About

Registered Number: 01342163
Date of Incorporation: 05/12/1977 (46 years and 5 months ago)
Company Status: Active
Registered Address: Griffiths House Hermes Close, Tachbrook Park, Warwick, Warwickshire, CV34 6UF

 

Fozmula Ltd was registered on 05 December 1977 with its registered office in Warwick. There are currently 21-50 employees at the company. Farrell, Warren Matthew, Lease, Benjamin Neal, Pither, Keith William, Evans, Nicholas, Fisher, Julia Irena, Fisher, Peter John, Griffiths, Jeremy John, Griffiths, John Evan, Holtby, Paul Lawrence, Jackson, Steven Michael, Leahy, Lorraine Jane, Ryding, William Lance, Smythe, Roland Denyer, Stewart, Peter James are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRELL, Warren Matthew 01 November 2019 - 1
LEASE, Benjamin Neal 01 November 2019 - 1
EVANS, Nicholas 12 July 2002 28 November 2003 1
FISHER, Julia Irena N/A 22 April 1996 1
FISHER, Peter John N/A 11 August 1997 1
GRIFFITHS, Jeremy John N/A 14 August 1997 1
GRIFFITHS, John Evan N/A 12 July 2002 1
HOLTBY, Paul Lawrence 22 July 2010 23 January 2017 1
JACKSON, Steven Michael 12 July 2002 30 September 2013 1
LEAHY, Lorraine Jane 21 June 2001 29 April 2016 1
RYDING, William Lance 26 June 1998 12 July 2002 1
SMYTHE, Roland Denyer 12 July 2002 29 April 2016 1
STEWART, Peter James N/A 21 February 2002 1
Secretary Name Appointed Resigned Total Appointments
PITHER, Keith William N/A 31 October 1991 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
MR01 - N/A 25 February 2020
TM01 - Termination of appointment of director 20 January 2020
RESOLUTIONS - N/A 18 November 2019
PSC01 - N/A 08 November 2019
PSC07 - N/A 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
AP01 - Appointment of director 08 November 2019
AP01 - Appointment of director 08 November 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 09 August 2019
PSC07 - N/A 09 August 2019
PSC07 - N/A 09 August 2019
PSC01 - N/A 09 August 2019
MR01 - N/A 17 April 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 09 August 2018
DISS40 - Notice of striking-off action discontinued 16 December 2017
AA - Annual Accounts 14 December 2017
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 14 September 2017
AA01 - Change of accounting reference date 23 March 2017
AP01 - Appointment of director 08 March 2017
TM01 - Termination of appointment of director 23 January 2017
AA - Annual Accounts 30 December 2016
AUD - Auditor's letter of resignation 19 August 2016
CS01 - N/A 03 August 2016
AP01 - Appointment of director 03 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AA - Annual Accounts 15 December 2015
CH01 - Change of particulars for director 04 November 2015
TM01 - Termination of appointment of director 06 October 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 13 January 2015
AP01 - Appointment of director 05 November 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 03 January 2014
CH01 - Change of particulars for director 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 20 August 2012
AD01 - Change of registered office address 20 August 2012
AD01 - Change of registered office address 13 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 24 August 2010
AP01 - Appointment of director 30 July 2010
AA - Annual Accounts 21 November 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
363a - Annual Return 27 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 25 August 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 28 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 June 2004
288c - Notice of change of directors or secretaries or in their particulars 07 June 2004
AA - Annual Accounts 19 January 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 29 August 2002
169 - Return by a company purchasing its own shares 27 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
RESOLUTIONS - N/A 31 July 2002
RESOLUTIONS - N/A 31 July 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 15 August 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 09 December 1998
288c - Notice of change of directors or secretaries or in their particulars 26 August 1998
363s - Annual Return 19 August 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
RESOLUTIONS - N/A 19 May 1998
AUD - Auditor's letter of resignation 05 March 1998
RESOLUTIONS - N/A 27 October 1997
RESOLUTIONS - N/A 27 October 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 22 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
RESOLUTIONS - N/A 04 July 1997
AA - Annual Accounts 22 December 1996
363s - Annual Return 21 August 1996
288 - N/A 10 July 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 23 August 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 18 August 1994
AA - Annual Accounts 02 February 1994
288 - N/A 09 September 1993
363s - Annual Return 26 August 1993
287 - Change in situation or address of Registered Office 05 June 1993
AA - Annual Accounts 05 January 1993
363s - Annual Return 21 September 1992
288 - N/A 21 September 1992
288 - N/A 30 July 1992
AA - Annual Accounts 08 October 1991
363b - Annual Return 12 September 1991
287 - Change in situation or address of Registered Office 05 September 1991
288 - N/A 12 May 1991
288 - N/A 12 May 1991
395 - Particulars of a mortgage or charge 22 April 1991
288 - N/A 06 March 1991
RESOLUTIONS - N/A 20 February 1991
363 - Annual Return 05 September 1990
AA - Annual Accounts 07 August 1990
AA - Annual Accounts 16 October 1989
287 - Change in situation or address of Registered Office 17 May 1989
AA - Annual Accounts 19 April 1989
363 - Annual Return 19 April 1989
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
AA - Annual Accounts 18 August 1986
363 - Annual Return 18 August 1986
363 - Annual Return 01 May 1986
MISC - Miscellaneous document 05 December 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2020 Outstanding

N/A

A registered charge 08 April 2019 Outstanding

N/A

Debenture 17 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.