Background WavePink WaveYellow Wave

FORMATION 3D LTD (02514526)

FORMATION 3D LTD (02514526) is an active UK company. incorporated on 22 June 1990. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. FORMATION 3D LTD has been registered for 35 years. Current directors include MCNAMARA, Nathan.

Company Number
02514526
Status
active
Type
ltd
Incorporated
22 June 1990
Age
35 years
Address
10 South Parade, Leeds, Leeds, LS1 5QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
MCNAMARA, Nathan
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMATION 3D LTD

FORMATION 3D LTD is an active company incorporated on 22 June 1990 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. FORMATION 3D LTD was registered 35 years ago.(SIC: 71129)

Status

active

Active since 35 years ago

Company No

02514526

LTD Company

Age

35 Years

Incorporated 22 June 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

ESSEX GOODMAN & SUGGITT LIMITED
From: 26 February 1991To: 17 March 2021
LB (917) LIMITED
From: 22 June 1990To: 26 February 1991
Contact
Address

10 South Parade, Leeds South Parade Leeds, LS1 5QS,

Previous Addresses

The Coach House Monk Fyston Hall Monk Fryston Leeds West Yorkshire LS25 5DU
From: 22 June 1990To: 21 April 2021
Timeline

8 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Apr 18
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Mar 21
New Owner
Oct 21
Owner Exit
Jan 23
Director Left
Jul 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MCNAMARA, Nathan

Active
South Parade, LeedsLS1 5QS
Born November 1975
Director
Appointed 22 Mar 2021

RYAN, Ciara Anne Marle

Resigned
13 Vauxhall Walk, LondonSE11 5JT
Secretary
Appointed 03 Oct 2008
Resigned 07 Mar 2018

SUGGITT, Marilyn

Resigned
Hole House Farm Hole House Lane, SolihullB94 5PE
Secretary
Appointed N/A
Resigned 03 Oct 2008

HAMILTON, Alistair William

Resigned
South Parade, LeedsLS1 5QS
Born March 1958
Director
Appointed 08 Jun 2020
Resigned 30 Jun 2025

LEVETT, Christopher Colston

Resigned
48 Gladstone Street, LondonSE1 6EY
Born September 1966
Director
Appointed 18 May 2000
Resigned 26 Feb 2004

PEARCE, Rebecca Baxter

Resigned
Apartment 44 239 Long Lane, LondonSE1 4PR
Born August 1965
Director
Appointed 01 Mar 1994
Resigned 15 Sept 2000

RYAN, Ciara Anne Marle

Resigned
13 Vauxhall Walk, LondonSE11 5JT
Born February 1966
Director
Appointed 18 May 2000
Resigned 07 Mar 2018

SUGGITT, David John

Resigned
Hole House Farm Hole House Lane, SolihullB94 5PE
Born September 1943
Director
Appointed N/A
Resigned 08 Jun 2020

SUGGITT, Marilyn

Resigned
Hole House Farm Hole House Lane, SolihullB94 5PE
Born August 1948
Director
Appointed 01 Mar 1995
Resigned 03 Oct 2008

WAGER, Peter John

Resigned
Apartment 44 239 Long Lane, LondonSE1 4PR
Born October 1959
Director
Appointed N/A
Resigned 15 Sept 2000

Persons with significant control

2

1 Active
1 Ceased
10 South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Dec 2022

Mr Alistair William Hamilton

Ceased
South Parade, LeedsLS1 5QS
Born March 1958

Nature of Control

Significant influence or control as firm
Notified 01 Oct 2021
Ceased 16 Dec 2022
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
24 September 2025
RP01CS01RP01CS01
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 October 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Resolution
17 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
190190
Legacy
9 July 2009
287Change of Registered Office
Legacy
9 July 2009
353353
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
395Particulars of Mortgage or Charge
Resolution
9 October 2008
RESOLUTIONSResolutions
Auditors Resignation Company
9 October 2008
AUDAUD
Legacy
8 October 2008
88(3)88(3)
Legacy
8 October 2008
88(2)Return of Allotment of Shares
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 October 2008
225Change of Accounting Reference Date
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
403aParticulars of Charge Subject to s859A
Legacy
2 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 August 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 September 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2006
AAAnnual Accounts
Legacy
6 December 2006
403aParticulars of Charge Subject to s859A
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 January 2004
AAAnnual Accounts
Legacy
16 July 2003
88(2)R88(2)R
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
395Particulars of Mortgage or Charge
Legacy
21 March 2002
287Change of Registered Office
Accounts With Accounts Type Small
6 August 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
1 December 2000
288bResignation of Director or Secretary
Legacy
1 December 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
169169
Resolution
30 November 2000
RESOLUTIONSResolutions
Resolution
30 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 September 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Resolution
20 April 2000
RESOLUTIONSResolutions
Resolution
20 April 2000
RESOLUTIONSResolutions
Legacy
20 April 2000
122122
Legacy
15 February 2000
287Change of Registered Office
Accounts With Accounts Type Small
15 November 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Legacy
7 August 1997
395Particulars of Mortgage or Charge
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
3 February 1997
395Particulars of Mortgage or Charge
Legacy
11 December 1996
287Change of Registered Office
Accounts With Accounts Type Small
19 November 1996
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
6 July 1995
288288
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
23 March 1994
288288
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 1991
AAAnnual Accounts
Resolution
30 June 1991
RESOLUTIONSResolutions
Legacy
30 June 1991
363b363b
Legacy
17 May 1991
288288
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Legacy
3 March 1991
88(2)Return of Allotment of Shares
Legacy
3 March 1991
224224
Certificate Change Of Name Company
25 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 February 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 June 1990
NEWINCIncorporation