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

FORMSCAPE GROUP LIMITED

1600 ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4SA,
Company Registration Number
04663788
Private Limited Company
Active

Company Overview

About Formscape Group Ltd
FORMSCAPE GROUP LIMITED was founded on 2003-02-12 and has its registered office in Reading. The organisation's status is listed as "Active". Formscape Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FORMSCAPE GROUP LIMITED
 
Legal Registered Office
1600 ARLINGTON BUSINESS PARK
THEALE
READING
RG7 4SA
Other companies in RG1
 
Filing Information
Company Number 04663788
Company ID Number 04663788
Date formed 2003-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 00:43:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORMSCAPE GROUP 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 FORMSCAPE GROUP LIMITED
The following companies were found which have the same name as FORMSCAPE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORMSCAPE GROUP INCORPORATED California Unknown

Company Officers of FORMSCAPE GROUP LIMITED

Current Directors
Officer Role Date Appointed
HARPAUL DHARWAR
Director 2009-06-12
ROBERT EBERLE
Director 2006-10-13
NIGEL KEVIN SAVORY
Director 2006-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MICHAEL DONOVAN
Director 2006-10-13 2015-06-30
HARPAUL DHARWAR
Company Secretary 2006-10-13 2012-01-01
PETER STANLEY FORTUNE
Director 2006-10-13 2009-05-15
SAMUEL CHARLES RADFORD
Company Secretary 2003-09-05 2006-10-13
DARREN MICHAEL ATKINSON
Director 2003-09-01 2006-10-13
DONALD GORDON CRUICKSHANK
Director 2004-03-01 2006-10-13
MALCOLM ANDREW PEDEN
Director 2003-04-16 2006-10-13
JOHN ROBERT POLDEN
Director 2003-09-01 2006-10-13
SAMUEL CHARLES RADFORD
Director 2003-08-27 2006-10-13
ROBERT WILLIAM STANNETT
Director 2004-09-16 2006-10-13
BRIAN REED
Director 2004-09-16 2006-01-23
COLIN BROOKES
Director 2004-09-16 2006-01-18
KEITH IAN BLOODWORTH
Director 2003-09-01 2004-09-01
JOSEPH TORANO
Director 2003-09-01 2004-05-20
DARREN MICHAEL ATKINSON
Company Secretary 2003-04-16 2003-09-05
DUPORT SECRETARY LIMITED
Nominated Secretary 2003-02-12 2003-04-16
DUPORT DIRECTOR LIMITED
Director 2003-02-12 2003-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARPAUL DHARWAR ARIAN SOFTWARE LIMITED Director 2014-11-21 CURRENT 2013-02-21 Liquidation
HARPAUL DHARWAR SIMPLEX GTP LIMITED Director 2013-08-20 CURRENT 1997-12-22 Active
HARPAUL DHARWAR ALBANY SOFTWARE LIMITED Director 2012-09-11 CURRENT 1989-03-29 Active
HARPAUL DHARWAR BOTTOMLINE TECHNOLOGIES LIMITED Director 2012-06-08 CURRENT 2012-06-08 Active
HARPAUL DHARWAR PROCESS FLOW LTD Director 2011-11-11 CURRENT 2008-07-23 Active
HARPAUL DHARWAR INTEGRATED DOCUMENT TECHNOLOGY LIMITED Director 2011-11-10 CURRENT 1997-07-17 Active
HARPAUL DHARWAR DIRECT DEBIT LIMITED Director 2011-02-14 CURRENT 1988-10-11 Active
HARPAUL DHARWAR EUROPEAN DIRECT DEBIT ASSOCIATION Director 2011-02-14 CURRENT 2007-12-13 Active
HARPAUL DHARWAR SMA FINANCIAL LTD Director 2010-10-26 CURRENT 1995-07-11 Dissolved 2016-03-08
HARPAUL DHARWAR MICRO SUPPLIES LIMITED Director 2009-06-12 CURRENT 1981-02-24 Dissolved 2016-03-08
HARPAUL DHARWAR TRANMIT LIMITED Director 2009-06-12 CURRENT 1988-11-28 Dissolved 2016-03-08
HARPAUL DHARWAR H.M.S.L. GROUP LIMITED Director 2009-06-12 CURRENT 1977-03-21 Dissolved 2016-03-08
HARPAUL DHARWAR FORMSCAPE (UK) LIMITED Director 2009-06-12 CURRENT 1998-12-10 Dissolved 2016-03-08
HARPAUL DHARWAR FORMSCAPE SOFTWARE LIMITED Director 2009-06-12 CURRENT 1993-06-16 Dissolved 2016-03-08
