Background WavePink WaveYellow Wave

FORM3 GROUP LIMITED (13762564)

FORM3 GROUP LIMITED (13762564) is an active UK company. incorporated on 24 November 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. FORM3 GROUP LIMITED has been registered for 4 years. Current directors include ARORA, Anil, BOWDEN, Laurel Charmaine, CHAPMAN, Stuart Malcolm and 4 others.

Company Number
13762564
Status
active
Type
ltd
Incorporated
24 November 2021
Age
4 years
Address
Third Floor, London, EC4A 1AN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ARORA, Anil, BOWDEN, Laurel Charmaine, CHAPMAN, Stuart Malcolm, HAYWARD, James Paul, HUGHES, Penelope Lesley, MUELLER, Michael, WALTERS, Michael John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORM3 GROUP LIMITED

FORM3 GROUP LIMITED is an active company incorporated on 24 November 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. FORM3 GROUP LIMITED was registered 4 years ago.(SIC: 62012)

Status

active

Active since 4 years ago

Company No

13762564

LTD Company

Age

4 Years

Incorporated 24 November 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

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

Previous Addresses

, 16 Great Queen Street, London, WC2B 5AH, United Kingdom
From: 24 November 2021To: 3 June 2025
Timeline

39 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Owner Exit
Feb 22
Funding Round
Feb 22
Capital Update
Feb 22
Capital Reduction
Feb 22
Share Buyback
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Funding Round
Oct 22
Loan Secured
Nov 22
Funding Round
Mar 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Nov 23
Funding Round
Jan 24
Director Joined
Jan 24
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jan 25
Funding Round
May 25
Funding Round
Aug 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
Funding Round
Oct 25
Funding Round
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
24
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

HAWKINS, Giles

Active
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 24 Nov 2021

ARORA, Anil

Active
1 New Fetter Lane, LondonEC4A 1AN
Born December 1960
Director
Appointed 01 Jan 2024

BOWDEN, Laurel Charmaine

Active
1 New Fetter Lane, LondonEC4A 1AN
Born May 1965
Director
Appointed 14 Feb 2022

CHAPMAN, Stuart Malcolm

Active
Garrick Street, LondonWC2E 9BT
Born January 1970
Director
Appointed 15 Jan 2026

HAYWARD, James Paul

Active
1 New Fetter Lane, LondonEC4A 1AN
Born March 1984
Director
Appointed 14 Feb 2022

HUGHES, Penelope Lesley

Active
1 New Fetter Lane, LondonEC4A 1AN
Born July 1959
Director
Appointed 14 Feb 2022

MUELLER, Michael

Active
Great Queen Street, LondonWC2B 5AH
Born October 1968
Director
Appointed 24 Nov 2021

WALTERS, Michael John

Active
1 New Fetter Lane, LondonEC4A 1AN
Born May 1980
Director
Appointed 01 Oct 2023

JAYAKUMAR, Vinoth

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born November 1986
Director
Appointed 14 Feb 2022
Resigned 15 Jan 2026

KOZLOWSKI, Thomas Leon

Resigned
Great Queen Street, LondonWC2B 5AH
Born April 1962
Director
Appointed 14 Feb 2022
Resigned 04 Oct 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Michael Mueller

Ceased
Great Queen Street, LondonWC2B 5AH
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2021
Ceased 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
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
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
5 July 2024
AAAnnual Accounts
Memorandum Articles
5 June 2024
MAMA
Capital Name Of Class Of Shares
4 June 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
30 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Auditors Resignation Company
23 January 2024
AUDAUD
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Memorandum Articles
11 October 2023
MAMA
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Resolution
30 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 December 2022
AA01Change of Accounting Reference Date
Resolution
14 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Memorandum Articles
29 March 2022
MAMA
Resolution
24 March 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
18 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 February 2022
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
15 February 2022
SH19Statement of Capital
Legacy
15 February 2022
SH20SH20
Legacy
15 February 2022
CAP-SSCAP-SS
Resolution
15 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
11 February 2022
PSC08Cessation of Other Registrable Person PSC
Resolution
11 February 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 February 2022
RESOLUTIONSResolutions
Memorandum Articles
7 February 2022
MAMA
Change Account Reference Date Company Current Shortened
31 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2021
NEWINCIncorporation