Background WavePink WaveYellow Wave

FORMATT LIMITED (03569752)

FORMATT LIMITED (03569752) is an active UK company. incorporated on 26 May 1998. with registered office in Altrincham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). FORMATT LIMITED has been registered for 27 years. Current directors include HUGHES, Matthew Quentin, WESTBROOK, Clive John.

Company Number
03569752
Status
active
Type
ltd
Incorporated
26 May 1998
Age
27 years
Address
91 Hale Road, Altrincham, WA15 9HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
HUGHES, Matthew Quentin, WESTBROOK, Clive John
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMATT LIMITED

FORMATT LIMITED is an active company incorporated on 26 May 1998 with the registered office located in Altrincham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). FORMATT LIMITED was registered 27 years ago.(SIC: 46160)

Status

active

Active since 27 years ago

Company No

03569752

LTD Company

Age

27 Years

Incorporated 26 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

FORMARK (U.K.) LIMITED
From: 30 June 1998To: 18 March 2003
POWERTOPIC LIMITED
From: 26 May 1998To: 30 June 1998
Contact
Address

91 Hale Road Hale Altrincham, WA15 9HW,

Previous Addresses

First Floor 93-95 Hale Road Hale Altrincham Cheshire WA15 9HW
From: 26 May 1998To: 29 October 2021
Timeline

19 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
May 98
Director Joined
Sept 11
Director Left
Sept 11
Loan Secured
May 13
Director Left
Dec 13
Loan Secured
Apr 15
Loan Secured
Apr 15
Share Buyback
Aug 16
Capital Reduction
Aug 16
Funding Round
Mar 17
Funding Round
Jun 20
Owner Exit
Jun 20
Capital Reduction
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Share Buyback
Jun 20
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WESTBROOK, Clive John

Active
Hale Road, AltrinchamWA15 9HW
Secretary
Appointed 22 Sept 1999

HUGHES, Matthew Quentin

Active
Hale Road, AltrinchamWA15 9HW
Born January 1960
Director
Appointed 17 Jun 1998

WESTBROOK, Clive John

Active
Hale Road, AltrinchamWA15 9HW
Born January 1956
Director
Appointed 05 Oct 2000

HUGHES, Simon Nicholas

Resigned
159 Kingsbrook Road, ManchesterM16 8NR
Secretary
Appointed 17 Jun 1998
Resigned 22 Sept 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 May 1998
Resigned 17 Jun 1998

LIU, Jamie Chih Teh

Resigned
First Floor 93-95 Hale Road, AltrinchamWA15 9HW
Born September 1972
Director
Appointed 01 Mar 2003
Resigned 07 Aug 2011

LIU, Jeffrey Chih Kang

Resigned
First Floor 93-95 Hale Road, AltrinchamWA15 9HW
Born November 1979
Director
Appointed 07 Aug 2011
Resigned 09 Dec 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 May 1998
Resigned 17 Jun 1998

Persons with significant control

2

1 Active
1 Ceased
Hale Road, AltrinchamWA15 9HW

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 03 Jun 2020

Mr Matthew Quentin Hughes

Ceased
First Floor 93-95 Hale Road, AltrinchamWA15 9HW
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jun 2016
Ceased 03 Jun 2020
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Notice Restriction On Company Articles
24 June 2020
CC01CC01
Capital Return Purchase Own Shares
16 June 2020
SH03Return of Purchase of Own Shares
Resolution
15 June 2020
RESOLUTIONSResolutions
Memorandum Articles
15 June 2020
MAMA
Capital Cancellation Shares
9 June 2020
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Capital Allotment Shares
4 June 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Resolution
15 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Capital Cancellation Shares
15 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 August 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Accounts With Accounts Type Medium
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Accounts With Accounts Type Medium
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Medium
7 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Medium
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
2 June 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
7 May 2008
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2007
AAAnnual Accounts
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 July 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 September 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
25 June 2002
395Particulars of Mortgage or Charge
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2002
AAAnnual Accounts
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 June 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
395Particulars of Mortgage or Charge
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
11 October 1999
88(2)R88(2)R
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Resolution
11 October 1999
RESOLUTIONSResolutions
Legacy
11 October 1999
123Notice of Increase in Nominal Capital
Legacy
11 August 1999
287Change of Registered Office
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1999
AAAnnual Accounts
Legacy
21 April 1999
287Change of Registered Office
Legacy
25 February 1999
225Change of Accounting Reference Date
Memorandum Articles
3 July 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
287Change of Registered Office
Incorporation Company
26 May 1998
NEWINCIncorporation