General information

Name:

Form Holdings Ltd

Office Address:

Chiltern House 2nd Floor 49-51 Dean Street SL7 3AA Marlow

Number: 06844467

Incorporation date: 2009-03-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Form Holdings Limited can be gotten hold of in Chiltern House 2nd Floor, 49-51 Dean Street in Marlow. The company's post code is SL7 3AA. Form Holdings has been operating in this business since the firm was started on 2009-03-11. The company's registration number is 06844467. The firm's SIC code is 43999 which stands for Other specialised construction activities not elsewhere classified. 2022-03-31 is the last time the accounts were filed.

As mentioned in this particular firm's register, since September 2020 there have been three directors: Michael H., Dean C. and Christopher H..

The companies that control this firm are: Form Consultancy Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Marlow at 2Nd Floor, 49-51 Dean Street, SL7 3AA and was registered as a PSC under the registration number 12823013.

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 30 September 2020

Latest update: 2 April 2024

Dean C.

Role: Director

Appointed: 30 September 2020

Latest update: 2 April 2024

Christopher H.

Role: Director

Appointed: 30 September 2020

Latest update: 2 April 2024

People with significant control

Form Consultancy Group Ltd
Address: Chiltern House 2nd Floor, 49-51 Dean Street, Marlow, SL7 3AA, United Kingdom
Legal authority Uk Company Law
Legal form Limited Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 12823013
Notified on 30 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Quentin S.
Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary D.
Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graham M.
Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

Form House York Way, Lancaster Road Cressex Business Park

Post code:

HP12 3PY

City / Town:

High Wycombe

HQ address,
2016

Address:

Form House York Way, Lancaster Road Cressex Business Park

Post code:

HP12 3PY

City / Town:

High Wycombe

Accountant/Auditor,
2016 - 2015

Name:

Flb Accountants Llp

Address:

42 King Edward Court

Post code:

SL4 1TG

City / Town:

Windsor

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
15
Company Age

Closest Companies - by postcode