About

Registered Number: 05833781
Date of Incorporation: 31/05/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: The Old Church, 48 Verulam Road, St Albans, Hertfordshire, AL3 4DH,

 

Founded in 2006, Formulate Global Ltd are based in St Albans, Hertfordshire, it's status is listed as "Active". This business has 2 directors listed as Strickland, Ben Christopher, Blake, Justin Floyd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRICKLAND, Ben Christopher 15 June 2006 - 1
BLAKE, Justin Floyd 17 June 2006 16 July 2010 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 28 May 2020
DISS40 - Notice of striking-off action discontinued 21 August 2019
CS01 - N/A 20 August 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
AA - Annual Accounts 23 February 2017
RESOLUTIONS - N/A 15 August 2016
CH01 - Change of particulars for director 04 August 2016
AR01 - Annual Return 01 August 2016
AD01 - Change of registered office address 02 March 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 23 September 2014
AD01 - Change of registered office address 30 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 14 August 2013
TM02 - Termination of appointment of secretary 14 August 2013
CH03 - Change of particulars for secretary 24 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 29 February 2012
CH01 - Change of particulars for director 20 February 2012
CH01 - Change of particulars for director 20 February 2012
AR01 - Annual Return 19 July 2011
DISS40 - Notice of striking-off action discontinued 01 June 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AD01 - Change of registered office address 27 May 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
TM01 - Termination of appointment of director 23 July 2010
TM01 - Termination of appointment of director 23 July 2010
AA - Annual Accounts 10 June 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 30 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
NEWINC - New incorporation documents 31 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.