Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORMICARY LIMITED
Company Information for

FORMICARY LIMITED

81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
Company Registration Number
03894343
Private Limited Company
Liquidation

Company Overview

About Formicary Ltd
FORMICARY LIMITED was founded on 1999-12-14 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Formicary Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FORMICARY LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKS
SL7 1NS
Other companies in HU12
 
Previous Names
FORMICARY.COM LIMITED30/08/2002
Filing Information
Company Number 03894343
Company ID Number 03894343
Date formed 1999-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB100199749  
Last Datalog update: 2018-09-05 23:09:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORMICARY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FORMICARY LIMITED
The following companies were found which have the same name as FORMICARY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORMICARY HOLDINGS LIMITED 81 STATION ROAD MARLOW BUCKS SL7 1NS Liquidation Company formed on the 2007-11-02
Formicary Limited Saint John New Brunswick Active Company formed on the 2011-05-24
FORMICARY GROUP LIMITED Unknown Company formed on the 2017-09-06
FORMICARY CONTRACTING LTD British Columbia Dissolved
Formicary.com Inc. Delaware Unknown

Company Officers of FORMICARY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHRISTOPHER HAIRE
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY HUGH FETHERSTON-DILKE
Director 2016-01-29 2016-11-22
UYEN THI THANH CHU
Company Secretary 1999-12-15 2016-01-29
GEOFF CARRUTHERS
Director 2011-04-01 2016-01-29
DEE DERVISH
Director 2015-06-11 2016-01-29
HUNG NGOC DO
Director 1999-12-15 2016-01-29
ALEXANDER MILLINGTON
Director 2011-04-01 2016-01-29
CHRISTOPHER PEARSON
Director 2014-05-01 2016-01-29
HANI SULEIMAN
Director 2011-04-01 2016-01-29
TIMOTHY MARK WIFFEN
Director 2015-06-11 2016-01-29
GREVILLE MARTIN LUCKING
Director 2011-04-01 2013-11-11
THAO THUTHI TA
Director 2001-01-01 2002-03-01
THAO THUTHI TA
Director 1999-12-15 2000-07-31
NWL SECRETARIES LIMITED
Nominated Secretary 1999-12-14 1999-12-15
NWL NOMINEES LIMITED
Nominated Director 1999-12-14 1999-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHRISTOPHER HAIRE DAYNINE CONSULTING, LTD. Director 2016-11-10 CURRENT 2012-11-02 Liquidation
ANDREW CHRISTOPHER HAIRE KURT SALMON UKI LIMITED Director 2016-11-01 CURRENT 1977-02-18 Liquidation
ANDREW CHRISTOPHER HAIRE NEW ENERGY ASSOCIATES LIMITED Director 2016-09-30 CURRENT 2015-05-22 Liquidation
ANDREW CHRISTOPHER HAIRE TECNILOGICA LTD Director 2016-07-28 CURRENT 2016-03-17 Liquidation
ANDREW CHRISTOPHER HAIRE FORMICARY HOLDINGS LIMITED Director 2016-01-29 CURRENT 2007-11-02 Liquidation
ANDREW CHRISTOPHER HAIRE CIMATION UK LIMITED Director 2015-12-18 CURRENT 2014-09-04 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
QA EngineerLondon3+ years work experience in software testing. A good understanding of the software development process....2015-11-16
Sales and Marketing SupportLondonSupport the management of marketing collateral and continuously evaluate the marketing communication. Contribute creatively to marketing initiatives....2015-11-16

