Company NameFormisimo Ltd
DirectorsDouglas Paul Read and Alun Brynmor Lucas
Company StatusActive
Company Number08859680
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Douglas Paul Read
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Topping Partnership Incom House
Waterside
Trafford Park
Manchester
M17 1WD
Director NameMr Alun Brynmor Lucas
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressColony 5 Piccadilly Place
Manchester
M1 3BR
Director NameMr Alan Owen Mackin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArrive White Tower
Mediacityuk
Salford
M50 2NT
Director NameMr Tom Charles New
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColony 5 Piccadilly Place
Manchester
M1 3BR
Director NameMr Keith Wallington
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArrive White Tower
Mediacityuk
Salford
M50 2NT

Contact

Websitewww.formisimo.com
Telephone0800 7720982
Telephone regionFreephone

Location

Registered AddressColony
5 Piccadilly Place
Manchester
M1 3BR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£165,433
Cash£122,567
Current Liabilities£22,811

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

14 May 2015Delivered on: 21 May 2015
Persons entitled: Creative England Limited

Classification: A registered charge
Outstanding

Filing History

25 March 2024Statement of capital following an allotment of shares on 14 March 2024
  • GBP 230.7355
(4 pages)
3 October 2023Confirmation statement made on 31 July 2023 with updates (10 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
12 October 2022Particulars of variation of rights attached to shares (2 pages)
12 October 2022Change of share class name or designation (2 pages)
9 August 2022Confirmation statement made on 31 July 2022 with updates (9 pages)
27 July 2022Statement of capital following an allotment of shares on 19 July 2022
  • GBP 225.4855
(4 pages)
30 May 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
27 October 2021Amended total exemption full accounts made up to 30 September 2020 (12 pages)
14 August 2021Confirmation statement made on 31 July 2021 with updates (9 pages)
7 July 2021Statement of capital following an allotment of shares on 7 June 2021
  • GBP 205.2329
(4 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
8 June 2021Amended total exemption full accounts made up to 30 September 2019 (11 pages)
30 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
30 September 2020Registered office address changed from Arrive White Tower Mediacityuk Salford M50 2NT England to Colony 5 Piccadilly Place Manchester M1 3BR on 30 September 2020 (1 page)
30 September 2020Termination of appointment of Tom Charles New as a director on 30 September 2020 (1 page)
30 September 2020Registered office address changed from , Arrive White Tower, Mediacityuk, Salford, M50 2NT, England to Colony 5 Piccadilly Place Manchester M1 3BR on 30 September 2020 (1 page)
18 September 2020Appointment of Mr Alun Brynmor Lucas as a director on 18 September 2020 (2 pages)
26 August 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
3 August 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
8 June 2020Termination of appointment of Alan Owen Mackin as a director on 27 May 2020 (1 page)
8 June 2020Appointment of Mr Douglas Paul Read as a director on 27 May 2020 (2 pages)
4 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
5 June 2019Termination of appointment of Keith Wallington as a director on 25 May 2019 (1 page)
12 February 2019Confirmation statement made on 23 January 2019 with no updates (2 pages)
24 January 2019Previous accounting period shortened from 31 January 2019 to 30 September 2018 (1 page)
24 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
30 August 2018Registered office address changed from 32 Thegreenhouse 111 Broadway Mediacityuk Salford M50 2EQ England to Arrive White Tower Mediacityuk Salford M50 2NT on 30 August 2018 (1 page)
30 August 2018Registered office address changed from , 32 Thegreenhouse 111 Broadway, Mediacityuk, Salford, M50 2EQ, England to Colony 5 Piccadilly Place Manchester M1 3BR on 30 August 2018 (1 page)
8 February 2018Confirmation statement made on 23 January 2018 with updates (11 pages)
17 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
17 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
28 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 0.0002
(7 pages)
28 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 0.0002
(7 pages)
24 February 2017Satisfaction of charge 088596800001 in full (1 page)
24 February 2017Satisfaction of charge 088596800001 in full (1 page)
23 February 2017Confirmation statement made on 23 January 2017 with updates (15 pages)
23 February 2017Confirmation statement made on 23 January 2017 with updates (15 pages)
