Background WavePink WaveYellow Wave

PHORMULA LIMITED (03923107)

PHORMULA LIMITED (03923107) is an active UK company. incorporated on 10 February 2000. with registered office in Gatwick. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. PHORMULA LIMITED has been registered for 26 years. Current directors include RICKSON, Anthony.

Company Number
03923107
Status
active
Type
ltd
Incorporated
10 February 2000
Age
26 years
Address
Unit 8 (Gf) Magellan Terrace, Gatwick, RH10 9PJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
RICKSON, Anthony
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHORMULA LIMITED

PHORMULA LIMITED is an active company incorporated on 10 February 2000 with the registered office located in Gatwick. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. PHORMULA LIMITED was registered 26 years ago.(SIC: 93290)

Status

active

Active since 26 years ago

Company No

03923107

LTD Company

Age

26 Years

Incorporated 10 February 2000

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

RICKSON CONSULTING LIMITED
From: 23 March 2000To: 28 March 2006
FISEPA 101 LIMITED
From: 10 February 2000To: 23 March 2000
Contact
Address

Unit 8 (Gf) Magellan Terrace Gatwick Road Gatwick, RH10 9PJ,

Previous Addresses

35 Ballards Lane Finchley London N3 1XW
From: 10 February 2000To: 11 March 2025
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Feb 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RICKSON, Anthony

Active
Gatwick Road, GatwickRH10 9PJ
Born December 1973
Director
Appointed 16 Mar 2000

RICKSON, Emine

Resigned
Main Road, BentleyGU10 5HZ
Secretary
Appointed 16 Mar 2000
Resigned 11 Feb 2015

WINTER, Mary Catherine

Resigned
29 Manor Road, South OxfordshireRG9 7EU
Secretary
Appointed 10 Feb 2000
Resigned 16 Mar 2000

PARKES, Jeremy Guy

Resigned
1 Exeter Cottages, StreatleyRG8 9QX
Born June 1969
Director
Appointed 10 Feb 2000
Resigned 16 Mar 2000

Persons with significant control

1

Mr Anthony Rickson

Active
Gatwick Road, GatwickRH10 9PJ
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
26 April 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
20 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Certificate Change Of Name Company
28 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
7 April 2005
363aAnnual Return
Legacy
16 February 2005
288cChange of Particulars
Legacy
16 February 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 April 2004
AAAnnual Accounts
Legacy
19 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2003
AAAnnual Accounts
Legacy
18 February 2003
363aAnnual Return
Legacy
16 April 2002
225Change of Accounting Reference Date
Legacy
14 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 December 2001
AAAnnual Accounts
Legacy
7 August 2001
287Change of Registered Office
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
23 June 2000
225Change of Accounting Reference Date
Legacy
9 June 2000
287Change of Registered Office
Legacy
3 April 2000
287Change of Registered Office
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 2000
NEWINCIncorporation