Company NameFormula Land Limited
DirectorsDavid Matthew Cox and Valerie Anne Cox
Company StatusActive
Company Number10953222
CategoryPrivate Limited Company
Incorporation Date8 September 2017(6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Matthew Cox
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed20 July 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Queen Elizabeth Street
London
SE1 2LP
Director NameMiss Valerie Anne Cox
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed20 July 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Queen Elizabeth Street
London
SE1 2LP
Director NameMr Roy Botterill
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThird Floor 2 Colton Square
Leicester
LE1 1QH
Director NameMr Robert Martin Leckie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 February 2021)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressBailey House 4-10 Barttelot Road
Horsham
West Sussex
RH12 1DQ
Director NameMr Shahram David Elghanayan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2021(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Mount Street
London
W1K 2TJ
Director NameMr Robin Arnsby Hall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2021(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Mount Street
London
W1K 2TJ
Director NameMr Harry Thomas Davies
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressD A Clark, Bailey House Barttelot Road
Horsham
RH12 1DQ

Location

Registered Address19 Queen Elizabeth Street
London
SE1 2LP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months from now)

Charges

20 July 2022Delivered on: 22 July 2022
Persons entitled: Dva Holdings Limited

Classification: A registered charge
Particulars: Land at defford road, pershore, worcestershire (title numbers: WR135774, WR109805, WR116623 and WR147069).
Outstanding
12 January 2021Delivered on: 15 January 2021
Persons entitled: Nema Strategic Land UK Limited

Classification: A registered charge
Particulars: Property known as land at defford road, pershore, WR10 3BX.. Title numbers: WR109805, WR147069, WR135774 and WR116623.
Outstanding

Filing History

21 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
21 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
12 January 2023Confirmation statement made on 15 December 2022 with updates (4 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
22 July 2022Registration of charge 109532220002, created on 20 July 2022 (24 pages)
21 July 2022Termination of appointment of Harry Thomas Davies as a director on 20 July 2022 (1 page)
21 July 2022Cessation of Lickfold Inn Limited as a person with significant control on 20 July 2022 (1 page)
21 July 2022Registered office address changed from 4th Floor, 103 Mount Street 103 Mount Street London W1K 2TJ England to 19 Queen Elizabeth Street London SE1 2LP on 21 July 2022 (1 page)
21 July 2022Cessation of Montague Investments Limited as a person with significant control on 20 July 2022 (1 page)
21 July 2022Termination of appointment of Shahram David Elghanayan as a director on 20 July 2022 (1 page)
21 July 2022Appointment of Mr David Matthew Cox as a director on 20 July 2022 (2 pages)
21 July 2022Satisfaction of charge 109532220001 in full (1 page)
21 July 2022Termination of appointment of Robin Arnsby Hall as a director on 20 July 2022 (1 page)
21 July 2022Appointment of Ms Valerie Anne Cox as a director on 20 July 2022 (2 pages)
21 July 2022Notification of Dva Holdings Limited as a person with significant control on 20 July 2022 (2 pages)
21 July 2022Cessation of Nema Strategic Land Uk Limited as a person with significant control on 20 July 2022 (1 page)
20 June 2022Second filing of Confirmation Statement dated 6 November 2021 (3 pages)
18 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
14 December 2021Confirmation statement made on 6 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 20/06/2022.
(4 pages)
16 June 2021Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to 4th Floor, 103 Mount Street 103 Mount Street London W1K 2TJ on 16 June 2021 (1 page)
16 June 2021Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
11 March 2021Appointment of Mr Harry Thomas Davies as a director on 19 February 2021 (2 pages)
10 March 2021Termination of appointment of Robert Martin Leckie as a director on 21 February 2021 (1 page)
27 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 January 2021Change of share class name or designation (2 pages)
27 January 2021Memorandum and Articles of Association (10 pages)
20 January 2021Appointment of Mr Robin Arnsby Hall as a director on 12 January 2021 (2 pages)
20 January 2021Appointment of Mr Shahram David Elghanayan as a director on 12 January 2021 (2 pages)
15 January 2021Registration of charge 109532220001, created on 12 January 2021 (27 pages)
13 January 2021Change of details for Lickfold Inn Limited as a person with significant control on 12 January 2021 (2 pages)
13 January 2021Notification of Nema Strategic Land Uk Limited as a person with significant control on 12 January 2021 (2 pages)
13 January 2021Change of details for Montague Investments Limited as a person with significant control on 12 January 2021 (2 pages)
17 December 2020Micro company accounts made up to 30 September 2020 (5 pages)
9 November 2020Cessation of Robert Martin Leckie as a person with significant control on 6 November 2020 (1 page)
7 November 2020Notification of Montague Investments Limited as a person with significant control on 6 November 2020 (2 pages)
7 November 2020Notification of Lickfold Inn Limited as a person with significant control on 6 November 2020 (2 pages)
7 November 202006/11/20 Statement of Capital gbp 100 (5 pages)
7 November 2020Confirmation statement made on 6 November 2020 with updates (5 pages)
24 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
21 April 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
23 September 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
4 July 2019Director's details changed for Mr Robert Martin Leckie on 21 June 2019 (2 pages)
4 July 2019Registered office address changed from 6 Southview House 19a Queen Elizabeth Street London SE1 2LP England to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 4 July 2019 (1 page)
4 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
12 November 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
5 November 2018Termination of appointment of Roy Botterill as a director on 31 October 2018 (1 page)
5 November 2018Registered office address changed from Third Floor 2 Colton Square Leicester LE1 1QH England to 6 Southview House 19a Queen Elizabeth Street London SE1 2LP on 5 November 2018 (1 page)
5 November 2018Appointment of Mr Robert Martin Leckie as a director on 31 October 2018 (2 pages)
8 September 2017Incorporation
Statement of capital on 2017-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 September 2017Incorporation
Statement of capital on 2017-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)