Background WavePink WaveYellow Wave

FORM3 TECHNOLOGY LIMITED (13631478)

FORM3 TECHNOLOGY LIMITED (13631478) is an active UK company. incorporated on 20 September 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. FORM3 TECHNOLOGY LIMITED has been registered for 4 years. Current directors include HAGOS, Benyam, WALTERS, Michael John, WILDE, Edward Alan.

Company Number
13631478
Status
active
Type
ltd
Incorporated
20 September 2021
Age
4 years
Address
1 New Fetter Lane Third Floor, London, EC4A 1AN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HAGOS, Benyam, WALTERS, Michael John, WILDE, Edward Alan
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORM3 TECHNOLOGY LIMITED

FORM3 TECHNOLOGY LIMITED is an active company incorporated on 20 September 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. FORM3 TECHNOLOGY LIMITED was registered 4 years ago.(SIC: 62012, 62090)

Status

active

Active since 4 years ago

Company No

13631478

LTD Company

Age

4 Years

Incorporated 20 September 2021

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 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

FORM3 LIMITED
From: 20 September 2021To: 14 February 2022
Contact
Address

1 New Fetter Lane Third Floor 1 New Fetter Lane London, EC4A 1AN,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH England
From: 8 February 2022To: 1 May 2025
3 Stanmore Gardens Mortimer RG7 2JW United Kingdom
From: 20 September 2021To: 8 February 2022
Timeline

19 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Secured
Nov 22
Director Joined
Nov 22
Director Left
Sept 23
Director Joined
May 24
Loan Secured
Sept 25
Loan Cleared
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HAWKINS, Giles Stanley

Active
Third Floor, LondonEC4A 1AN
Secretary
Appointed 20 Sept 2021

HAGOS, Benyam

Active
Third Floor, LondonEC4A 1AN
Born January 1986
Director
Appointed 24 May 2024

WALTERS, Michael John

Active
Third Floor, LondonEC4A 1AN
Born May 1980
Director
Appointed 03 Mar 2026

WILDE, Edward Alan

Active
Third Floor, LondonEC4A 1AN
Born May 1977
Director
Appointed 10 Dec 2025

COOK, Stephen Gerald

Resigned
Great Queen Street, LondonWC2B 5AH
Born August 1974
Director
Appointed 15 Sept 2022
Resigned 27 Feb 2026

HAWKINS, Giles

Resigned
Stanmore Gardens, MortimerRG7 2JW
Born May 1975
Director
Appointed 20 Sept 2021
Resigned 08 Feb 2022

MITCHELL, Bonnie Virginia

Resigned
Great Queen Street, LondonWC2B 5AH
Born January 1982
Director
Appointed 15 Nov 2022
Resigned 08 Sept 2023

MUELLER, Michael

Resigned
Great Queen Street, LondonWC2B 5AH
Born January 1968
Director
Appointed 20 Sept 2021
Resigned 15 Sept 2022

WALTERS, Michael John

Resigned
Great Queen Street, LondonWC2B 5AH
Born May 1980
Director
Appointed 15 Sept 2022
Resigned 04 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Feb 2022

Mr Michael Mueller

Ceased
Great Queen Street, LondonWC2B 5AH
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2021
Ceased 08 Feb 2022

Mr Giles Hawkins

Ceased
Stanmore Gardens, MortimerRG7 2JW
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2021
Ceased 20 Sept 2021
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts Amended With Accounts Type Full
9 October 2025
AAMDAAMD
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Resolution
4 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Auditors Resignation Company
23 January 2024
AUDAUD
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Certificate Change Of Name Company
14 February 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
11 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 January 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Incorporation Company
20 September 2021
NEWINCIncorporation