)
25 November 2019Registered office address changed from Initial Business Centre Monsall Road Wilson Park Manchester M40 8WN England to Unit 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB on 25 November 2019 (1 page)
19 November 2019Appointment of Mr Ilia Goldman as a director on 10 November 2019 (2 pages)
11 September 2019Appointment of Mr Michael Neville Thompson as a director on 9 September 2019 (2 pages)
11 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
11 September 2019Registered office address changed from 21 Sage Close Biggleswade SG18 8WH England to Initial Business Centre Monsall Road Wilson Park Manchester M40 8WN on 11 September 2019 (1 page)
7 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
3 December 2018Appointment of Mr Michael Thompson as a secretary on 29 November 2018 (2 pages)
11 September 2018Registered office address changed from Ft Business Consultants Ltd 21 Sage Close Beds, Biggleswade SG18 8WH England to 21 Sage Close Biggleswade SG18 8WH on 11 September 2018 (1 page)
26 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
10 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
5 July 2017Incorporation
Statement of capital on 2017-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 July 2017Incorporation
Statement of capital on 2017-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)