Background WavePink WaveYellow Wave

FORMA LONDON CONSTRUCTION SERVICES LIMITED (09348111)

FORMA LONDON CONSTRUCTION SERVICES LIMITED (09348111) is an active UK company. incorporated on 9 December 2014. with registered office in Woodford Green. The company operates in the Construction sector, engaged in development of building projects. FORMA LONDON CONSTRUCTION SERVICES LIMITED has been registered for 11 years. Current directors include DELAHUNTY, Paul Lawrence, HOPWOOD, Matthew Richard, ROBINSON, James Nicholas.

Company Number
09348111
Status
active
Type
ltd
Incorporated
9 December 2014
Age
11 years
Address
The Retreat, Woodford Green, IG8 8EY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DELAHUNTY, Paul Lawrence, HOPWOOD, Matthew Richard, ROBINSON, James Nicholas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMA LONDON CONSTRUCTION SERVICES LIMITED

FORMA LONDON CONSTRUCTION SERVICES LIMITED is an active company incorporated on 9 December 2014 with the registered office located in Woodford Green. The company operates in the Construction sector, specifically engaged in development of building projects. FORMA LONDON CONSTRUCTION SERVICES LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09348111

LTD Company

Age

11 Years

Incorporated 9 December 2014

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 29 September 2025 (7 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

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

FORMA LONDON LIMITED
From: 9 December 2014To: 23 January 2019
Contact
Address

The Retreat 406 Roding Lane South Woodford Green, IG8 8EY,

Previous Addresses

115B Drysdale Street Hoxton London N1 6nd United Kingdom
From: 12 October 2016To: 24 April 2018
C/O Limegreen Accountancy 52 Tottenham Court Road London W1T 2EH
From: 15 June 2015To: 12 October 2016
C/O Limegreen Accountancy 14-15 D'arblay Street Soho London W1F 8DZ England
From: 9 December 2014To: 15 June 2015
Timeline

8 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jan 16
Director Left
Jun 16
Director Joined
Jun 17
Funding Round
Jun 17
Loan Secured
Mar 26
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DELAHUNTY, Paul Lawrence

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born November 1984
Director
Appointed 01 Jan 2015

HOPWOOD, Matthew Richard

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born January 1986
Director
Appointed 01 Jun 2017

ROBINSON, James Nicholas

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born November 1985
Director
Appointed 09 Dec 2014

FRAHER, Joseph Peter

Resigned
Tottenham Court Road, LondonW1T 2EH
Born December 1980
Director
Appointed 01 Jan 2015
Resigned 20 May 2016

Persons with significant control

2

Mr Paul Lawrence Delahunty

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr James Nicholas Robinson

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 April 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Confirmation Statement
29 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Resolution
23 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Incorporation Company
9 December 2014
NEWINCIncorporation