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

FORMULA IT LIMITED

C/O ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY, THE WALK, WINSLOW, BUCKINGHAM, MK18 3AJ,
Company Registration Number
04537965
Private Limited Company
Liquidation

Company Overview

About Formula It Ltd
FORMULA IT LIMITED was founded on 2002-09-18 and has its registered office in Winslow. The organisation's status is listed as "Liquidation". Formula It Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORMULA IT LIMITED
 
Legal Registered Office
C/O ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY
THE WALK
WINSLOW
BUCKINGHAM
MK18 3AJ
Other companies in MK2
 
Filing Information
Company Number 04537965
Company ID Number 04537965
Date formed 2002-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2018
Account next due 31/10/2020
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-05 06:57:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORMULA IT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY & TAX SOLUTIONS LIMITED   CHESHAM ACCOUNTING SERVICES LTD   M KNIGHTS INVESTMENTS 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.

Company Officers of FORMULA IT LIMITED

Current Directors
Officer Role Date Appointed
STUART EDWARD BURDETT
Company Secretary 2002-09-18
STUART EDWARD BURDETT
Director 2002-09-18
ADRIAN WALSH
Director 2002-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
BTC (SECRETARIES) LIMITED
Nominated Secretary 2002-09-18 2002-09-18
BTC (DIRECTORS) LTD
Nominated Director 2002-09-18 2002-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART EDWARD BURDETT WILKINS CONSULTING LTD Director 2013-05-22 CURRENT 2013-05-22 Active

More director information

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
2020-07-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM C/O Abatax 10a St. John Street Newport Pagnell MK16 8HJ England
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM C/O Abatax 10a St. John Street Newport Pagnell MK16 8HJ England
2019-11-11LIQ01Voluntary liquidation declaration of solvency
2019-11-11LIQ01Voluntary liquidation declaration of solvency
2019-11-11600Appointment of a voluntary liquidator
2019-11-11600Appointment of a voluntary liquidator
2019-11-11LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-31
2019-11-11LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-31
2019-08-05AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-11-07CH01Director's details changed for Adrian Walsh on 2018-11-07
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM Suite 8 Thomas Grant House 20-28 Watling Street Bletchley Milton Keynes Bucks MK2 2BL
2018-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045379650003
2018-07-17AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-07-19AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-07-20AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-13AR0118/10/15 ANNUAL RETURN FULL LIST
2015-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045379650002
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 045379650003
2015-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 045379650002
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14SH0124/02/15 STATEMENT OF CAPITAL GBP 100.00
2015-03-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09SH08Change of share class name or designation
2015-03-09RES13Resolutions passed:<ul><li>Shares re-designated 24/02/2015</ul>
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-14AR0118/10/14 ANNUAL RETURN FULL LIST
2014-07-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-15AR0118/10/13 ANNUAL RETURN FULL LIST
2013-07-12AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0118/10/12 ANNUAL RETURN FULL LIST
2012-07-20AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-14AR0118/10/11 FULL LIST
2011-07-20AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-15AR0118/10/10 FULL LIST
2010-07-16AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-20AR0118/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WALSH / 16/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART BURDETT / 16/11/2009
2009-08-06AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART BURDETT / 04/11/2008
2008-11-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART BURDETT / 04/11/2008
2008-10-20363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-11-09363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-25363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-02287REGISTERED OFFICE CHANGED ON 02/03/06 FROM: SUITE 7 THOMAS GRANT HOUSE 20-28 WATLING STREET BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2BL
2005-09-29363sRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-09363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: SUITE 12 THOMAS GRANT HOUSE 20-28 WATLING STREET BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2BL
2003-10-07363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-06-30225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03
2002-12-17395PARTICULARS OF MORTGAGE/CHARGE
2002-11-12287REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 8 PORTERS CLOSE DEANSHANGER MILTON KEYNES MK19 6JW
2002-09-30288aNEW DIRECTOR APPOINTED
2002-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-30287REGISTERED OFFICE CHANGED ON 30/09/02 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY
2002-09-3088(2)RAD 19/09/02-19/09/02 £ SI 1@1=1 £ IC 1/2
2002-09-25288bDIRECTOR RESIGNED
2002-09-25288bSECRETARY RESIGNED
2002-09-18NEWINCINCORPORATION 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to FORMULA IT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-11-08
Appointment of Liquidators2019-11-08
Fines / Sanctions
No fines or sanctions have been issued against FORMULA IT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-15 Outstanding RBS INVOICE FINANCE LIMITED
2015-05-28 Satisfied RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2002-12-17 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Creditors
Creditors Due Within One Year 2011-11-01 £ 97,308
Provisions For Liabilities Charges 2011-11-01 £ 402

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

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 FORMULA IT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2011-11-01 £ 542,762
Current Assets 2011-11-01 £ 616,152
Debtors 2011-11-01 £ 71,390
Fixed Assets 2011-11-01 £ 2,011
Shareholder Funds 2011-11-01 £ 520,453
Stocks Inventory 2011-11-01 £ 2,000
Tangible Fixed Assets 2011-11-01 £ 2,011

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORMULA IT LIMITED registering or being granted any patents
Domain Names

FORMULA IT LIMITED owns 1 domain names.

formulait.co.uk  

Trademarks
We have not found any records of FORMULA IT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORMULA IT 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 (62090 - Other information technology service activities) as FORMULA IT LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where FORMULA IT 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 TypeResolutions for Winding-up
Defending partyFORMULA IT LIMITEDEvent Date2019-10-31
THE COMPANIES ACT 2006 & THE INSOLVENCY ACT 1986 At a General Meeting of the Company convened and held at 10a St John Street, Newport Pagnell, MK16 8HJ on 31 October 2019 at 12:00 Noon, the following special resolutions numbered 1 and 5 and ordinary resolutions numbered 2, 3 and 4 were passed: 1 That the Company be wound up voluntarily. 2 That Robert Day (IP No. 9142 ) and Lee James Cotton (IP No. 9610 ) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ, Tel: 0845 226 7331, E-mail: mail@robertday.biz, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. 3 That any act required or authorised under any enactment to be done by the Liquidator may be done by all or any one or more of the persons for the time being holding such office. 4 That the Joint Liquidator's remuneration shall be on the basis of a set amount. 5 The Joint Liquidator be authorised to divide among the members of the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. Adrian Walsh :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFORMULA IT LIMITEDEvent Date2019-10-31
Liquidators' names and address: Lee James Cotton and Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ, Tel: 0845 226 7331, E-mail: mail@robertday.biz :
 
Initiating party Event TypeNotices to Creditors
Defending partyFORMULA IT LIMITEDEvent Date2019-10-31
In accordance with Rule 7.59 of the Insolvency (England and Wales) Rules 2016, we, Robert Day (IP No. 9142 ) and Lee Cotton (IP No. 9610 ) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ give notice that on 31 October 2019 we were appointed Joint Liquidators of FORMULA IT LIMITED by resolution of the members. Notice is hereby given that the creditors of the Company are required, on or before 28 November 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Robert Day and Company, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Please Contact Robert Day or Lee Cotton at Robert Day and Company, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ email: mail@robertday.biz Tel: 0845 226 7331 Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Robert Day :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORMULA IT 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 FORMULA IT 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.