31 January 2017Registered office address changed from 11 Thegreenhouse 111 Broadway Mediacityuk Salford M50 2EQ England to 32 Thegreenhouse 111 Broadway Mediacityuk Salford M50 2EQ on 31 January 2017 (1 page)
31 January 2017Registered office address changed from , 11 Thegreenhouse 111 Broadway, Mediacityuk, Salford, M50 2EQ, England to Colony 5 Piccadilly Place Manchester M1 3BR on 31 January 2017 (1 page)
31 January 2017Registered office address changed from 11 Thegreenhouse 111 Broadway Mediacityuk Salford M50 2EQ England to 32 Thegreenhouse 111 Broadway Mediacityuk Salford M50 2EQ on 31 January 2017 (1 page)
30 January 2017Registered office address changed from , 32 Thegreenhouse 111 Broadway, Salford, M50 2EQ, England to Colony 5 Piccadilly Place Manchester M1 3BR on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 32 Thegreenhouse 111 Broadway Salford M50 2EQ England to 11 Thegreenhouse 111 Broadway Mediacityuk Salford M50 2EQ on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 32 Thegreenhouse 111 Broadway Salford M50 2EQ England to 11 Thegreenhouse 111 Broadway Mediacityuk Salford M50 2EQ on 30 January 2017 (1 page)
3 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 April 2016Annual return made up to 23 January 2016 with a full list of shareholders (22 pages)
12 April 2016Annual return made up to 23 January 2016 with a full list of shareholders (22 pages)
2 March 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 199.5667
(8 pages)
2 March 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 199.5667
(8 pages)
28 January 2016Memorandum and Articles of Association (18 pages)
28 January 2016Memorandum and Articles of Association (18 pages)
21 December 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 190.4518
(6 pages)
21 December 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 190.4518
(6 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
3 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 September 2015Appointment of Mr Keith Wallington as a director on 21 September 2015 (2 pages)
21 September 2015Appointment of Mr Keith Wallington as a director on 21 September 2015 (2 pages)
15 September 2015Registered office address changed from 44 the Greenhouse 111 Broadway Salford M50 2EQ England to 32 Thegreenhouse 111 Broadway Salford M50 2EQ on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 44 the Greenhouse 111 Broadway Salford M50 2EQ England to 32 Thegreenhouse 111 Broadway Salford M50 2EQ on 15 September 2015 (1 page)
15 September 2015Registered office address changed from , 44 the Greenhouse 111 Broadway, Salford, M50 2EQ, England to Colony 5 Piccadilly Place Manchester M1 3BR on 15 September 2015 (1 page)
21 May 2015Registration of charge 088596800001, created on 14 May 2015 (26 pages)
21 May 2015Registration of charge 088596800001, created on 14 May 2015 (26 pages)
24 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 160.25
(16 pages)
24 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 160.25
(16 pages)
14 July 2014Registered office address changed from , Annexe School House Second Avenue, Trafford Park, Manchester, Greater Manchester, M17 1DZ, United Kingdom on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Annexe School House Second Avenue Trafford Park Manchester Greater Manchester M17 1DZ United Kingdom to 44 the Greenhouse 111 Broadway Salford M50 2EQ on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Annexe School House Second Avenue Trafford Park Manchester Greater Manchester M17 1DZ United Kingdom to 44 the Greenhouse 111 Broadway Salford M50 2EQ on 14 July 2014 (1 page)
9 June 2014Resolutions
  • RES13 ‐ Section 190 30/05/2014
(2 pages)
9 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 160.25
(7 pages)
9 June 2014Resolutions
  • RES13 ‐ Section 190 30/05/2014
(2 pages)
9 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 160.25
(7 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
6 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 14/04/2014.
(6 pages)
6 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 14/04/2014.
(6 pages)
23 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 14/04/2014
(2 pages)
23 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 14/04/2014
(2 pages)
23 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 14/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 100.00
  • ANNOTATION A second filed SH01 was registered on 06/06/2014.
(5 pages)
23 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 100.00
  • ANNOTATION A second filed SH01 was registered on 06/06/2014.
(5 pages)
23 April 2014Sub-division of shares on 14 April 2014 (5 pages)
23 April 2014Sub-division of shares on 14 April 2014 (5 pages)
23 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 14/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)