Background WavePink WaveYellow Wave

FORMULA ONE DEVELOPMENTS LIMITED (03689424)

FORMULA ONE DEVELOPMENTS LIMITED (03689424) is an active UK company. incorporated on 29 December 1998. with registered office in Stevenage. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FORMULA ONE DEVELOPMENTS LIMITED has been registered for 27 years. Current directors include GLENCROSS, Janet, GLENCROSS, Leon, GLENCROSS, Philip Stanley and 1 others.

Company Number
03689424
Status
active
Type
ltd
Incorporated
29 December 1998
Age
27 years
Address
Aston House, Stevenage, SG1 4QX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GLENCROSS, Janet, GLENCROSS, Leon, GLENCROSS, Philip Stanley, HUGHES, Simon Lee
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMULA ONE DEVELOPMENTS LIMITED

FORMULA ONE DEVELOPMENTS LIMITED is an active company incorporated on 29 December 1998 with the registered office located in Stevenage. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FORMULA ONE DEVELOPMENTS LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03689424

LTD Company

Age

27 Years

Incorporated 29 December 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

BASEPORT LIMITED
From: 29 December 1998To: 4 February 1999
Contact
Address

Aston House Boulton Road Stevenage, SG1 4QX,

Timeline

4 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Jun 18
Director Joined
Feb 21
Director Left
Feb 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GLENCROSS, Janet

Active
Aston House, StevenageSG1 4QX
Born September 1948
Director
Appointed 22 Jan 1999

GLENCROSS, Leon

Active
Aston House, StevenageSG1 4QX
Born December 1972
Director
Appointed 12 Mar 2009

GLENCROSS, Philip Stanley

Active
Aston House, StevenageSG1 4QX
Born January 1949
Director
Appointed 22 Jan 1999

HUGHES, Simon Lee

Active
Aston House, StevenageSG1 4QX
Born February 1976
Director
Appointed 01 Dec 2020

GLENCROSS, Janet

Resigned
Aston House, StevenageSG1 4QX
Secretary
Appointed 22 Jan 1999
Resigned 22 Sept 2023

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 29 Dec 1998
Resigned 22 Jan 1999

GLENCROSS, Paul

Resigned
Aston House, StevenageSG1 4QX
Born February 1967
Director
Appointed 22 Jan 1999
Resigned 05 Dec 2017

LANT, Steven

Resigned
Aston House, StevenageSG1 4QX
Born December 1951
Director
Appointed 10 Jan 2002
Resigned 25 Jan 2021

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 29 Dec 1998
Resigned 22 Jan 1999

Persons with significant control

2

Janet Glencross

Active
Aston House, StevenageSG1 4QX
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Dec 2016

Philip Stanley Glencross

Active
Aston House, StevenageSG1 4QX
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Dec 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 June 2009
AAAnnual Accounts
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Legacy
17 March 2009
288cChange of Particulars
Legacy
17 March 2009
288cChange of Particulars
Legacy
17 March 2009
288cChange of Particulars
Legacy
17 March 2009
288cChange of Particulars
Legacy
12 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
21 February 2008
353353
Accounts With Accounts Type Total Exemption Full
25 May 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 December 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2002
AAAnnual Accounts
Legacy
28 November 2001
225Change of Accounting Reference Date
Legacy
28 November 2001
288cChange of Particulars
Legacy
28 November 2001
288cChange of Particulars
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288cChange of Particulars
Legacy
26 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
17 November 2000
363aAnnual Return
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
287Change of Registered Office
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 February 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 December 1998
NEWINCIncorporation