Background WavePink WaveYellow Wave

FORMIDABILITY (11846854)

FORMIDABILITY (11846854) is an active UK company. incorporated on 26 February 2019. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. FORMIDABILITY has been registered for 7 years. Current directors include BECKETT, Theodora Rose Neale, BROWN, Andrea Frances, LOKER, Rosemary and 6 others.

Company Number
11846854
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 February 2019
Age
7 years
Address
Cbso Centre, Birmingham, B1 2LF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BECKETT, Theodora Rose Neale, BROWN, Andrea Frances, LOKER, Rosemary, MASSA-HARRIS-MCFEELY, Ian, SHAKESPEARE, Thomas William, SMITH, Alison Mary Lupton, ST. HILAIRE, Patricia, WILLIAMS, Fiona, WILLIS, Laura Jayne
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMIDABILITY

FORMIDABILITY is an active company incorporated on 26 February 2019 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. FORMIDABILITY was registered 7 years ago.(SIC: 90010)

Status

active

Active since 7 years ago

Company No

11846854

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 26 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Cbso Centre Berkley Street Birmingham, B1 2LF,

Previous Addresses

38 York Road Acomb York YO24 4LZ England
From: 2 May 2024To: 20 October 2024
The Annexe 2 Park House Watford Road Northwood Middlesex HA6 3PF
From: 26 February 2019To: 2 May 2024
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

BECKETT, Theodora Rose Neale

Active
Berkley Street, BirminghamB1 2LF
Born October 1990
Director
Appointed 30 Jul 2024

BROWN, Andrea Frances

Active
Berkley Street, BirminghamB1 2LF
Born January 1972
Director
Appointed 13 Aug 2025

LOKER, Rosemary

Active
Berkley Street, BirminghamB1 2LF
Born September 1989
Director
Appointed 14 Sept 2022

MASSA-HARRIS-MCFEELY, Ian

Active
Berkley Street, BirminghamB1 2LF
Born December 1978
Director
Appointed 13 Aug 2025

SHAKESPEARE, Thomas William

Active
Berkley Street, BirminghamB1 2LF
Born May 1966
Director
Appointed 13 Aug 2025

SMITH, Alison Mary Lupton

Active
Berkley Street, BirminghamB1 2LF
Born November 1956
Director
Appointed 08 Jan 2024

ST. HILAIRE, Patricia

Active
Berkley Street, BirminghamB1 2LF
Born June 1960
Director
Appointed 14 Sept 2022

WILLIAMS, Fiona

Active
Berkley Street, BirminghamB1 2LF
Born August 1971
Director
Appointed 13 Aug 2025

WILLIS, Laura Jayne

Active
Berkley Street, BirminghamB1 2LF
Born June 1989
Director
Appointed 08 Jan 2024

MATHIESON, Holly Jean, Dr

Resigned
Berkley Street, BirminghamB1 2LF
Born May 1981
Director
Appointed 26 Feb 2019
Resigned 13 Aug 2025

ROUGHTON-ARNOLD, Joanne Louise

Resigned
York Road, YorkYO24 4LZ
Born September 1971
Director
Appointed 26 Feb 2019
Resigned 06 Oct 2024
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Resolution
5 September 2025
RESOLUTIONSResolutions
Memorandum Articles
3 September 2025
MAMA
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Memorandum Articles
13 February 2025
MAMA
Resolution
12 February 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2019
NEWINCIncorporation