Background WavePink WaveYellow Wave

FORMPRINT GROUP LIMITED (04084337)

FORMPRINT GROUP LIMITED (04084337) is an active UK company. incorporated on 5 October 2000. with registered office in Wolverhampton. The company operates in the Information and Communication sector, engaged in other publishing activities. FORMPRINT GROUP LIMITED has been registered for 25 years. Current directors include BROWN, Ian John.

Company Number
04084337
Status
active
Type
ltd
Incorporated
5 October 2000
Age
25 years
Address
C/O Lion Fpg Ltd Enterprise Drive, Wolverhampton, WV10 7DF
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BROWN, Ian John
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMPRINT GROUP LIMITED

FORMPRINT GROUP LIMITED is an active company incorporated on 5 October 2000 with the registered office located in Wolverhampton. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. FORMPRINT GROUP LIMITED was registered 25 years ago.(SIC: 58190)

Status

active

Active since 25 years ago

Company No

04084337

LTD Company

Age

25 Years

Incorporated 5 October 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 19 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

115CR (029) LIMITED
From: 5 October 2000To: 11 January 2001
Contact
Address

C/O Lion Fpg Ltd Enterprise Drive Four Ashes Wolverhampton, WV10 7DF,

Previous Addresses

C/O Lion Fpg Ltd Oldbury Road West Bromwich West Midlands B70 8DQ
From: 5 October 2000To: 20 November 2017
Timeline

4 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Apr 25
Director Joined
May 25
Director Left
May 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MIDLANDS SECRETARIAL MANAGEMENT LIMITED

Active
Spring Road, WolverhamptonWV4 6JX
Corporate secretary
Appointed 12 Jun 2001

BROWN, Ian John

Active
Enterprise Drive, WolverhamptonWV10 7DF
Born May 1968
Director
Appointed 21 May 2025

GILLESPIE, Ian Stanley

Resigned
Hocker Hill Cottage, StaffordST19 9BQ
Secretary
Appointed 10 Jan 2001
Resigned 31 Mar 2025

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Secretary
Appointed 05 Oct 2000
Resigned 11 Jan 2001

DELANEY, James Thomas

Resigned
16 Tudman Close, Sutton ColdfieldB76 1GP
Born April 1959
Director
Appointed 10 Jan 2001
Resigned 21 May 2025

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Nominee director
Appointed 05 Oct 2000
Resigned 10 Jan 2001

GILLESPIE, Ian Stanley

Resigned
Hocker Hill Cottage, StaffordST19 9BQ
Born March 1957
Director
Appointed 10 Jan 2001
Resigned 31 Mar 2025

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Born December 1974
Director
Appointed 05 Oct 2000
Resigned 11 Jan 2001

Persons with significant control

1

Oldbury Road, West BromwichB70 8DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 May 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Legacy
3 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
17 April 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
12 September 2003
155(6)a155(6)a
Legacy
6 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
12 February 2002
395Particulars of Mortgage or Charge
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
287Change of Registered Office
Legacy
17 January 2001
225Change of Accounting Reference Date
Legacy
12 January 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 2000
NEWINCIncorporation