HARPAUL DHARWAR ABM MICROBANK LIMITED Director 2009-06-12 CURRENT 2003-05-30 Dissolved 2016-03-08
HARPAUL DHARWAR CALEDONIAN REPROGRAPHICS LIMITED Director 2009-06-12 CURRENT 1970-07-30 Dissolved 2016-03-08
HARPAUL DHARWAR CHECKPAY LIMITED Director 2009-06-12 CURRENT 1989-12-28 Dissolved 2016-03-08
HARPAUL DHARWAR CREATE ! FORM INTERNATIONAL LIMITED Director 2009-06-12 CURRENT 1997-01-02 Dissolved 2016-03-08
HARPAUL DHARWAR BOTTOMLINE TRANSACTIONAL SERVICES LIMITED Director 2009-06-12 CURRENT 1995-03-31 Dissolved 2016-03-08
HARPAUL DHARWAR CHATHAM STREET TECHNOLOGIES LIMITED Director 2009-06-12 CURRENT 1985-05-08 Active
HARPAUL DHARWAR AFP HOLDINGS LIMITED Director 2009-06-12 CURRENT 1993-08-20 Active
HARPAUL DHARWAR OPTIOSOFTWARE UK LIMITED Director 2009-06-12 CURRENT 1998-11-06 Active
HARPAUL DHARWAR BOTTOMLINE TECHNOLOGIES EUROPE LIMITED Director 2009-06-12 CURRENT 1999-01-11 Active
HARPAUL DHARWAR VERTISOFT LIMITED Director 2009-06-12 CURRENT 2001-07-19 Active
ROBERT EBERLE ARIAN SOFTWARE LIMITED Director 2014-11-21 CURRENT 2013-02-21 Liquidation
ROBERT EBERLE ALBANY SOFTWARE LIMITED Director 2012-09-11 CURRENT 1989-03-29 Active
ROBERT EBERLE BOTTOMLINE TECHNOLOGIES LIMITED Director 2012-06-08 CURRENT 2012-06-08 Active
ROBERT EBERLE PROCESS FLOW LTD Director 2011-11-11 CURRENT 2008-07-23 Active
ROBERT EBERLE INTEGRATED DOCUMENT TECHNOLOGY LIMITED Director 2011-11-10 CURRENT 1997-07-17 Active
ROBERT EBERLE DIRECT DEBIT LIMITED Director 2011-02-14 CURRENT 1988-10-11 Active
ROBERT EBERLE EUROPEAN DIRECT DEBIT ASSOCIATION Director 2011-02-14 CURRENT 2007-12-13 Active
ROBERT EBERLE SMA FINANCIAL LTD Director 2010-10-26 CURRENT 1995-07-11 Dissolved 2016-03-08
ROBERT EBERLE OPTIOSOFTWARE UK LIMITED Director 2008-04-21 CURRENT 1998-11-06 Active
ROBERT EBERLE VERTISOFT LIMITED Director 2008-04-21 CURRENT 2001-07-19 Active
ROBERT EBERLE FORMSCAPE (UK) LIMITED Director 2006-10-13 CURRENT 1998-12-10 Dissolved 2016-03-08
ROBERT EBERLE FORMSCAPE SOFTWARE LIMITED Director 2006-10-13 CURRENT 1993-06-16 Dissolved 2016-03-08
ROBERT EBERLE AFP HOLDINGS LIMITED Director 2006-10-13 CURRENT 1993-08-20 Active
ROBERT EBERLE CREATE ! FORM INTERNATIONAL LIMITED Director 2003-09-24 CURRENT 1997-01-02 Dissolved 2016-03-08
ROBERT EBERLE CHECKPAY LIMITED Director 2000-08-28 CURRENT 1989-12-28 Dissolved 2016-03-08
ROBERT EBERLE BOTTOMLINE TRANSACTIONAL SERVICES LIMITED Director 2000-08-28 CURRENT 1995-03-31 Dissolved 2016-03-08
ROBERT EBERLE CHATHAM STREET TECHNOLOGIES LIMITED Director 2000-08-28 CURRENT 1985-05-08 Active
ROBERT EBERLE BOTTOMLINE TECHNOLOGIES EUROPE LIMITED Director 2000-08-28 CURRENT 1999-01-11 Active
NIGEL KEVIN SAVORY BOTTOMLINE TECHNOLOGIES BACWAY SERVICES LIMITED Director 2018-07-02 CURRENT 1995-08-09 Active - Proposal to Strike off
NIGEL KEVIN SAVORY BOTTOMLINE PAYMENT SERVICES LIMITED Director 2017-10-04 CURRENT 2000-05-04 Active
NIGEL KEVIN SAVORY CJJ INVESTMENTS LTD Director 2017-10-04 CURRENT 2013-07-09 Active
NIGEL KEVIN SAVORY PAYMENT SERVICES BUREAU LIMITED Director 2017-10-04 CURRENT 2016-11-29 Active - Proposal to Strike off
NIGEL KEVIN SAVORY ARIAN SOFTWARE LIMITED Director 2014-11-21 CURRENT 2013-02-21 Liquidation
NIGEL KEVIN SAVORY SIMPLEX GTP LIMITED Director 2013-08-20 CURRENT 1997-12-22 Active
NIGEL KEVIN SAVORY ABM MICROBANK LIMITED Director 2013-06-05 CURRENT 2003-05-30 Dissolved 2016-03-08
NIGEL KEVIN SAVORY BOTTOMLINE TECHNOLOGIES LIMITED Director 2013-04-22 CURRENT 2012-06-08 Active