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-01LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00001700
2018-06-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/12/2017:LIQ. CASE NO.1
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 30 FENCHURCH STREET LONDON EC3M 3BD ENGLAND
2016-12-304.70DECLARATION OF SOLVENCY
2016-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FETHERSTON-DILKE
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 250
2016-02-12AR0114/01/16 FULL LIST
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WIFFEN
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR HANI SULEIMAN
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARSON
2016-02-10AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER HAIRE
2016-02-10AP01DIRECTOR APPOINTED MR TIMOTHY HUGH FETHERSTON-DILKE
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR HUNG DO
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF CARRUTHERS
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MILLINGTON
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DEE DERVISH
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 1 TAILLAR ROAD HEDON EAST RIDING OF YORKSHIRE HU12 8GU
2016-02-10TM02APPOINTMENT TERMINATED, SECRETARY UYEN CHU
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-18AP01DIRECTOR APPOINTED MR TIMOTHY MARK WIFFEN
2015-06-18AP01DIRECTOR APPOINTED MR DEE DERVISH
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 250
2015-01-16AR0114/01/15 FULL LIST
2014-12-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-21AP01DIRECTOR APPOINTED MR CHRISTOPHER PEARSON
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 250
2014-01-14AR0114/01/14 FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GREVILLE LUCKING
2013-01-15AR0114/12/12 FULL LIST
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-28AR0114/12/11 FULL LIST
2011-12-01AP01DIRECTOR APPOINTED MR GEOFF CARRUTHERS
2011-12-01AP01DIRECTOR APPOINTED MR HANI SULEIMAN
2011-12-01AP01DIRECTOR APPOINTED MR ALEXANDER MILLINGTON
2011-12-01AP01DIRECTOR APPOINTED MR GREVILLE LUCKING
2011-01-13AR0114/12/10 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-15AR0114/12/09 FULL LIST
2009-11-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-09363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-15363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-16363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-11MISCAUDITORS RESIGNATION LETTER
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/04
2004-12-23363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 55A BELGRAVE COURT 36 WESTFERRY CIRCUS LONDON E14 8RL
2004-10-13287REGISTERED OFFICE CHANGED ON 13/10/04 FROM: FLAT 1 9 MILLENNIUM DRIVE LONDON E14 3GD
2004-02-11363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-14288bDIRECTOR RESIGNED
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-17363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-08-30CERTNMCOMPANY NAME CHANGED FORMICARY.COM LIMITED CERTIFICATE ISSUED ON 30/08/02
2002-07-27287REGISTERED OFFICE CHANGED ON 27/07/02 FROM: 50 LAUDERDALE AVENUE NORTHAMPTON NORTHAMPTONSHIRE NN4 8RL
2002-01-15363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-07225ACC. REF. DATE SHORTENED FROM 05/04/01 TO 31/03/01
2001-02-01MISCAMEN 882-REG 20/04/00 2500000@.1
2001-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-21363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2001-01-12288aNEW DIRECTOR APPOINTED
2000-10-27225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 05/04/01
2000-08-24288bDIRECTOR RESIGNED
2000-04-20123NC INC ALREADY ADJUSTED 03/04/00
2000-04-20SRES04£ NC 100/999900 03/04
2000-01-21288aNEW DIRECTOR APPOINTED
2000-01-21288aNEW SECRETARY APPOINTED
2000-01-21288aNEW DIRECTOR APPOINTED
1999-12-23288bDIRECTOR RESIGNED
1999-12-23287REGISTERED OFFICE CHANGED ON 23/12/99 FROM: 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY
1999-12-23288bSECRETARY RESIGNED
1999-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to FORMICARY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-12-21
Appointment of Liquidators2016-12-21
Resolutions for Winding-up2016-12-21
Fines / Sanctions
No fines or sanctions have been issued against FORMICARY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEASE 2009-10-15 Satisfied STARPROP LLP
LEASE 2009-02-10 Satisfied BOLTBRIDGE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORMICARY LIMITED

Intangible Assets
Patents
We have not found any records of FORMICARY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORMICARY LIMITED
Trademarks

