Background WavePink WaveYellow Wave

FORMJET INNOVATIONS LIMITED (04134349)

FORMJET INNOVATIONS LIMITED (04134349) is an active UK company. incorporated on 2 January 2001. with registered office in Reigate. The company operates in the Information and Communication sector, engaged in other information technology service activities. FORMJET INNOVATIONS LIMITED has been registered for 25 years. Current directors include ENGLAND, Christopher.

Company Number
04134349
Status
active
Type
ltd
Incorporated
2 January 2001
Age
25 years
Address
13 The Close, Reigate, RH2 7BN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ENGLAND, Christopher
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMJET INNOVATIONS LIMITED

FORMJET INNOVATIONS LIMITED is an active company incorporated on 2 January 2001 with the registered office located in Reigate. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FORMJET INNOVATIONS LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04134349

LTD Company

Age

25 Years

Incorporated 2 January 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

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

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

SOFTWARE DIALOG LIMITED
From: 26 May 2004To: 10 August 2006
SOFTWARE DIALOG PLC
From: 20 May 2003To: 26 May 2004
FINDSTAR PLC
From: 2 January 2001To: 20 May 2003
Contact
Address

13 The Close Reigate, RH2 7BN,

Previous Addresses

C/O Russell Darvill Rivington Street Holdings (Uk) 3Rd Floor 3 London Wall Buildings London EC2M 5SY England
From: 4 January 2012To: 19 June 2012
Fourth Floor 14 Austin Friars London EC2N 2HE England
From: 7 October 2010To: 4 January 2012
Innovation House Windsor Place Faraday Road Crawley West Sussex RH10 9PX
From: 2 January 2001To: 7 October 2010
Timeline

10 key events • 2001 - 2011

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Funding Round
Feb 11
Director Left
Dec 11
Director Left
Dec 11
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

ENGLAND, Christopher

Active
The Close, ReigateRH2 7BN
Born March 1961
Director
Appointed 16 Oct 2009

HOLMES, Peter James

Resigned
Meadow View, HuntingdonPE29 3AU
Secretary
Appointed 18 Jan 2001
Resigned 30 Jul 2001

LEE, Antony Richard

Resigned
12 St Elizabeth Drive, EpsomKT18 7LA
Secretary
Appointed 23 Feb 2006
Resigned 29 Jan 2010

SPEER, Philip Richard

Resigned
4 Vicarage Fields, HuntingdonPE28 9BY
Secretary
Appointed 27 Sept 2005
Resigned 23 Feb 2006

WARDLE, Peter John

Resigned
45 Margett Street, CambridgeCB4 8QY
Secretary
Appointed 15 Aug 2002
Resigned 27 Sept 2005

ENVESTA PLC

Resigned
6 Lloyds Avenue, LondonEC2N 3AX
Corporate secretary
Appointed 29 Jul 2001
Resigned 15 Aug 2002

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 02 Jan 2001
Resigned 18 Jan 2001

ANSON, Nicola

Resigned
3 Swan Grove, NewmarketCB8 7HX
Born February 1960
Director
Appointed 17 May 2001
Resigned 18 Sept 2001

CHAPMAN, Lyndon Douglas

Resigned
2 Greenmead Cottage, AlbourneBN6 9DB
Born December 1950
Director
Appointed 05 Aug 2009
Resigned 01 Dec 2009

CHAPMAN, Lyndon Douglas

Resigned
2 Greenmead Cottage, AlbourneBN6 9DB
Born December 1950
Director
Appointed 13 Jan 2004
Resigned 03 Jan 2007

CHAPMAN, Lyndon Douglas

Resigned
2 Greenmead Cottage, AlbourneBN6 9DB
Born December 1950
Director
Appointed 17 May 2001
Resigned 13 Oct 2003

HALLWORTH, Simon Jeremy

Resigned
Clifford House, HurstpierpointBN6 9TT
Born August 1961
Director
Appointed 03 Jan 2007
Resigned 05 Aug 2009

HENNELL, David Gordon

Resigned
14 Austin Friars, LondonEC2N 2HE
Born February 1962
Director
Appointed 16 Oct 2009
Resigned 27 May 2011

HOLMES, Peter James

Resigned
Meadow View, HuntingdonPE29 3AU
Born July 1966
Director
Appointed 18 Jan 2001
Resigned 30 Jul 2001

LEE, Anthony Richard

Resigned
Innovation House, CrawleyRH10 9PX
Born December 1965
Director
Appointed 16 Oct 2009
Resigned 29 Jan 2010

O'REILLY, Graham

Resigned
12c Montague Road, RichmondTW10 6QW
Born July 1980
Director
Appointed 03 Jan 2007
Resigned 11 Jan 2008

WHITE, Christopher Matthew

Resigned
2 Woodcut Road, FarnhamGU10 4QF
Born January 1964
Director
Appointed 17 May 2001
Resigned 27 Sept 2001

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate director
Appointed 02 Jan 2001
Resigned 18 Jan 2001

CATER BARNARD PLC

Resigned
Dean House, HuntingdonPE29 6WA
Corporate director
Appointed 18 Jan 2001
Resigned 29 Jul 2001

DIALOG GROUP INC

Resigned
17 State Street, New York
Corporate director
Appointed 21 Nov 2001
Resigned 13 Jan 2004

ENVESTA PLC

Resigned
6 Lloyds Avenue, LondonEC2N 3AX
Corporate director
Appointed 29 Jul 2001
Resigned 15 Aug 2002

FORMJET PLC

Resigned
Union Road, CambridgeCB2 1HE
Corporate director
Appointed 13 Jan 2004
Resigned 15 Feb 2011

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 02 Jan 2001
Resigned 18 Jan 2001

Persons with significant control

1

Mr Christopher England

Active
The Close, ReigateRH2 7BN
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 October 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 February 2011
SH01Allotment of Shares
Resolution
18 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Change Corporate Director Company With Change Date
12 February 2010
CH02Change of Corporate Director Details
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
24 April 2009
403aParticulars of Charge Subject to s859A
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
363aAnnual Return
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
21 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
287Change of Registered Office
Legacy
16 December 2005
287Change of Registered Office
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
28 May 2004
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
26 May 2004
CERT10CERT10
Re Registration Memorandum Articles
26 May 2004
MARMAR
Legacy
26 May 2004
5353
Resolution
26 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 May 2004
AAAnnual Accounts
Certificate Authorisation To Commence Business Borrow
6 February 2004
CERT8CERT8
Application To Commence Business
6 February 2004
117117
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288cChange of Particulars
Accounts With Accounts Type Group
5 August 2003
AAAnnual Accounts
Certificate Change Of Name Company
20 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2003
225Change of Accounting Reference Date
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 November 2002
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
395Particulars of Mortgage or Charge
Legacy
10 September 2002
88(2)R88(2)R
Resolution
10 September 2002
RESOLUTIONSResolutions
Legacy
10 September 2002
123Notice of Increase in Nominal Capital
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 February 2002
AAAnnual Accounts
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
287Change of Registered Office
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
88(2)R88(2)R
Legacy
5 June 2001
123Notice of Increase in Nominal Capital
Resolution
5 June 2001
RESOLUTIONSResolutions
Resolution
5 June 2001
RESOLUTIONSResolutions
Resolution
5 June 2001
RESOLUTIONSResolutions
Legacy
1 June 2001
225Change of Accounting Reference Date
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
287Change of Registered Office
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Incorporation Company
2 January 2001
NEWINCIncorporation