NIGEL KEVIN SAVORY ALBANY SOFTWARE LIMITED Director 2012-09-11 CURRENT 1989-03-29 Active
NIGEL KEVIN SAVORY PROCESS FLOW LTD Director 2011-11-11 CURRENT 2008-07-23 Active
NIGEL KEVIN SAVORY INTEGRATED DOCUMENT TECHNOLOGY LIMITED Director 2011-11-10 CURRENT 1997-07-17 Active
NIGEL KEVIN SAVORY DIRECT DEBIT LIMITED Director 2011-02-14 CURRENT 1988-10-11 Active
NIGEL KEVIN SAVORY EUROPEAN DIRECT DEBIT ASSOCIATION Director 2011-02-14 CURRENT 2007-12-13 Active
NIGEL KEVIN SAVORY SMA FINANCIAL LTD Director 2010-10-26 CURRENT 1995-07-11 Dissolved 2016-03-08
NIGEL KEVIN SAVORY OPTIOSOFTWARE UK LIMITED Director 2008-04-21 CURRENT 1998-11-06 Active
NIGEL KEVIN SAVORY VERTISOFT LIMITED Director 2008-04-21 CURRENT 2001-07-19 Active
NIGEL KEVIN SAVORY H.M.S.L. GROUP LIMITED Director 2008-01-28 CURRENT 1977-03-21 Dissolved 2016-03-08
NIGEL KEVIN SAVORY CREATE ! FORM INTERNATIONAL LIMITED Director 2007-11-26 CURRENT 1997-01-02 Dissolved 2016-03-08
NIGEL KEVIN SAVORY BOTTOMLINE TECHNOLOGIES EUROPE LIMITED Director 2007-11-26 CURRENT 1999-01-11 Active
NIGEL KEVIN SAVORY FORMSCAPE (UK) LIMITED Director 2006-10-13 CURRENT 1998-12-10 Dissolved 2016-03-08
NIGEL KEVIN SAVORY FORMSCAPE SOFTWARE LIMITED Director 2006-10-13 CURRENT 1993-06-16 Dissolved 2016-03-08
NIGEL KEVIN SAVORY AFP HOLDINGS LIMITED Director 2006-10-13 CURRENT 1993-08-20 Active
NIGEL KEVIN SAVORY TRANMIT LIMITED Director 2006-01-30 CURRENT 1988-11-28 Dissolved 2016-03-08
NIGEL KEVIN SAVORY BOTTOMLINE TRANSACTIONAL SERVICES LIMITED Director 2002-06-26 CURRENT 1995-03-31 Dissolved 2016-03-08
NIGEL KEVIN SAVORY CHECKPAY LIMITED Director 2000-08-28 CURRENT 1989-12-28 Dissolved 2016-03-08
NIGEL KEVIN SAVORY CHATHAM STREET TECHNOLOGIES LIMITED Director 1999-09-21 CURRENT 1985-05-08 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
2024-01-31CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-02-02DIRECTOR APPOINTED MRS JANE MARY ANN NEWMAN
2023-02-01APPOINTMENT TERMINATED, DIRECTOR HARPAUL DHARWAR
2023-01-31CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-11-16Statement of company's objects
2022-11-16Statement of company's objects
2022-11-16Memorandum articles filed
2022-11-16Memorandum articles filed
2022-11-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BRUCE BOWDEN
2022-02-11APPOINTMENT TERMINATED, DIRECTOR DANIELLE SHEER
2022-02-11DIRECTOR APPOINTED MR PHILIP AULD
2022-02-11DIRECTOR APPOINTED MR ADAM BRUCE BOWDEN
2022-02-11AP01DIRECTOR APPOINTED MR PHILIP AULD
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE SHEER
2022-01-27CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KEVIN SAVORY
2021-04-08AP01DIRECTOR APPOINTED MS DANIELLE SHEER
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EBERLE
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/19 FROM 1600 Arlington Business Park Theale Reading RG7 4SA England
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM 115 Chatham Street Reading Berkshire RG1 7JX
2019-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-04-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 480550.869
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 480550.869
2016-02-19AR0112/02/16 ANNUAL RETURN FULL LIST
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL DONOVAN
2015-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 480550.869
2015-02-18AR0112/02/15 ANNUAL RETURN FULL LIST
2014-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 480550.869
2014-02-18AR0112/02/14 ANNUAL RETURN FULL LIST
2013-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-02-25AR0112/02/13 ANNUAL RETURN FULL LIST