Trademark applications by FORMICARY LIMITED

FORMICARY LIMITED is the Original Applicant for the trademark REFORMX ™ (WIPO1263468) through the WIPO on the 2015-07-01
Computer software for use in banking, investment, trading and financial services; computer programmes relating to financial matters; computer software development tools; change control software; deployment control software; computer software for use in developing and upgrading technology platforms; computer software for use in managing and controlling the development of technology platforms; computer software for use in monitoring audit, accountability and visibility of changes and deployments to technology platforms; technology platform management software; computer software, namely change management and control software for monitoring the implementation of upgrades and bug fixes and the management of software releases in trading system technology platforms; computer software for monitoring the development and upgrading of technology platforms relating to stock trading, securities trading, and commodity trading; computer software to provide audit, accountability and visibility of changes and deployments in trading system technology platforms.
Logiciels informatiques à utiliser avec des services financiers, bancaires, d'investissement et de commerce; programmes informatiques se rapportant à des questions financières; outils pour le développement de logiciels informatiques; logiciels de contrôle des changements; logiciels de contrôle des déploiements; logiciels informatiques pour le développement et la mise à niveau de plateformes technologiques; logiciels informatiques pour la gestion et le contrôle du développement de plateformes technologiques; logiciels informatiques pour la surveillance d'audit, responsabilité et visibilité des changements et déploiements vers des plateformes technologiques; logiciels de gestion de plateformes technologiques; logiciels informatiques, à savoir logiciels de contrôle et gestion des changements pour la surveillance de la mise en oeuvre de mises à niveau et correctifs de bogues, ainsi que pour la gestion de versions logicielles sur des plateformes technologiques de systèmes de commerce; logiciels informatiques pour la surveillance du développement et de la mise à niveau de plateformes technologiques en rapport avec le commerce de titres, le commerce de valeurs et le commerce de marchandises; logiciels informatiques dotés de fonctions d'audit, responsabilité et visibilité des changements et déploiements sur des plateformes technologiques de systèmes de commerce.
Software para servicios bancarios, de inversión, negociación y servicios financieros; programas informáticos de asuntos financieras; herramientas de desarrollo de software; software de control de cambios; software de control de despliegue; software de desarrollo y actualización de plataformas tecnológicas; software para gestionar y controlar el desarrollo de plataformas tecnológicas; software para la supervisión de auditoría, contabilidad y visibilidad de cambios y despliegues en plataformas tecnológicas; software de gestión de plataformas tecnológicas; software, a saber, software de gestión de cambios y software de control para controlar la implementación de actualizaciones y correcciones, así como gestión de actualizaciones de software en plataformas tecnológicas de sistemas comerciales; software para la supervisión del desarrollo y actualización de plataformas tecnológicas sobre la compraventa de acciones, el comercio de valores y la comercialización de productos básicos; software para suministrar auditoría, contabilidad y visibilidad de cambios y despliegues en plataformas tecnológicas de sistemas comerciales.
FORMICARY LIMITED is the Owner at publication for the trademark CALMON ™ (79143220) through the USPTO on the 2013-10-28
Computer software for managing, monitoring, diagnosing, and maintaining stock trading, securities trading, and commodity trading technology platforms and securities; computer software for analysing stock market information; computer software for processing stock market information; computer software for producing financial models based on an analysis of stock market data and securities trading transactions; computer software for searching and organizing information relating to financial history; financial management software; computer programmes for data processing, data analysis, and data mining, all within the securities trading industry
Income
Government Income
We have not found government income sources for FORMICARY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as FORMICARY LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where FORMICARY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyFORMICARY LIMITEDEvent Date2016-12-12
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 09 February 2017 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and the addresses of their solicitors (if any), to Peter Hughes-Holland at 81 Station Road, Marlow, Bucks SL7 1NS and, if so required by notice in writing from the creditor of the Company or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 12 December 2016 Office Holder details: Peter Hughes-Holland , (IP No. 001700) and Frank Wessely , (IP No. 007788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . Further details contact: The Joint Liquidators, E-mail: peter.hughesholland@quantuma.com, Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478100.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFORMICARY LIMITEDEvent Date2016-12-12
Peter Hughes-Holland , (IP No. 001700) and Frank Wessely , (IP No. 007788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : Further details contact: The Joint Liquidators, E-mail: peter.hughesholland@quantuma.com, Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com, Tel: 01628 478100.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORMICARY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORMICARY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.