About

Registered Number: 03442664
Date of Incorporation: 01/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, RG1 8LS,

 

Established in 1997, Filoform Uk Ltd are based in Reading, it's status is listed as "Active". We don't know the number of employees at the company. There are 6 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAASSEN, Petrus Antonius Maria 17 January 2011 - 1
VAN CITTERS, Jonkheer Alexander Cornelis 17 January 2011 - 1
EVANS, John George 01 October 1997 10 March 2010 1
EVANS, Susan Ann 25 March 2003 11 March 2008 1
ROBINSON, Ian 01 October 1997 24 October 1997 1
SOLKESZ, Robert 11 March 2008 17 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
PSC07 - N/A 11 October 2019
PSC02 - N/A 11 October 2019
CS01 - N/A 08 October 2019
PSC07 - N/A 20 August 2019
PSC02 - N/A 20 August 2019
PSC07 - N/A 20 August 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 09 October 2018
PSC04 - N/A 30 August 2018
PSC04 - N/A 30 August 2018
CH01 - Change of particulars for director 30 August 2018
CH01 - Change of particulars for director 30 August 2018
PSC04 - N/A 08 August 2018
PSC04 - N/A 08 August 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 06 June 2016
AD01 - Change of registered office address 18 February 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 05 June 2013
TM02 - Termination of appointment of secretary 13 February 2013
AD01 - Change of registered office address 13 February 2013
AP04 - Appointment of corporate secretary 29 January 2013
TM02 - Termination of appointment of secretary 29 January 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 12 October 2012
CERTNM - Change of name certificate 04 September 2012
CONNOT - N/A 04 September 2012
AR01 - Annual Return 03 November 2011
MG01 - Particulars of a mortgage or charge 02 November 2011
MG01 - Particulars of a mortgage or charge 28 October 2011
AA - Annual Accounts 13 July 2011
AP01 - Appointment of director 28 January 2011
AP01 - Appointment of director 28 January 2011
TM01 - Termination of appointment of director 28 January 2011
AR01 - Annual Return 13 October 2010
AD01 - Change of registered office address 13 October 2010
CH04 - Change of particulars for corporate secretary 02 August 2010
AA - Annual Accounts 17 June 2010
AD01 - Change of registered office address 01 June 2010
TM01 - Termination of appointment of director 16 March 2010
AR01 - Annual Return 03 November 2009
CH04 - Change of particulars for corporate secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
225 - Change of Accounting Reference Date 08 April 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 11 July 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 30 September 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 25 September 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 13 October 1998
395 - Particulars of a mortgage or charge 03 September 1998
225 - Change of Accounting Reference Date 22 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1998
288b - Notice of resignation of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
287 - Change in situation or address of Registered Office 08 October 1997
NEWINC - New incorporation documents 01 October 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 October 2011 Outstanding

N/A

All assets debenture 20 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.