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEVIN SAVORY / 01/01/2013
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EBERLE / 01/01/2013
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL DONOVAN / 01/01/2013
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARPAUL DHARWAR / 01/01/2013
2012-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2012-02-23AR0112/02/12 ANNUAL RETURN FULL LIST
2012-02-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY HARPAUL DHARWAR
2011-02-14AR0112/02/11 ANNUAL RETURN FULL LIST
2011-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-03-15AR0112/02/10 ANNUAL RETURN FULL LIST
2010-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL DHARWAR / 12/03/2010
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-12288aDIRECTOR APPOINTED MR HARPAUL DHARWAR
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR PETER FORTUNE
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-11363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / PETER FORTUNE / 29/01/2009
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-27363sRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-03-28122£ IC 1009010/921920 09/03/07 £ SR 870900@.10=87090
2007-03-2288(2)RAD 13/10/06--------- £ SI 2619396@.001
2007-02-27363sRETURN MADE UP TO 12/02/07; NO CHANGE OF MEMBERS
2007-01-15225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: BEECH HOUSE ANCELLS ROAD ANCELLS BUSINESS PARK FLEET HAMPSHIRE GU51 2QZ
2006-12-28288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-11-23288bSECRETARY RESIGNED
2006-11-23288bDIRECTOR RESIGNED
2006-11-23288bDIRECTOR RESIGNED
2006-11-23288bDIRECTOR RESIGNED
2006-11-23288bDIRECTOR RESIGNED
2006-11-23288bDIRECTOR RESIGNED
2006-11-23288bDIRECTOR RESIGNED
2006-11-11288aNEW DIRECTOR APPOINTED
2006-11-11288aNEW DIRECTOR APPOINTED
2006-11-10288aNEW SECRETARY APPOINTED
2006-10-25MISCRES AUD
2006-10-25122£ IC 1009010/859038 30/06/06 £ SR 1499718@0.10=149971
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-0488(2)RAD 01/11/04--------- £ SI 81643@.001
2006-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-21363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-02-08288bDIRECTOR RESIGNED
2006-02-08288bDIRECTOR RESIGNED
2005-09-28ELRESS369(4) SHT NOTICE MEET 15/09/05
2005-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-03-23363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21288bDIRECTOR RESIGNED
2004-06-04288bDIRECTOR RESIGNED
2004-03-23288aNEW DIRECTOR APPOINTED
2004-02-18363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FORMSCAPE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORMSCAPE GROUP 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
DEBENTURE 2003-09-01 Satisfied KEITH BLOODWORTH AND FREDRIK ARFWIDSSON
GUARANTEE & DEBENTURE 2003-08-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 FORMSCAPE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FORMSCAPE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORMSCAPE GROUP LIMITED
Trademarks
We have not found any records of FORMSCAPE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORMSCAPE GROUP 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 (99999 - Dormant Company) as FORMSCAPE GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FORMSCAPE GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORMSCAPE GROUP 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 FORMSCAPE GROUP LIMITED any grants or awards.
Ownership
    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.